Company NameIlical Limited
DirectorAlexander Wallace Appelbe
Company StatusActive
Company Number07624135
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)
Previous NameWesleys Management Company Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Alexander Wallace Appelbe
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(1 year, 11 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Westfield Park
Elloughton
Brough
East Yorkshire
HU15 1AN
Director NameMr Anthony John Appelbe
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Westfield Park
Elloughton
Brough
East Yorkshire
HU15 1AN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Mark Kendrick Jarred
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Park Street
Winterton
North Lincolnshire
DN15 9UA

Location

Registered Address3 Westfield Park
Elloughton
Brough
HU15 1AN
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishElloughton-cum-Brough
WardDale
Built Up AreaBrough (East Riding of Yorkshire)
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1A.w. Appelbe
50.00%
Ordinary
1000 at £1M.k. Jarred
50.00%
Ordinary

Financials

Year2014
Net Worth£12,000
Cash£1,761
Current Liabilities£15,208

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 April 2024 (3 weeks, 3 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

2 April 2024Confirmation statement made on 2 April 2024 with updates (3 pages)
29 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
10 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
19 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
25 March 2022Registered office address changed from Regents Court Princess Street Hull East Yorkshire HU2 8BA United Kingdom to 3 Westfield Park Elloughton Brough HU15 1AN on 25 March 2022 (1 page)
31 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
7 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
27 March 2021Micro company accounts made up to 31 March 2020 (9 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
9 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2016Termination of appointment of Mark Kendrick Jarred as a director on 2 September 2016 (1 page)
2 September 2016Termination of appointment of Mark Kendrick Jarred as a director on 2 September 2016 (1 page)
23 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2,000
(4 pages)
23 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2,000
(4 pages)
13 November 2015Registered office address changed from 3 Westfield Park Elloughton Brough North Humberside HU15 1AN to Regents Court Princess Street Hull East Yorkshire HU2 8BA on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 3 Westfield Park Elloughton Brough North Humberside HU15 1AN to Regents Court Princess Street Hull East Yorkshire HU2 8BA on 13 November 2015 (1 page)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,000
(4 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,000
(4 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,000
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,000
(4 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,000
(4 pages)
12 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,000
(4 pages)
21 May 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
21 May 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
16 May 2013Termination of appointment of Anthony Appelbe as a director (1 page)
16 May 2013Company name changed wesleys management company LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2013Termination of appointment of Anthony Appelbe as a director (1 page)
16 May 2013Company name changed wesleys management company LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
1 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2,000
(3 pages)
1 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2,000
(3 pages)
1 May 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2,000
(3 pages)
25 April 2013Appointment of Mr Mark Kendrick Jarred as a director (2 pages)
25 April 2013Appointment of Mr Mark Kendrick Jarred as a director (2 pages)
25 April 2013Appointment of Mr Alexander Wallace Appelbe as a director (2 pages)
25 April 2013Appointment of Mr Alexander Wallace Appelbe as a director (2 pages)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
26 May 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (2 pages)
26 May 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (2 pages)
19 May 2011Appointment of Anthony John Appelbe as a director (3 pages)
19 May 2011Appointment of Anthony John Appelbe as a director (3 pages)
10 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
10 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)