This company is commonly known as Ikano Insight Ltd. The company was founded 24 years ago and was given the registration number 03894974. The firm's registered office is in ORPINGTON. You can find them at Lynwood House, Crofton Road, Orpington, Kent. This company's SIC code is 73110 - Advertising agencies.
Name | : | IKANO INSIGHT LTD |
---|---|---|
Company Number | : | 03894974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Endeavour House, 78 Stafford Road, Wallington, United Kingdom, SM6 9AY | Director | 03 September 2019 | Active |
Endeavour House, 78 Stafford Road, Wallington, United Kingdom, SM6 9AY | Director | 01 October 2019 | Active |
Endeavour House, 78 Stafford Road, Wallington, United Kingdom, SM6 9AY | Director | 19 March 2018 | Active |
Endeavour House, 78 Stafford Road, Wallington, United Kingdom, SM6 9AY | Director | 02 February 2018 | Active |
Endeavour House, 78 Stafford Road, Wallington, United Kingdom, SM6 9AY | Director | 01 August 2019 | Active |
Endeavour House, 78 Stafford Road, Wallington, United Kingdom, SM6 9AY | Director | 01 October 2023 | Active |
1 Long Lane, Borough, London, United Kingdom, SE1 4PG | Secretary | 05 June 2020 | Active |
114-116, Charing Cross Road, London, England, WC2H 0JP | Secretary | 23 March 2000 | Active |
3rd Floor, Golden Cross House, 8 Duncannon Street, London, United Kingdom, WC2N 4JF | Secretary | 26 December 2018 | Active |
114-116 Charing Cross Road, London, England, WC2H 0JP | Secretary | 31 December 2011 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 15 December 1999 | Active |
114-116, Charing Cross Road, London, England, WC2H 0JP | Director | 19 November 2012 | Active |
114-116, Charing Cross Road, London, England, WC2H 0JP | Director | 23 March 2000 | Active |
Elmsfield House, Worcester Road, Chipping Norton, OX7 5XS | Director | 01 October 2004 | Active |
78a Victoria Road, London, NW6 6QA | Director | 01 August 2006 | Active |
114-116, Charing Cross Road, London, England, WC2H 0JP | Director | 23 March 2000 | Active |
Lynwood House, Crofton Road, Orpington, BR6 8QE | Director | 02 February 2018 | Active |
Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE | Director | 03 September 2019 | Active |
77-78, St. Martin's Lane, London, WC2N 4AA | Director | 01 June 2009 | Active |
Endeavour House, 78 Stafford Road, Wallington, United Kingdom, SM6 9AY | Director | 02 February 2018 | Active |
77-78, St. Martin's Lane, London, WC2N 4AA | Director | 19 September 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 15 December 1999 | Active |
Mr Peter Arras Feodor Kamprad | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | Swedish,Swiss |
Country of residence | : | Luxembourg |
Address | : | 1, Rue Nicolas Welter, L-2740, Luxembourg, |
Nature of control | : |
|
Mr Niclas Achin Mathias Kamprad | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | Swedish,British,Swiss |
Country of residence | : | Luxembourg |
Address | : | 1, Rue Nicolas Welter, L-2740, Luxembourg, |
Nature of control | : |
|
Mr Hans Jonas Ingvar Kamprad | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | Swedish,British,Swiss |
Country of residence | : | Luxembourg |
Address | : | 1, Rue Nicolas Welter, L-2740, Luxembourg, |
Nature of control | : |
|
Mr Nigel Gatehouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 114-116 Charing Cross Road, London, England, WC2H 0JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Accounts | Accounts with accounts type small. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-28 | Officers | Change person director company with change date. | Download |
2022-12-22 | Officers | Change person director company with change date. | Download |
2022-12-22 | Officers | Change person director company with change date. | Download |
2022-12-22 | Officers | Change person director company with change date. | Download |
2022-10-24 | Officers | Change person director company with change date. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-08-24 | Accounts | Accounts with accounts type small. | Download |
2022-06-30 | Officers | Termination secretary company with name termination date. | Download |
2022-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-17 | Officers | Change person director company with change date. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-04 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Gazette | Gazette filings brought up to date. | Download |
2021-08-03 | Gazette | Gazette notice compulsory. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type full. | Download |
2020-12-30 | Resolution | Resolution. | Download |
2020-12-30 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.