UKBizDB.co.uk

IKON SCIENCE LIMITED

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

This company is commonly known as Ikon Science Limited. The company was founded 23 years ago and was given the registration number 04168293. The firm's registered office is in SURBITON. You can find them at 1st Floor, 1 The Crescent, Surbiton, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:IKON SCIENCE LIMITED
Company Number:04168293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1st Floor, 1 The Crescent, Surbiton, England, KT6 4BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 1 The Crescent, Surbiton, England, KT6 4BN

Secretary01 January 2023Active
1st Floor, 1 The Crescent, Surbiton, England, KT6 4BN

Director19 April 2016Active
1st Floor, 1 The Crescent, Surbiton, England, KT6 4BN

Director01 April 2020Active
2nd Floor Causeway House, The Causeway, Teddington, TW11 0JR

Secretary17 May 2011Active
1st Floor, 1 The Crescent, Surbiton, England, KT6 4BN

Secretary23 May 2012Active
2nd Floor Causeway House, The Causeway, Teddington, TW11 0JR

Secretary17 November 2010Active
228 Lyndhurst Avenue, Woodlawn Park, Twickenham, TW2 6BS

Secretary26 February 2001Active
15 Lebanon Park, Twickenham, TW1 3DF

Director04 July 2001Active
Cornerstones, Northcliffe, Tenby, SA70 8AT

Director16 April 2002Active
1st Floor, 1 The Crescent, Surbiton, England, KT6 4BN

Director21 February 2017Active
1st Floor, 1 The Crescent, Surbiton, England, KT6 4BN

Director15 May 2007Active
2nd Floor Causeway House, The Causeway, Teddington, TW11 0JR

Director21 May 2001Active
32 Redcliffe Road, London, SW10 9NP

Director01 November 2006Active
1st Floor, 1 The Crescent, Surbiton, England, KT6 4BN

Director16 March 2011Active
59 Oxford Gardens, London, W4 3BN

Director14 May 2001Active
Mead Cottage 2 Haywain, Oxted, RH8 9LL

Director14 May 2001Active
5006, Palmetto Street, Bellaire, Texas, United States,

Director19 June 2008Active
1st Floor, 1 The Crescent, Surbiton, England, KT6 4BN

Director19 May 2009Active
1st Floor, 1 The Crescent, Surbiton, England, KT6 4BN

Director26 February 2001Active
Ardoch, 9 Camptoun Holdings, North Berwick, EH39 5BA

Director01 November 2006Active
1st Floor, 1 The Crescent, Surbiton, England, KT6 4BN

Director21 November 2013Active
1st Floor, 1 The Crescent, Surbiton, England, KT6 4BN

Director01 May 2008Active
Flat 14, 275 Kilburn High Road, London, NW6 7JR

Director19 February 2008Active
1st Floor, 1 The Crescent, Surbiton, England, KT6 4BN

Director16 September 2008Active
5 The Hives, Eaton Ford, St. Neots, PE19 7SJ

Director26 February 2001Active
2nd Floor Causeway House, The Causeway, Teddington, TW11 0JR

Director17 November 2010Active
1st Floor, 1 The Crescent, Surbiton, England, KT6 4BN

Director01 April 2020Active

People with Significant Control

Ikon Intermediate Limited
Notified on:16 October 2018
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 1 The Crescent, Surbiton, United Kingdom, KT6 4BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type group.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Officers

Termination secretary company with name termination date.

Download
2023-06-09Officers

Appoint person secretary company with name date.

Download
2023-01-23Accounts

Accounts with accounts type group.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-01-19Accounts

Accounts with accounts type group.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type group.

Download
2021-01-05Capital

Capital allotment shares.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-02-17Capital

Legacy.

Download
2020-02-17Capital

Capital statement capital company with date currency figure.

Download
2020-02-17Insolvency

Legacy.

Download
2020-02-17Resolution

Resolution.

Download
2019-12-11Accounts

Accounts with accounts type group.

Download
2019-11-07Mortgage

Mortgage create with deed.

Download
2019-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-26Incorporation

Memorandum articles.

Download
2019-10-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.