Ifl Realisations Limited

DataGardener
ifl realisations limited
in administration
Small

Ifl Realisations Limited

06903748Private Limited With Share Capital

2Nd Floor Arcardia House, 15 Forlease Road, Maidenhead, SL61RX
Incorporated

13/05/2009

Company Age

16 years

Directors

2

Employees

35

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Ifl Realisations Limited (06903748) is a private limited with share capital incorporated on 13/05/2009 (16 years old) and registered in maidenhead, SL61RX. The company operates under SIC code 82990 - other business support service activities n.e.c..

Innovation 1st limited is a marketing and advertising company based out of indigo house holbrooke place, richmond, surrey, united kingdom.

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 13/05/2009
SL61RX
35 employees

Financial Overview

Total Assets

£3.20M

Liabilities

£3.04M

Net Assets

£161.6K

Cash

£296.3K

Key Metrics

35

Employees

2

Directors

3

Shareholders

1

CCJs

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

79
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-01-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-07-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:12-06-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-07-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:21-06-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-01-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-07-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:13-06-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-01-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-07-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:08-04-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-01-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:22-10-2021
Change Of Name Notice
Category:Change Of Name
Date:22-10-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-08-2021
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:27-07-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:20-07-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:29-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2019
Resolution
Category:Resolution
Date:22-05-2019
Capital Allotment Shares
Category:Capital
Date:21-05-2019
Capital Alter Shares Subdivision
Category:Capital
Date:21-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2018
Resolution
Category:Resolution
Date:29-01-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2012
Move Registers To Sail Company
Category:Address
Date:14-06-2012
Legacy
Category:Mortgage
Date:07-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-01-2012
Legacy
Category:Mortgage
Date:30-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2011
Change Sail Address Company With Old Address
Category:Address
Date:07-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2010
Change Sail Address Company
Category:Address
Date:28-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-10-2009
Legacy
Category:Officers
Date:20-09-2009
Legacy
Category:Capital
Date:16-09-2009
Legacy
Category:Officers
Date:05-06-2009
Legacy
Category:Officers
Date:02-06-2009
Incorporation Company
Category:Incorporation
Date:13-05-2009

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months5

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2020
Filing Date30/09/2019
Latest Accounts31/12/2018

Trading Addresses

2Nd Floor Arcardia House, 15 Forlease Road, Maidenhead, Sl6 1Rx, SL61RXRegistered
Westminster House, Kew Road, Richmond, Surrey, TW92ND

Contact

02083326642
innovationst.com
2Nd Floor Arcardia House, 15 Forlease Road, Maidenhead, SL61RX