Warning: file_put_contents(c/6a9e0d38126166906ac50b9ebcb380af.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Ikon Partnership Limited, SK1 4AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE IKON PARTNERSHIP LIMITED

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

This company is commonly known as The Ikon Partnership Limited. The company was founded 30 years ago and was given the registration number 02880787. The firm's registered office is in STOCKPORT. You can find them at Unit 3, New Zealand Road, Stockport, Cheshire. This company's SIC code is 74201 - Portrait photographic activities.

Company Information

Name:THE IKON PARTNERSHIP LIMITED
Company Number:02880787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1993
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74201 - Portrait photographic activities
  • 74202 - Other specialist photography

Office Address & Contact

Registered Address:Unit 3, New Zealand Road, Stockport, Cheshire, SK1 4AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Palmerston Close, Ramsbottom, Bury, BL0 9YN

Secretary15 March 2005Active
9 Palmerston Close, Ramsbottom, Bury, BL0 9YN

Director24 October 2001Active
7 Fore Street, Beacon, Camborne, TR14 7SB

Secretary15 December 1993Active
16, Elizabeth Avenue, La Route Orange, St Bredale, Channel Islands, JE3 8GR

Secretary18 January 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 December 1993Active
106 Lower Hague, New Mills, High Peak, SK22 3AP

Director15 December 1993Active
7 Fore Street, Beacon, Camborne, TR14 7SB

Director15 December 1993Active
28 Broadbottom Road, Mottram, Hyde, SK14 6JB

Director24 October 2001Active
16, Elizabeth Avenue, La Route Orange, St Bredale, Channel Islands, JE3 8GR

Director18 January 1994Active

People with Significant Control

Mrs Karen Joanne Rowe
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Unit 3, New Zealand Road, Stockport, SK1 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistair John Hesketh Rowe
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:Unit 3, New Zealand Road, Stockport, SK1 4AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type micro entity.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type micro entity.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type micro entity.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type micro entity.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Capital

Capital allotment shares.

Download
2016-03-22Resolution

Resolution.

Download
2016-03-22Resolution

Resolution.

Download
2016-03-22Capital

Capital name of class of shares.

Download
2016-03-22Resolution

Resolution.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download
2015-02-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.