Izilla Limited

General information

Name:

Izilla Ltd

Office Address:

2 Pioneer Court Chivers Way Histon CB24 9PT Cambridge

Number: 08520738

Incorporation date: 2013-05-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The day this company was established is Wed, 8th May 2013. Started under 08520738, it is considered a Private Limited Company. You can reach the headquarters of this firm during office times under the following address: 2 Pioneer Court Chivers Way Histon, CB24 9PT Cambridge. This business's SIC and NACE codes are 47910: Retail sale via mail order houses or via Internet. 2022-12-31 is the last time account status updates were filed.

When it comes to this company, all of director's obligations have been performed by Edward L. and Peter-James S.. Within the group of these two executives, Edward L. has administered company for the longest period of time, having been a part of directors' team since June 2017.

The companies with significant control over this firm are as follows: Velocity Outlet Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cambridge at Chivers Way, Histon, CB24 9PT, Cambridgeshire and was registered as a PSC under the reg no 08337590.

Financial data based on annual reports

Company staff

Edward L.

Role: Director

Appointed: 23 June 2017

Latest update: 5 April 2024

Peter-James S.

Role: Director

Appointed: 23 June 2017

Latest update: 5 April 2024

People with significant control

Velocity Outlet Limited
Address: 2 Pioneer Court Chivers Way, Histon, Cambridge, Cambridgeshire, CB24 9PT, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08337590
Notified on 8 November 2017
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
Edward L.
Notified on 23 June 2017
Ceased on 8 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter-James S.
Notified on 23 June 2017
Ceased on 8 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen B.
Notified on 6 April 2016
Ceased on 23 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 2013-05-08
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 12 December 2014
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 16 March 2015
Annual Accounts 1 April 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 1 April 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Full accounts for the period ending 2022/12/31 (AA)
filed on: 10th, October 2023
accounts
Free Download Download filing (25 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
10
Company Age

Closest Companies - by postcode