Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ILIAD SOLUTIONS LIMITED
Company Information for

ILIAD SOLUTIONS LIMITED

BANK HOUSE, 27 KING STREET, LEEDS, LS1 2HL,
Company Registration Number
04174794
Private Limited Company
Active

Company Overview

About Iliad Solutions Ltd
ILIAD SOLUTIONS LIMITED was founded on 2001-03-07 and has its registered office in Leeds. The organisation's status is listed as "Active". Iliad Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ILIAD SOLUTIONS LIMITED
 
Legal Registered Office
BANK HOUSE
27 KING STREET
LEEDS
LS1 2HL
Other companies in LS1
 
Filing Information
Company Number 04174794
Company ID Number 04174794
Date formed 2001-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB882915487  
Last Datalog update: 2024-05-05 08:58:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ILIAD SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ILIAD SOLUTIONS LIMITED
The following companies were found which have the same name as ILIAD SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ILIAD SOLUTIONS LLC 1570 COUNTY ROAD 161 EVANT TX 76525 Active Company formed on the 2020-08-19
ILIAD SOLUTIONS INC 121 WASHINGTON AVE N MINNEAPOLIS MN 55401 Active Company formed on the 2021-03-19

Company Officers of ILIAD SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL TERENCE WRIGHT
Company Secretary 2010-03-01
RICHARD NICHOLAS LAUNDER
Director 2009-03-01
CHRISTOPHER DAVID SPRACKLEN
Director 2001-03-30
ANTHONY PAUL WALTON
Director 2001-03-30
MICHAEL TERENCE WRIGHT
Director 2001-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ANDREW RADLEY
Director 2016-05-19 2018-03-23
TRAF SHELF (NOMINEES) LIMITED
Company Secretary 2001-03-30 2010-03-01
JEREMY MARK GREEN
Director 2001-03-30 2005-02-23
DAVID MARK ALDRED
Director 2001-11-07 2004-01-23
GUY COLLINGWOOD JACKSON
Company Secretary 2001-03-07 2001-03-30
JULIAN BOND
Director 2001-03-07 2001-03-30
GUY COLLINGWOOD JACKSON
Director 2001-03-07 2001-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD NICHOLAS LAUNDER ESSEX SHARED SERVICES LIMITED Director 2015-01-30 CURRENT 2014-04-04 Active
RICHARD NICHOLAS LAUNDER SECURE ELECTRANS LIMITED Director 2013-04-25 CURRENT 1999-08-23 Dissolved 2016-01-02
RICHARD NICHOLAS LAUNDER SOUTH ESSEX COMMERCIAL SERVICES LIMITED Director 2011-07-12 CURRENT 2003-06-04 Active
RICHARD NICHOLAS LAUNDER BRIGHTSTRAND INTERNATIONAL LIMITED Director 2001-08-01 CURRENT 1999-01-27 Active
CHRISTOPHER DAVID SPRACKLEN T3 SOFTWARE LIMITED Director 2005-07-21 CURRENT 2005-07-01 Active - Proposal to Strike off
ANTHONY PAUL WALTON T3 SOFTWARE LIMITED Director 2005-07-21 CURRENT 2005-07-01 Active - Proposal to Strike off
MICHAEL TERENCE WRIGHT T3 SOFTWARE LIMITED Director 2005-07-21 CURRENT 2005-07-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-0431/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-11CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-08-03Appointment of Esther Kovarik as company secretary on 2023-08-01
2023-06-15APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID SPRACKLEN
2023-03-16CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2023-02-28CESSATION OF MICHAEL TERENCE WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2022-05-31PSC07CESSATION OF CHRISTOPHER DAVID SPRACKLEN AS A PERSON OF SIGNIFICANT CONTROL
2022-04-22AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-01-27Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-01-27RES01ADOPT ARTICLES 27/01/22
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM 4 York Place Leeds West Yorkshire LS1 2DR
2021-05-12AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-12-07AP01DIRECTOR APPOINTED MR ALEXANDROS KARALIS
2020-04-08AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09AD02Register inspection address changed to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL
2020-03-09AD02Register inspection address changed to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2019-05-01AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW RADLEY
2018-04-23SH08Change of share class name or designation
2018-04-18RES12Resolution of varying share rights or name
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 118.21
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2017-10-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 118.21
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-12-19AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19AP01DIRECTOR APPOINTED NEIL ANDREW RADLEY
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 118.21
2016-05-19SH0116/05/16 STATEMENT OF CAPITAL GBP 118.21
2016-04-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-04-25RES01ADOPT ARTICLES 23/03/2016
2016-04-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14AR0107/03/16 ANNUAL RETURN FULL LIST
2015-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 041747940002
2015-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-16SH0114/11/13 STATEMENT OF CAPITAL GBP 122.26
2015-05-11AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 115.26
2015-03-24AR0107/03/15 ANNUAL RETURN FULL LIST
2014-09-05SH03Purchase of own shares
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/14 FROM Minerva House - 6Th Floor 29 East Parade Leeds West Yorkshire LS1 5PS
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 122.26
2014-03-24AR0107/03/14 ANNUAL RETURN FULL LIST
2014-01-20AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27CH01Director's details changed for Mr Christopher David Spracklen on 2013-08-27
2013-05-08AR0107/03/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-29AA01PREVEXT FROM 30/04/2012 TO 31/07/2012
2012-04-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11
2012-04-03AR0107/03/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID SPRACKLEN / 27/09/2011
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM PICKERING HOUSE 40A YORK PLACE LEEDS WEST YORKSHIRE LS1 2ED
2011-04-07AR0107/03/11 FULL LIST
2011-02-25SH0110/02/11 STATEMENT OF CAPITAL GBP 62.49
2010-10-25SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-05RES13SUB DIVISION 22/09/2010
2010-10-05RES12VARYING SHARE RIGHTS AND NAMES
2010-10-05SH0120/09/10 STATEMENT OF CAPITAL GBP 70
2010-08-06AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAUL WALTON / 18/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL WALTON / 11/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS LAUNDER / 11/06/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SPRACKLEN / 11/06/2010
2010-03-19AR0107/03/10 FULL LIST
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL TERENCE WRIGHT / 01/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TERENCE WRIGHT / 01/03/2010
2010-03-17AP03SECRETARY APPOINTED MICHAEL TERENCE WRIGHT
2010-03-17TM02APPOINTMENT TERMINATED, SECRETARY TRAF SHELF (NOMINEES) LIMITED
2010-01-19AA30/04/09 TOTAL EXEMPTION SMALL
2009-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 40A YORK PLACE LEEDS WEST YORKSHIRE LS1 2ED
2009-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2009 FROM WHITEHALL 1 WHITEHALL QUAY LEEDS WEST YORKSHIRE LS1 4HR
2009-07-13288aDIRECTOR APPOINTED RICHARD NICHOLAS LAUNDER
2009-05-21363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-05-14287REGISTERED OFFICE CHANGED ON 14/05/2009 FROM TRAFALGAR HOUSE 29 PARK PLACE LEEDS WEST YORKSHIRE LS1 2SP
2008-07-14AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-11169CAPITALS NOT ROLLED UP
2008-03-07363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-14363sRETURN MADE UP TO 07/03/07; NO CHANGE OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-10288cDIRECTOR'S PARTICULARS CHANGED
2006-03-17363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-02169£ IC 95/75 25/10/05 £ SR 20@1=20
2005-04-06363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-03-01288bDIRECTOR RESIGNED
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-05169£ SR 5@1 01/03/04
2004-04-05363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-02-05288bDIRECTOR RESIGNED
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-17363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2002-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-13363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2002-01-08225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02
2001-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-12288aNEW DIRECTOR APPOINTED
2001-11-12RES12VARYING SHARE RIGHTS AND NAMES
2001-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-23288aNEW DIRECTOR APPOINTED
2001-04-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ILIAD SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ILIAD SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-19 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ILIAD SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of ILIAD SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ILIAD SOLUTIONS LIMITED
Trademarks
We have not found any records of ILIAD SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ILIAD SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ILIAD SOLUTIONS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
Business rates information was found for ILIAD SOLUTIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises SPORT ENGLAND PART 4TH FLOOR MINERVA HOUSE EAST PARADE LEEDS LS1 5PS 46,25019/04/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by ILIAD SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0084729090
2018-08-0084729090

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ILIAD SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ILIAD SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.