Illuminate Limited FERRING


Illuminate started in year 2004 as Private Limited Company with registration number 05250735. The Illuminate company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Ferring at 15 Sea Lane. Postal code: BN12 5DP.

At present there are 2 directors in the the company, namely Jeremy T. and Philip W.. In addition one secretary - Helen T. - is with the firm. As of 3 May 2024, our data shows no information about any ex officers on these positions.

Illuminate Limited Address / Contact

Office Address 15 Sea Lane
Town Ferring
Post code BN12 5DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05250735
Date of Incorporation Tue, 5th Oct 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (58 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Helen T.

Position: Secretary

Appointed: 05 October 2004

Jeremy T.

Position: Director

Appointed: 05 October 2004

Philip W.

Position: Director

Appointed: 05 October 2004

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 05 October 2004

Resigned: 06 October 2004

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 05 October 2004

Resigned: 06 October 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is Helen T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jeremy T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Philip W., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Helen T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jeremy T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Philip W.

Notified on 6 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-136 734-130 305-121 798-114 343-107 613-102 386       
Balance Sheet
Cash Bank In Hand7222222       
Cash Bank On Hand     221 2312891 4801 9963 5841 274
Current Assets9531591 3518742    1 4802 2033 5841 674
Debtors8811571 349872      207 400
Net Assets Liabilities     -102 386-14 3981 88711 64221 74931 49741 56752 018
Tangible Fixed Assets206 551206 551206 551206 551206 551206 551       
Other Debtors          207  
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve-136 834-130 405-121 898-114 443-107 713-102 486       
Shareholder Funds-136 734-130 305-121 798-114 343-107 613-102 386       
Other
Bank Borrowings     76 09767 44358 80148 02038 01129 04120 2227 772
Bank Borrowings Overdrafts     68 09758 64350 16037 22028 60420 12111 4027 772
Creditors     288 881279 426254 943242 003234 387225 904217 185205 783
Creditors Due After One Year323 650315 897308 498300 335293 377288 881       
Creditors Due Within One Year20 58821 11821 20221 43320 78920 058       
Disposals Investment Property Fair Value Model       17 346     
Investment Property     206 551285 000267 654267 654267 654267 654267 654267 654
Investment Property Fair Value Model     206 551285 000267 654267 654267 654267 654267 654 
Net Current Assets Liabilities-19 635-20 959-19 851-20 559-20 787-20 056-19 972-10 824-14 009-11 518-10 253-8 902-9 853
Number Shares Allotted 100100100100100       
Other Creditors     220 784220 783204 783204 783205 783205 783205 783205 783
Other Taxation Social Security Payable     1 6322 6412 5622 6202 7032 6192 6942 783
Par Value Share 11111       
Secured Debts116 309108 532100 56892 58084 43376 097       
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Cost Or Valuation206 551206 551206 551206 551206 551        
Total Assets Less Current Liabilities186 916185 592186 700185 992185 764186 495265 028256 830253 645256 136257 401258 752257 801
Trade Debtors Trade Receivables            400

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On July 20, 2022 director's details were changed
filed on: 1st, November 2023
Free Download (2 pages)

Company search

Advertisements