ILIKA PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameILIKA PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 07187804
    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 PLC?

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

    Where is ILIKA PLC located?

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

    What are the latest accounts for ILIKA PLC?

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

    What is the status of the latest confirmation statement for ILIKA PLC?

    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueNo

    What are the latest filings for ILIKA PLC?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Dr Monika Biddulph on Feb 26, 2026

    2 pagesCH01

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

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Oct 03, 2025

    • Capital: GBP 1,809,942.75
    3 pagesSH01

    Group of companies' accounts made up to Apr 30, 2025

    77 pagesAA

    Statement of capital following an allotment of shares on Jun 02, 2025

    • Capital: GBP 1,809,642.75
    3 pagesSH01

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Mar 04, 2025

    • Capital: GBP 1,682,711.66
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: approval of directors' report and accounts/ re: re-elections / re: approve the directors' remuneration policy / re: re-appointment of auditors / re: authority for directors to fix auditor remuneration 24/09/2024
    RES13

    Group of companies' accounts made up to Apr 30, 2024

    76 pagesAA

    Statement of capital following an allotment of shares on May 31, 2024

    • Capital: GBP 1,674,651.91
    3 pagesSH01

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Dec 15, 2023

    • Capital: GBP 1,591,377.67
    3 pagesSH01

    Group of companies' accounts made up to Apr 30, 2023

    63 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business/ renewal of directors' authority to issue share in the comapny up to an aggregate nominal amount of £158900 20/09/2023
    RES13

    Re-conversion of shares on Jun 16, 2023

    6 pagesSH02

    Statement of capital following an allotment of shares on Jun 19, 2023

    • Capital: GBP 1,590,627.67
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 27, 2023

    • Capital: GBP 1,590,627.67
    3 pagesSH01

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Group of companies' accounts made up to Apr 30, 2022

    70 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-approve accounts/company business 20/09/2022
    RES13

    Statement of capital following an allotment of shares on Sep 22, 2022

    • Capital: GBP 1,584,720.17
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 14, 2022

    • Capital: GBP 1,582,995
    3 pagesSH01

    Director's details changed for Mr Graeme Purdy on Aug 04, 2022

    2 pagesCH01

    Who are the officers of ILIKA PLC?

    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
    297989690001
    BIDDULPH, Monika, Dr
    Premier Way
    SO51 9DL Romsey
    Unit 10a, The Quadrangle
    England
    Director
    Premier Way
    SO51 9DL Romsey
    Unit 10a, The Quadrangle
    England
    EnglandBritish189772790002
    JACKSON, Keith, Professor
    Premier Way
    SO51 9DL Romsey
    Unit 10a, The Quadrangle
    England
    Director
    Premier Way
    SO51 9DL Romsey
    Unit 10a, The Quadrangle
    England
    EnglandBritish38307720003
    MILLARD, Jeremy Howard
    Premier Way
    SO51 9DL Romsey
    Unit 10a, The Quadrangle
    England
    Director
    Premier Way
    SO51 9DL Romsey
    Unit 10a, The Quadrangle
    England
    EnglandBritish175020170001
    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
    Enterprise Road
    University Of Southampton Science Park
    SO16 7NS Chilworth
    Kenneth Dibben House
    Southampton
    United Kingdom
    Secretary
    Enterprise Road
    University Of Southampton Science Park
    SO16 7NS Chilworth
    Kenneth Dibben House
    Southampton
    United Kingdom
    149672190001
    BOYDELL, Stephen John
    Enterprise Road
    University Of Southampton Science Park
    SO16 7NS Chilworth
    Kenneth Dibben House
    Southampton
    United Kingdom
    Director
    Enterprise Road
    University Of Southampton Science Park
    SO16 7NS Chilworth
    Kenneth Dibben House
    Southampton
    United Kingdom
    United KingdomBritish131728690001
    BOYER, Jack Byron
    Enterprise Road
    University Of Southampton Science Park
    SO16 7NS Chilworth
    Kenneth Dibben House
    Southampton
    United Kingdom
    Director
    Enterprise Road
    University Of Southampton Science Park
    SO16 7NS Chilworth
    Kenneth Dibben House
    Southampton
    United Kingdom
    EnglandBritish3124100001
    BRAUN, Werner, Dr
    Alemennenstrasse 9a
    Berlin
    14129
    Germany
    Director
    Alemennenstrasse 9a
    Berlin
    14129
    Germany
    UkBritish151499660001
    HAYDEN, Brian Elliott, Professor
    Khartoum Road
    SO17 1NY Southampton
    35
    Hampshire
    Director
    Khartoum Road
    SO17 1NY Southampton
    35
    Hampshire
    United KingdomBritish151500400001
    INGLIS, Michael James
    Enterprise Road
    University Of Southampton Science Park
    SO16 7NS Chilworth
    Kenneth Dibben House
    Southampton
    Director
    Enterprise Road
    University Of Southampton Science Park
    SO16 7NS Chilworth
    Kenneth Dibben House
    Southampton
    United KingdomBritish199516630001
    SPOTTISWOODE, Clare
    Premier Way
    SO51 9DL Romsey
    Unit 10a, The Quadrangle
    England
    Director
    Premier Way
    SO51 9DL Romsey
    Unit 10a, The Quadrangle
    England
    United KingdomBritish152084610001
    WAKEHAM, William Arnot, Sir
    Rewe
    EX5 4DX Exeter
    Beacon Down
    Director
    Rewe
    EX5 4DX Exeter
    Beacon Down
    EnglandBritish73274490001

    What are the latest statements on persons with significant control for ILIKA PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 25, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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