UKBizDB.co.uk

IKUE LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:66c Hereford Road, London, England, W2 5AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Rosemont Road, London, England, W3 9LU

Secretary22 December 2020Active
6a, Bonair Road, Rondebosch 7700, Cape Town, South Africa,

Director10 March 2023Active
Newbrough Farmhouse, Newbrough, Hexham, England, NE47 5AR

Director15 May 2019Active
42, Lynton Avenue, London, England, W13 0EB

Director16 March 2021Active
St Paul's House, Upper Froyle, Alton, England, GU34 4LB

Director06 April 2022Active
The Long Barn, Sally Lovells Lane, Yenston, Templecombe, England, BA8 0NE

Director15 May 2019Active
The Long Barn, Sally Lovells Lane, Yenston, Templecombe, England, BA8 0NE

Director15 May 2019Active
Kalkare Str 5, 40547, Duesseldorf, Germany,

Director23 February 2023Active
7, St. James's Gardens, London, England, W11 4RB

Director15 January 2021Active
Kalkarer Str 5, 40547 Duesseldorf, Germany,

Director15 May 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • 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 (6 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
2024-03-03Confirmation statement

Confirmation statement with updates.

Download
2024-03-03Capital

Capital allotment shares.

Download
2024-03-03Capital

Capital allotment shares.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Accounts

Change account reference date company previous shortened.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Officers

Change person director company with change date.

Download
2023-03-21Officers

Change person director company with change date.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-12-05Incorporation

Memorandum articles.

Download
2022-12-05Resolution

Resolution.

Download
2022-11-04Capital

Capital allotment shares.

Download
2022-08-01Capital

Capital allotment shares.

Download
2022-07-04Address

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

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Capital

Capital allotment shares.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-02-28Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.