ILIKA TECHNOLOGIES LTD

ILIKA TECHNOLOGIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameILIKA TECHNOLOGIES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05048795
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ILIKA TECHNOLOGIES LTD?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is ILIKA TECHNOLOGIES LTD located?

    Registered Office Address
    Unit 10a, The Quadrangle
    Premier Way
    SO51 9DL Romsey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ILIKA TECHNOLOGIES LTD?

    Previous Company Names
    Company NameFromUntil
    BONDCO 1058 LIMITEDFeb 19, 2004Feb 19, 2004

    What are the latest accounts for ILIKA TECHNOLOGIES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for ILIKA TECHNOLOGIES LTD?

    Last Confirmation Statement Made Up ToFeb 26, 2027
    Next Confirmation Statement DueMar 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2026
    OverdueNo

    What are the latest filings for ILIKA TECHNOLOGIES LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 26, 2026 with updates

    4 pagesCS01

    Director's details changed for Mr Graeme Purdy on Jul 07, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Oct 09, 2025

    • Capital: GBP 4,263,458.13
    3 pagesSH01

    Accounts for a small company made up to Apr 30, 2025

    25 pagesAA

    Confirmation statement made on Feb 26, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jan 30, 2025

    • Capital: GBP 4,263,358.79
    3 pagesSH01

    Accounts for a small company made up to Apr 30, 2024

    25 pagesAA

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2023

    24 pagesAA

    Confirmation statement made on Feb 26, 2023 with updates

    4 pagesCS01

    Appointment of Mr Jason Robert Fredrick Stewart as a director on Jan 03, 2023

    2 pagesAP01

    Accounts for a small company made up to Apr 30, 2022

    23 pagesAA

    Termination of appointment of Stephen John Boydell as a director on Jul 15, 2022

    1 pagesTM01

    Appointment of Mrs Mandy Caroline Petitt as a secretary on Jul 13, 2022

    2 pagesAP03

    Termination of appointment of Stephen John Boydell as a secretary on Jul 13, 2022

    1 pagesTM02

    Statement of capital following an allotment of shares on Apr 29, 2022

    • Capital: GBP 4,263,296.84
    3 pagesSH01

    Confirmation statement made on Feb 26, 2022 with updates

    4 pagesCS01

    Termination of appointment of Brian Elliott Hayden as a director on Oct 25, 2021

    1 pagesTM01

    Accounts for a small company made up to Apr 30, 2021

    23 pagesAA

    Statement of capital following an allotment of shares on Apr 21, 2021

    • Capital: GBP 4,262,296.84
    3 pagesSH01

    Confirmation statement made on Feb 26, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Apr 30, 2020

    23 pagesAA

    Statement of capital on May 19, 2020

    • Capital: GBP 4,342,296.84
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account be reduced 23/04/2020
    RES13

    legacy

    1 pagesSH20

    Who are the officers of ILIKA TECHNOLOGIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETITT, Mandy Caroline
    Premier Way
    SO51 9DL Romsey
    Unit 10a, The Quadrangle
    England
    Secretary
    Premier Way
    SO51 9DL Romsey
    Unit 10a, The Quadrangle
    England
    297989910001
    PURDY, Graeme
    Premier Way
    SO51 9DL Romsey
    Unit 10a, The Quadrangle
    England
    Director
    Premier Way
    SO51 9DL Romsey
    Unit 10a, The Quadrangle
    England
    EnglandBritish98489060003
    STEWART, Jason Robert Fredrick
    Premier Way
    SO51 9DL Romsey
    Unit 10a, The Quadrangle
    England
    Director
    Premier Way
    SO51 9DL Romsey
    Unit 10a, The Quadrangle
    England
    EnglandBritish304073170001
    BOYDELL, Stephen John
    Premier Way
    SO51 9DL Romsey
    Unit 10a, The Quadrangle
    England
    Secretary
    Premier Way
    SO51 9DL Romsey
    Unit 10a, The Quadrangle
    England
    British131728690001
    BROOKS, John Reginald
    8 Amberslade Walk
    Dibden Purlieu
    SO45 4NW Southampton
    Hampshire
    Secretary
    8 Amberslade Walk
    Dibden Purlieu
    SO45 4NW Southampton
    Hampshire
    British29161500001
    MARROCCO, Adrian Robert
    Annett Road
    KT12 2JS Walton-On-Thames
    49
    Surrey
    United Kingdom
    Secretary
    Annett Road
    KT12 2JS Walton-On-Thames
    49
    Surrey
    United Kingdom
    British116614040004
    BONDLAW SECRETARIES LIMITED
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Secretary
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018010001
    BOYDELL, Stephen John
    Premier Way
    SO51 9DL Romsey
    Unit 10a, The Quadrangle
    England
    Director
    Premier Way
    SO51 9DL Romsey
    Unit 10a, The Quadrangle
    England
    United KingdomBritish131728690001
    BOYER, Jack Byron
    Kenneth Dibben House Enterprise
    Road University Of Southampton
    SO16 7NS Science Park Chilworth,
    Southampton, Hampshire
    Director
    Kenneth Dibben House Enterprise
    Road University Of Southampton
    SO16 7NS Science Park Chilworth,
    Southampton, Hampshire
    EnglandBritish3124100001
    BRAUN, Werner, Dr
    Kenneth Dibben House Enterprise
    Road University Of Southampton
    SO16 7NS Science Park Chilworth,
    Southampton, Hampshire
    Director
    Kenneth Dibben House Enterprise
    Road University Of Southampton
    SO16 7NS Science Park Chilworth,
    Southampton, Hampshire
    GermanyGerman200006970001
    BROOKE, James Dominic
    21 Dudley Road
    SW19 8PN London
    Director
    21 Dudley Road
    SW19 8PN London
    British73840240002
    HAYDEN, Brian Elliott, Doctor
    Premier Way
    SO51 9DL Romsey
    Unit 10a, The Quadrangle
    England
    Director
    Premier Way
    SO51 9DL Romsey
    Unit 10a, The Quadrangle
    England
    EnglandAmerican98488850001
    MARROCCO, Adrian Robert
    Annett Road
    KT12 2JS Walton-On-Thames
    49
    Surrey
    United Kingdom
    Director
    Annett Road
    KT12 2JS Walton-On-Thames
    49
    Surrey
    United Kingdom
    British116614040004
    NORWOOD, David Robert
    Old Church Street
    SW3 5BY London
    30a
    United Kingdom
    Director
    Old Church Street
    SW3 5BY London
    30a
    United Kingdom
    British83359010003
    OWINO, Dorcas Vivian
    62 Thurmond Crescent
    Stanmore
    SO22 4DH Winchester
    Director
    62 Thurmond Crescent
    Stanmore
    SO22 4DH Winchester
    Kenyan84954100001
    PENNING DE VRIES, Rene Gerardus Maria, Dr.
    Kenneth Dibben House Enterprise
    Road University Of Southampton
    SO16 7NS Science Park Chilworth,
    Southampton, Hampshire
    Director
    Kenneth Dibben House Enterprise
    Road University Of Southampton
    SO16 7NS Science Park Chilworth,
    Southampton, Hampshire
    NetherlandsDutch135831450001
    SEIFERT, Karl-Gerhard, Dr.
    Emser Weg 6
    Bad Soden
    FOREIGN Germany 65812
    Director
    Emser Weg 6
    Bad Soden
    FOREIGN Germany 65812
    German68853940001
    WAKEHAM, William Arnot, Sir
    Kenneth Dibben House Enterprise
    Road University Of Southampton
    SO16 7NS Science Park Chilworth,
    Southampton, Hampshire
    Director
    Kenneth Dibben House Enterprise
    Road University Of Southampton
    SO16 7NS Science Park Chilworth,
    Southampton, Hampshire
    EnglandBritish73274490001
    WRIGHT, Christopher John, Dr
    22 Pettiwell
    Garsington
    OX44 9DB Oxford
    The Malthouse
    United Kingdom
    Director
    22 Pettiwell
    Garsington
    OX44 9DB Oxford
    The Malthouse
    United Kingdom
    United KingdomBritish131895700001
    BONDLAW DIRECTORS LIMITED
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Director
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018000001

    Who are the persons with significant control of ILIKA TECHNOLOGIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Enterprise Road
    Southampton Science Park, Chilworth
    SO16 7NS Southampton
    Kenneth Dibben House
    England
    Apr 06, 2016
    Enterprise Road
    Southampton Science Park, Chilworth
    SO16 7NS Southampton
    Kenneth Dibben House
    England
    No
    Legal FormPlc
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number07187804
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0