About

Registered Number: 04498601
Date of Incorporation: 30/07/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: 2 Church Court Cox Street, St Paul's Square, Birmingham, B3 1RD,

 

Based in Birmingham, Iizuka Software Technologies Ltd was setup in 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Wands, Peter David, Hilson, Christopher Derek, Malcolm, Donald Allan for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILSON, Christopher Derek 28 May 2012 10 November 2014 1
MALCOLM, Donald Allan 30 July 2002 12 December 2012 1
Secretary Name Appointed Resigned Total Appointments
WANDS, Peter David 31 December 2012 23 September 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 September 2020
TM02 - Termination of appointment of secretary 24 September 2020
CS01 - N/A 21 September 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 10 April 2019
PSC02 - N/A 24 October 2018
MR04 - N/A 23 October 2018
MR04 - N/A 23 October 2018
CH01 - Change of particulars for director 26 September 2018
PSC04 - N/A 26 September 2018
CS01 - N/A 06 August 2018
CH01 - Change of particulars for director 16 May 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 01 August 2017
AD01 - Change of registered office address 28 March 2017
MR01 - N/A 15 February 2017
MR01 - N/A 01 February 2017
RP04CS01 - N/A 09 December 2016
AA - Annual Accounts 28 October 2016
CS01 - N/A 01 August 2016
SH06 - Notice of cancellation of shares 23 September 2015
SH03 - Return of purchase of own shares 23 September 2015
AA - Annual Accounts 22 September 2015
SH06 - Notice of cancellation of shares 13 August 2015
SH06 - Notice of cancellation of shares 13 August 2015
SH03 - Return of purchase of own shares 13 August 2015
SH03 - Return of purchase of own shares 13 August 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 30 April 2015
TM01 - Termination of appointment of director 28 November 2014
AR01 - Annual Return 02 August 2014
AA - Annual Accounts 18 March 2014
SH01 - Return of Allotment of shares 05 August 2013
AR01 - Annual Return 01 August 2013
RESOLUTIONS - N/A 28 May 2013
SH06 - Notice of cancellation of shares 28 May 2013
SH03 - Return of purchase of own shares 28 May 2013
RESOLUTIONS - N/A 07 May 2013
SH01 - Return of Allotment of shares 07 May 2013
SH03 - Return of purchase of own shares 07 May 2013
AA - Annual Accounts 08 March 2013
AP03 - Appointment of secretary 11 January 2013
TM02 - Termination of appointment of secretary 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
SH01 - Return of Allotment of shares 18 September 2012
AR01 - Annual Return 18 September 2012
AP01 - Appointment of director 29 May 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 05 April 2008
RESOLUTIONS - N/A 18 January 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 12 March 2007
363s - Annual Return 15 September 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 05 September 2005
287 - Change in situation or address of Registered Office 29 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 17 August 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
288b - Notice of resignation of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
NEWINC - New incorporation documents 30 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2017 Fully Satisfied

N/A

A registered charge 01 February 2017 Partially Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.