ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Iliving Capital 111 Limited

Iliving Capital 111 Limited is an active company incorporated on 10 August 2020 with the registered office located in Margate, Kent. Iliving Capital 111 Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12801465
Private limited company
Age
5 years
Incorporated 10 August 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 August 2025 (2 months ago)
Next confirmation dated 9 August 2026
Due by 23 August 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 29 Apr28 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 April 2025
Due by 28 January 2026 (2 months remaining)
Address
Secure Storage Solutions Ltd District Park
Manston Road
Margate
Kent
CT9 4JZ
England
Address changed on 21 Jul 2025 (3 months ago)
Previous address was St Augustine's Business Centre 125 Canterbury Road Westgate-on-Sea CT8 8NL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Aug 1954
Director • British • Lives in England • Born in Mar 1984
Director • Chartered Surveyor • British • Lives in England • Born in Sep 1989
Director • Software Consultant • British • Lives in England • Born in Sep 1982
Director • Management Consultant • British • Lives in England • Born in Dec 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Iliving Asset Management Limited
Paul Samuel Roy, Georgina Sophia Emad Ayoub, and 1 more are mutual people.
Active
Iliving Capital 333 Limited
Paul Samuel Roy, Georgina Sophia Emad Ayoub, and 1 more are mutual people.
Active
One Vine 001 Ltd
Peter Michael and Constantinos Pavlos Michael are mutual people.
Active
Sana Holdings Limited
Georgina Sophia Emad Ayoub and Charles Edgar Peter Simmons are mutual people.
Active
Sana 111 Limited
Georgina Sophia Emad Ayoub and Charles Edgar Peter Simmons are mutual people.
Active
Iliving Capital 555 Limited
Georgina Sophia Emad Ayoub and Charles Edgar Peter Simmons are mutual people.
Active
PDM Risk And Consultancy Limited
Peter Michael is a mutual person.
Active
Tem Property Ltd
Peter Michael is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
28 Apr 2024
For period 28 Apr28 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.59M
Decreased by £3.91K (-0%)
Total Liabilities
-£1.88M
Decreased by £493 (-0%)
Net Assets
-£295.4K
Decreased by £3.41K (+1%)
Debt Ratio (%)
119%
Increased by 0.26% (0%)
Latest Activity
Confirmation Submitted
2 Months Ago on 12 Aug 2025
Registered Address Changed
3 Months Ago on 21 Jul 2025
Micro Accounts Submitted
6 Months Ago on 28 Apr 2025
Mrs Georgina Sophia Emad Ayoub Appointed
11 Months Ago on 3 Dec 2024
Paul Samuel Roy Resigned
11 Months Ago on 3 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 4 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 23 Jul 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 27 Apr 2024
Registered Address Changed
2 Years 1 Month Ago on 28 Sep 2023
Confirmation Submitted
2 Years 1 Month Ago on 15 Sep 2023
Get Credit Report
Discover Iliving Capital 111 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 August 2025 with no updates
Submitted on 12 Aug 2025
Registered office address changed from St Augustine's Business Centre 125 Canterbury Road Westgate-on-Sea CT8 8NL England to Secure Storage Solutions Ltd District Park Manston Road Margate Kent CT9 4JZ on 21 July 2025
Submitted on 21 Jul 2025
Micro company accounts made up to 28 April 2024
Submitted on 28 Apr 2025
Appointment of Mrs Georgina Sophia Emad Ayoub as a director on 3 December 2024
Submitted on 12 Dec 2024
Termination of appointment of Paul Samuel Roy as a director on 3 December 2024
Submitted on 12 Dec 2024
Confirmation statement made on 9 August 2024 with no updates
Submitted on 4 Sep 2024
Registered office address changed from 7B Ashley Road Ashley Road Weston by Welland Market Harborough LE16 8HR England to St Augustine's Business Centre 125 Canterbury Road Westgate-on-Sea CT8 8NL on 23 July 2024
Submitted on 23 Jul 2024
Micro company accounts made up to 28 April 2023
Submitted on 27 Apr 2024
Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ England to 7B Ashley Road Ashley Road Weston by Welland Market Harborough LE16 8HR on 28 September 2023
Submitted on 28 Sep 2023
Confirmation statement made on 9 August 2023 with no updates
Submitted on 15 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year