Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ILIAC DESIGN LIMITED
Company Information for

ILIAC DESIGN LIMITED

SUITE G04, 1 QUALITY COURT, CHANCERY LANE, LONDON, WC2A 1HR,
Company Registration Number
03671988
Private Limited Company
Active

Company Overview

About Iliac Design Ltd
ILIAC DESIGN LIMITED was founded on 1998-11-23 and has its registered office in London. The organisation's status is listed as "Active". Iliac Design Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ILIAC DESIGN LIMITED
 
Legal Registered Office
SUITE G04
1 QUALITY COURT, CHANCERY LANE
LONDON
WC2A 1HR
Other companies in RG10
 
Filing Information
Company Number 03671988
Company ID Number 03671988
Date formed 1998-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB339906270  
Last Datalog update: 2024-03-06 06:03:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ILIAC DESIGN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ILIAC DESIGN LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ALBAN DAVIS
Director 1998-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE DAWN DAVIS
Company Secretary 1998-11-23 2008-11-23
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1998-11-23 1998-11-23
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1998-11-23 1998-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ALBAN DAVIS TRIPBUDDY HOLDINGS LTD Director 2017-07-10 CURRENT 2017-01-10 Active - Proposal to Strike off
WILLIAM ALBAN DAVIS SUBSEA CRAFT LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
WILLIAM ALBAN DAVIS TRIPBUDDY LEISURE PRODUCTS LIMITED Director 2013-06-25 CURRENT 2013-06-25 Dissolved 2016-07-05
WILLIAM ALBAN DAVIS WADA LIMITED Director 2007-03-29 CURRENT 2007-03-29 Liquidation
WILLIAM ALBAN DAVIS DEXTRALIFT LIMITED Director 1998-12-11 CURRENT 1998-10-29 Active
WILLIAM ALBAN DAVIS ENGENIUS DESIGN TEAM LIMITED Director 1996-07-11 CURRENT 1996-07-11 Dissolved 2017-12-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11Director's details changed for Mr William Alban Davis on 2024-03-11
2024-03-11Change of details for Mr William Alban Davis as a person with significant control on 2024-03-11
2024-01-25CONFIRMATION STATEMENT MADE ON 02/11/23, WITH NO UPDATES
2023-01-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-08CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-22AA01Current accounting period extended from 30/11/20 TO 31/03/21
2020-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIPPA LAUREN HAYWOOD
2020-11-06AP01DIRECTOR APPOINTED PIPPA LAUREN HAYWOOD
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES
2020-01-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD KELVIN SPRINGALL
2020-01-14PSC04Change of details for Mr William Alban Davis as a person with significant control on 2019-11-23
2020-01-14SH0123/11/19 STATEMENT OF CAPITAL GBP 1000
2019-12-02AP01DIRECTOR APPOINTED MR RICHARD KELVIN SPRINGALL
2019-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-11-22PSC04Change of details for Mr William Alban Davis as a person with significant control on 2017-11-22
2017-06-13AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM 10 Beech Court Hurst Reading Berkshire RG10 0RQ
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-02-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-02AR0123/11/15 ANNUAL RETURN FULL LIST
2015-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-28AR0123/11/14 ANNUAL RETURN FULL LIST
2014-04-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-05AR0123/11/13 ANNUAL RETURN FULL LIST
2013-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12
2012-11-26AR0123/11/12 ANNUAL RETURN FULL LIST
2012-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11
2011-12-09AR0123/11/11 ANNUAL RETURN FULL LIST
2011-09-06CH01Director's details changed for Mr William Alban Davis on 2011-08-31
2011-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/10
2010-11-30AR0123/11/10 ANNUAL RETURN FULL LIST
2010-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/09
2010-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/10 FROM Martin House 20a Peach Street Wokingham Berks RG40 1XG
2009-11-23AR0123/11/09 ANNUAL RETURN FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALBAN DAVIS / 23/11/2009
2009-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-12-05363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-12-05288bAPPOINTMENT TERMINATED SECRETARY JULIE DAVIS
2008-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-11-23363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-12-12287REGISTERED OFFICE CHANGED ON 12/12/06 FROM: MARTIN HOUSE 20A PEACH STREET WOKINGHAM BERKSHIRE RG40 1XG
2006-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/06
2006-11-20363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-11-25363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-11-18363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-11-29363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-10-28287REGISTERED OFFICE CHANGED ON 28/10/02 FROM: FERNDOWN OAKLEA DRIVE EVERSLEY HOOK HAMPSHIRE RG27 0QZ
2002-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-02-11363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-03-19363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
2000-03-14363sRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1998-12-18288aNEW SECRETARY APPOINTED
1998-12-18287REGISTERED OFFICE CHANGED ON 18/12/98 FROM: 229 NETHER STREET LONDON N3 1NT
1998-12-18288bSECRETARY RESIGNED
1998-12-18288aNEW DIRECTOR APPOINTED
1998-12-18288bDIRECTOR RESIGNED
1998-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies


Licences & Regulatory approval
We could not find any licences issued to ILIAC DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ILIAC DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ILIAC DESIGN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ILIAC DESIGN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-01 £ 2
Cash Bank In Hand 2011-12-01 £ 2
Shareholder Funds 2012-12-01 £ 2
Shareholder Funds 2011-12-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ILIAC DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ILIAC DESIGN LIMITED
Trademarks
We have not found any records of ILIAC DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ILIAC DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as ILIAC DESIGN LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ILIAC DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ILIAC DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ILIAC DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.