This company is commonly known as Ikue Limited. The company was founded 5 years ago and was given the registration number 11997479. The firm's registered office is in LONDON. You can find them at 66c Hereford Road, , London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | IKUE LIMITED |
---|---|---|
Company Number | : | 11997479 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66c Hereford Road, London, England, W2 5AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Rosemont Road, London, England, W3 9LU | Secretary | 22 December 2020 | Active |
6a, Bonair Road, Rondebosch 7700, Cape Town, South Africa, | Director | 10 March 2023 | Active |
Newbrough Farmhouse, Newbrough, Hexham, England, NE47 5AR | Director | 15 May 2019 | Active |
42, Lynton Avenue, London, England, W13 0EB | Director | 16 March 2021 | Active |
St Paul's House, Upper Froyle, Alton, England, GU34 4LB | Director | 06 April 2022 | Active |
The Long Barn, Sally Lovells Lane, Yenston, Templecombe, England, BA8 0NE | Director | 15 May 2019 | Active |
The Long Barn, Sally Lovells Lane, Yenston, Templecombe, England, BA8 0NE | Director | 15 May 2019 | Active |
Kalkare Str 5, 40547, Duesseldorf, Germany, | Director | 23 February 2023 | Active |
7, St. James's Gardens, London, England, W11 4RB | Director | 15 January 2021 | Active |
Kalkarer Str 5, 40547 Duesseldorf, Germany, | Director | 15 May 2019 | Active |
Mr Simon Paul Richard Collingwood Esland | ||
Notified on | : | 15 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Newbrough Farmhouse, Newbrough, Hexham, England, NE47 5AR |
Nature of control | : |
|
Mrs Bronwynne Stoddart | ||
Notified on | : | 15 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 66c Hereford Road, London, England, W2 5AJ |
Nature of control | : |
|
Mr George Liddell Stoddart | ||
Notified on | : | 15 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | South African |
Country of residence | : | England |
Address | : | 66c Hereford Road, London, England, W2 5AJ |
Nature of control | : |
|
Mr Frank Wiemann | ||
Notified on | : | 15 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | Kalkarer Str 5, 40547 Duesseldorf, Germany, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-03 | Capital | Capital allotment shares. | Download |
2024-03-03 | Capital | Capital allotment shares. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Officers | Change person director company with change date. | Download |
2023-03-21 | Officers | Change person director company with change date. | Download |
2023-03-17 | Officers | Appoint person director company with name date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Incorporation | Memorandum articles. | Download |
2022-12-05 | Resolution | Resolution. | Download |
2022-11-04 | Capital | Capital allotment shares. | Download |
2022-08-01 | Capital | Capital allotment shares. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2022-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-08 | Capital | Capital allotment shares. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.