UKBizDB.co.uk

IKON FOOTWEAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ikon Footwear Limited. The company was founded 25 years ago and was given the registration number 03754625. The firm's registered office is in LOUGHTON. You can find them at 4-5 Rectory Lane, , Loughton, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:IKON FOOTWEAR LIMITED
Company Number:03754625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:4-5 Rectory Lane, Loughton, England, IG10 2QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4-5, Rectory Lane, Loughton, England, IG10 2QZ

Secretary25 March 2010Active
Springwell Barn, Coberley, Cheltenham, GL53 9QY

Director20 April 1999Active
4-5, Rectory Lane, Loughton, England, IG10 2QZ

Director25 March 2010Active
Blue Jay Way, Main Street, Frolesworth, LE17 5EG

Secretary20 April 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 April 1999Active
Blue Jay Way, Main Street Frolesworth, Leicester, LE17 5EG

Director06 February 2005Active
Blue Jay Way, Main Street, Frolesworth, LE17 5EG

Director20 April 1999Active
5 Bloxsom Close, Bagworth, Coalville, LE67 1HJ

Director06 February 2005Active
25 Mill Lane, Newbold Verdon, Leicester, LE9 9PT

Director25 March 2010Active
The Beech House Albury Lodge, Albury, SG11 2LH

Director10 May 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 April 1999Active

People with Significant Control

Tregarron Limited
Notified on:03 April 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 4 Eastboro Fields, Hemdale Business Park, Nuneaton, United Kingdom, CV11 6GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Ernest Conibere
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:4, Eastboro Fields, Nuneaton, England, CV11 6GL
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Address

Change registered office address company with date old address new address.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Address

Change registered office address company with date old address new address.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type total exemption small.

Download
2014-05-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.