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

IFL REALISATIONS LIMITED

2ND FLOOR ARCARDIA HOUSE, 15 FORLEASE ROAD, MAIDENHEAD, SL6 1RX,
Company Registration Number
06903748
Private Limited Company
In Administration

Company Overview

About Ifl Realisations Ltd
IFL REALISATIONS LIMITED was founded on 2009-05-13 and has its registered office in Maidenhead. The organisation's status is listed as "In Administration". Ifl Realisations Limited is a Private Limited Company registered in 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
IFL REALISATIONS LIMITED
 
Legal Registered Office
2ND FLOOR ARCARDIA HOUSE
15 FORLEASE ROAD
MAIDENHEAD
SL6 1RX
Other companies in TW9
 
Previous Names
INNOVATION 1ST LIMITED22/10/2021
Filing Information
Company Number 06903748
Company ID Number 06903748
Date formed 2009-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB978301692  
Last Datalog update: 2021-11-11 06:50:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IFL REALISATIONS 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.

Company Officers of IFL REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
GARRY JAMES HOLLAND
Director 2009-05-13
IAN DAVID MALLALUE
Director 2009-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SIMON DAVIS
Director 2009-05-13 2009-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID MALLALUE NOT YOUR TYPICAL DISTRIBUTION LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
IAN DAVID MALLALUE NOT YOUR TYPICAL GROUP LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active - Proposal to Strike off
IAN DAVID MALLALUE OPIMGH LTD Director 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
IAN DAVID MALLALUE MAGIC OF MOTORING LIMITED Director 2012-02-21 CURRENT 2006-02-28 Liquidation

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
2023-07-18Administrator's progress report
2023-06-13liquidation-in-administration-extension-of-period
2023-01-09Administrator's progress report
2022-07-18AM10Administrator's progress report
2022-04-08AM19liquidation-in-administration-extension-of-period
2022-01-10Administrator's progress report
2022-01-10AM10Administrator's progress report
2021-10-22CERTNMCompany name changed innovation 1ST LIMITED\certificate issued on 22/10/21
2021-10-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-08-07AM02Liquidation statement of affairs AM02SOA
2021-07-27AM07Liquidation creditors meeting
2021-07-20AM06Notice of deemed approval of proposals
2021-06-29AM03Statement of administrator's proposal
2021-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/21 FROM Westminster House Kew Road Richmond Surrey TW9 2nd
2021-06-23AM01Appointment of an administrator
2020-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 069037480005
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-05-24PSC04Change of details for Mr Ian David Mallalue as a person with significant control on 2019-05-02
2019-05-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Sub divided 01/05/2019
  • Resolution of adoption of Articles of Association
2019-05-21SH0102/05/19 STATEMENT OF CAPITAL GBP 150.00
2019-05-21SH02Sub-division of shares on 2019-05-01
2019-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069037480003
2019-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 069037480004
2018-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MALLALUE / 07/08/2018
2018-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JAMES HOLLAND / 07/08/2018
2018-05-16PSC04PSC'S CHANGE OF PARTICULARS / MR GARRY JAMES HOLLAND / 30/04/2018
2018-05-16CH01Director's details changed for Mr Garry James Holland on 2018-04-30
2018-05-16PSC04PSC'S CHANGE OF PARTICULARS / MR IAN DAVID MALLALUE / 14/01/2018
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 069037480003
2018-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-29RES01ADOPT ARTICLES 29/01/18
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-03-10AA01Previous accounting period shortened from 31/05/17 TO 31/12/16
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-02AR0113/05/16 ANNUAL RETURN FULL LIST
2016-02-08AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-26AR0113/05/15 ANNUAL RETURN FULL LIST
2015-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-11-07AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-20AR0113/05/14 ANNUAL RETURN FULL LIST
2014-05-20CH01Director's details changed for Mr Ian David Mallalue on 2014-02-01
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/14 FROM Indigo House Holbrooke Place Richmond Surrey TW10 6UD United Kingdom
2014-02-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-07AR0113/05/13 FULL LIST
2012-10-03AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-14AR0113/05/12 FULL LIST
2012-06-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MALLALUE / 13/05/2012
2012-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JAMES HOLLAND / 13/05/2012
2012-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 2 SHEEN ROAD RICHMOND SURREY TW9 1AE UNITED KINGDOM
2011-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-17AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-07AR0113/05/11 FULL LIST
2011-07-07AD02SAIL ADDRESS CHANGED FROM: C/O M R SALVAGE LLP 7/8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS UNITED KINGDOM
2010-09-14AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-28AR0113/05/10 FULL LIST
2010-05-28AD02SAIL ADDRESS CREATED
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID MALLALUE / 13/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY JAMES HOLLAND / 13/05/2010
2010-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 42 EARLSFIELD HOUSE ROYAL QUARTER SEVEN KINGS WAY SURREY KT2 5BG
2009-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 7/8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS
2009-09-20288aDIRECTOR APPOINTED IAN DAVID MALLALUE
2009-09-1688(2)AD 19/08/09 GBP SI 99@1=99 GBP IC 1/100
2009-06-05288aDIRECTOR APPOINTED GARRY JAMES HOLLAND
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS
2009-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IFL REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-06-18
Fines / Sanctions
No fines or sanctions have been issued against IFL REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-07 Outstanding HSBC BANK PLC
LEASE 2011-11-30 Satisfied FORWARD THINKING SOLUTIONS LIMITED
Creditors
Creditors Due Within One Year 2013-05-31 £ 592,678
Creditors Due Within One Year 2012-05-31 £ 151,823

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 IFL REALISATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 48,985
Cash Bank In Hand 2012-05-31 £ 17,595
Current Assets 2013-05-31 £ 608,128
Current Assets 2012-05-31 £ 198,704
Debtors 2013-05-31 £ 559,143
Debtors 2012-05-31 £ 181,109
Shareholder Funds 2013-05-31 £ 18,860
Shareholder Funds 2012-05-31 £ 50,484
Tangible Fixed Assets 2013-05-31 £ 3,410
Tangible Fixed Assets 2012-05-31 £ 3,603

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IFL REALISATIONS LIMITED registering or being granted any patents
Domain Names

IFL REALISATIONS LIMITED owns 1 domain names.

ps-net.co.uk  

Trademarks

Trademark applications by IFL REALISATIONS LIMITED

IFL REALISATIONS LIMITED is the Original Applicant for the trademark DR1VA ™ (79276800) through the USPTO on the 2019-11-18
Clothing; footwear; headgear
Income
Government Income
We have not found government income sources for IFL REALISATIONS 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 (82990 - Other business support service activities n.e.c.) as IFL REALISATIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IFL REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by IFL REALISATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-03-0169120030Tableware, kitchenware, other household articles and toilet articles, of stoneware (excl. baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2015-01-0139269092Articles made from plastic sheet, n.e.s.
2015-01-0185235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2014-12-0139264000Statuettes and other ornamental articles, of plastics
2014-10-0139264000Statuettes and other ornamental articles, of plastics
2014-10-0142029211Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of plastic sheeting
2014-10-0185065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2014-09-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2014-04-0169111000Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2014-03-0139264000Statuettes and other ornamental articles, of plastics
2014-03-0142029211Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of plastic sheeting
2013-11-0169120010Tableware, kitchenware, other household articles and toilet articles, of common pottery (excl. statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2013-11-0196081010Ball-point pens with liquid ink
2013-10-0169120010Tableware, kitchenware, other household articles and toilet articles, of common pottery (excl. statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2013-07-0169120030Tableware, kitchenware, other household articles and toilet articles, of stoneware (excl. baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2013-04-0139249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2013-04-0142029211Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of plastic sheeting
2013-04-0165050030Peaked caps and the like, knitted or crocheted, or made up from lace, felt or other textile fabric, in the piece (but not in strips), whether or not lined or trimmed (excl. toy and carnival headgear)
2013-04-0169120090Ceramic tableware, kitchenware, other household articles and toilet articles (excl. sinks, baths, bidets and similar sanitary fixtures; statuettes and other ornamental articles; pots, jars, etc. for the conveyance or packing of goods; household mills with containers of ceramics and working parts of metal; articles of porcelain or china, common pottery, stoneware, earthenware or fine pottery)
2013-03-0142029211Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of plastic sheeting
2013-03-0185235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2013-01-0169120050Tableware, kitchenware, other household articles and toilet articles, of earthenware or fine pottery (excl. baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2012-12-0142029211Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of plastic sheeting
2012-07-0133074900Preparations for perfuming or deodorising rooms, incl. odoriferous preparations used during religious rites (excl. agarbatti and other odoriferous preparations which operate by burning)
2012-07-0173269094Articles of iron or steel, closed-die forged, n.e.s.
2012-06-0142029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2012-05-0195066200Inflatable balls
2012-02-0169149000Ceramic articles, n.e.s. (excl. of porcelain or china)
2011-05-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2010-09-0169149090
2010-09-0195030095Plastic toys, n.e.s.

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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyINNOVATION 1ST LIMITEDEvent Date2021-06-18
In the High Court of Justice Court Number: CR-2021-000974 INNOVATION 1ST LIMITED (Company Number 06903748 ) Nature of Business: Other business support service activities not elsewhere classified Regis…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IFL REALISATIONS 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 IFL REALISATIONS 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.