General information

Name:

Ildasm Limited

Office Address:

C/o Frost Group Limited, Court House The Old Police Station, South Street LE65 1ES Ashby-de-la-zouch

Number: 08234785

Incorporation date: 2012-10-01

Dissolution date: 2023-02-03

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the date that marks the start of Ildasm Ltd, the company which was situated at C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch. It was created on 2012-10-01. The firm registered no. was 08234785 and the post code was LE65 1ES. The firm had been on the British market for eleven years until 2023-02-03.

Mudita M. was this particular enterprise's director, formally appointed twelve years ago.

Mudita M. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mudita M.

Role: Director

Appointed: 01 October 2012

Latest update: 4 December 2023

People with significant control

Mudita M.
Notified on 1 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 22 October 2020
Confirmation statement last made up date 10 September 2019
Annual Accounts 7 April 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 7 April 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 24 July 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 27 June 2016
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, February 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Flat 14 Lowry House Canary Central Cassilis Road

Post code:

E14 9LL

HQ address,
2014

Address:

Flat 45 Lowry House

Post code:

E14 9LL

City / Town:

Cassilis Road

HQ address,
2015

Address:

Flat 45 Lowry House

Post code:

E14 9LL

City / Town:

Cassilis Road

HQ address,
2016

Address:

Flat 45 Lowry House

Post code:

E14 9LL

City / Town:

Cassilis Road

Accountant/Auditor,
2014 - 2016

Name:

Jsa Services Limited

Address:

4th Floor Radius House 51 Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

Accountant/Auditor,
2013

Name:

Plan.it Services Limited

Address:

4th Floor Radius House 51 Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

Accountant/Auditor,
2015

Name:

Jsa Services Limited

Address:

4th Floor Radius House 51 Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
10
Company Age

Closest Companies - by postcode