Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IKEA DISTRIBUTION SERVICES LIMITED
Company Information for

IKEA DISTRIBUTION SERVICES LIMITED

100 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1FH,
Company Registration Number
03568682
Private Limited Company
Active

Company Overview

About Ikea Distribution Services Ltd
IKEA DISTRIBUTION SERVICES LIMITED was founded on 1998-05-21 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Ikea Distribution Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IKEA DISTRIBUTION SERVICES LIMITED
 
Legal Registered Office
100 AVEBURY BOULEVARD
MILTON KEYNES
MK9 1FH
Other companies in MK9
 
Previous Names
IKEA WHOLESALE LIMITED01/05/2007
Filing Information
Company Number 03568682
Company ID Number 03568682
Date formed 1998-05-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts FULL
Last Datalog update: 2023-06-05 16:31:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IKEA DISTRIBUTION SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GALBER BOOKKEEPING LIMITED   ROBERT BERRY ACCOUNTANTS LIMITED   ROBERT BERRY TAXATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IKEA DISTRIBUTION SERVICES LIMITED
The following companies were found which have the same name as IKEA DISTRIBUTION SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IKEA DISTRIBUTION SERVICES AUSTRALIA PTY LTD NSW 2044 Active Company formed on the 1974-11-13
IKEA DISTRIBUTION SERVICES INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1988-12-28
IKEA DISTRIBUTION SERVICES, INC. 420 ALAN WOOD RD CONSHOHOCKEN PA 19428 Active Company formed on the 2016-09-20
IKEA DISTRIBUTION SERVICES INC Georgia Unknown
IKEA DISTRIBUTION SERVICES INCORPORATED California Unknown
IKEA DISTRIBUTION SERVICES INCORPORATED New Jersey Unknown
Ikea Distribution Services Inc Maryland Unknown

Company Officers of IKEA DISTRIBUTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2013-09-01
AARON EDWARD MUSCA
Director 2014-04-07
JAY SELLWOOD-BROWN
Director 2011-04-15
SAJAL SHAH
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RICHARD NOELLE
Director 2016-09-01 2017-10-02
CLAUDIA MARSHALL
Director 2012-01-01 2016-09-12
WILLEM DERK BLAAUW
Director 2013-12-01 2014-11-24
GERHARD PETER MORITZ
Director 2007-12-31 2013-11-30
SISEC LIMITED
Nominated Secretary 1998-05-21 2013-08-31
ULF PATRIK ELOFSSON
Director 2010-09-27 2011-10-31
PETER FAIRCHILD
Director 2009-10-15 2011-04-14
EDWIN COENRAAD PIETERSON
Director 2008-04-01 2010-09-01
FRANKLIN POST
Director 2008-04-01 2009-10-15
JEAN-ANDRE OLIE
Director 2007-05-15 2008-04-01
LARS THOMAS JOHNSSON
Director 2004-12-15 2008-02-18
HANS MICHAEL SCHULER
Director 2005-01-01 2007-12-31
ERICH HOFBAUER
Director 2003-09-01 2007-04-30
GINY LAMMECHIEN BOER
Director 2002-08-31 2005-05-15
MARKUS BAUMGARTNER
Director 2003-09-01 2004-12-15
ULF PETER JONNY LINDVALL
Director 2003-09-01 2004-12-15
JEAN LOUIS OUELLETTE
Director 2001-10-31 2004-06-30
KLAUS GERHARD VOLKWEIN
Director 2002-04-15 2003-12-31
ULF TORGNY BERGSTRAND
Director 2002-08-31 2003-08-31
PER STURE MATS RIGNELL
Director 1999-09-17 2002-08-31
LARS TOMAS LARSSON
Director 2000-09-14 2002-04-24
LARS GOSTA NYGREN
Director 1999-09-17 2001-11-03
DAVID JOHN HOOD
Director 2000-10-05 2001-11-02
ANDREW NASH
Director 1999-09-03 2000-10-05
GORAN NILS NILSSON
Director 1998-06-12 2000-10-05
LEIF KIM LONSKOV
Director 1999-09-17 2000-09-14
JOHN RASMUSSEN
Director 1998-06-05 1999-09-03
LOVITING LIMITED
Nominated Director 1998-05-21 1998-06-05
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 1998-05-21 1998-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHOOSMITHS SECRETARIES LIMITED TASKRABBIT LIMITED Company Secretary 2017-10-26 CURRENT 2013-06-05 Active
SHOOSMITHS SECRETARIES LIMITED CADSTACK LTD Company Secretary 2016-08-31 CURRENT 2014-01-22 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 617 LIMITED Company Secretary 2015-11-02 CURRENT 2015-11-02 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 614 LIMITED Company Secretary 2015-08-14 CURRENT 2015-08-14 Dissolved 2016-11-29
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW METALS LTD. Company Secretary 2015-07-01 CURRENT 2003-04-25 Dissolved 2016-08-09
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW RESEARCH MATERIALS LIMITED Company Secretary 2015-07-01 CURRENT 2008-02-01 Dissolved 2016-11-08
SHOOSMITHS SECRETARIES LIMITED 3DS STORE LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED 3DS FINANCIAL SERVICES LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active
SHOOSMITHS SECRETARIES LIMITED UNIVERSAL AIR TOOL COMPANY LIMITED Company Secretary 2014-11-25 CURRENT 1973-07-12 Active
SHOOSMITHS SECRETARIES LIMITED DASSAULT SYSTEMES BIOVIA LIMITED Company Secretary 2014-10-01 CURRENT 1988-12-07 Liquidation
SHOOSMITHS SECRETARIES LIMITED METALLUS UK LIMITED Company Secretary 2014-02-28 CURRENT 1998-10-06 Active
SHOOSMITHS SECRETARIES LIMITED UTC PENSION TRUST LIMITED Company Secretary 2014-01-20 CURRENT 1982-04-07 Active
SHOOSMITHS SECRETARIES LIMITED DISCOVERY FOODS LIMITED Company Secretary 2014-01-16 CURRENT 2014-01-16 Active
SHOOSMITHS SECRETARIES LIMITED UPSTAR FINANCE LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Dissolved 2015-07-28
SHOOSMITHS SECRETARIES LIMITED SWL JV LIMITED Company Secretary 2013-12-01 CURRENT 2013-05-24 Active
SHOOSMITHS SECRETARIES LIMITED VALERO REFINING AND MARKETING LTD Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
SHOOSMITHS SECRETARIES LIMITED IKEA PROPERTIES INVESTMENTS LIMITED Company Secretary 2013-09-01 CURRENT 1995-02-24 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LEASING LIMITED Company Secretary 2013-09-01 CURRENT 1997-05-02 Active
SHOOSMITHS SECRETARIES LIMITED INGKA ENERGY SERVICES UK LIMITED Company Secretary 2013-09-01 CURRENT 2001-08-15 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LIMITED Company Secretary 2013-09-01 CURRENT 1986-02-05 Active
SHOOSMITHS SECRETARIES LIMITED DUMMUIES WINDFARM HUNTLY LIMITED Company Secretary 2013-09-01 CURRENT 2005-11-16 Active
SHOOSMITHS SECRETARIES LIMITED ZAMBON UK LIMITED Company Secretary 2013-06-03 CURRENT 2000-05-31 Active
SHOOSMITHS SECRETARIES LIMITED TOMMY'S PORK STORE LIMITED Company Secretary 2013-05-16 CURRENT 2012-09-18 Dissolved 2017-02-08
SHOOSMITHS SECRETARIES LIMITED SOLDIER LIMITED Company Secretary 2013-02-27 CURRENT 2003-02-20 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED CORPORAL LIMITED Company Secretary 2013-02-27 CURRENT 2002-12-12 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED HAMLEYS (FRANCHISING) LIMITED Company Secretary 2013-02-27 CURRENT 2005-11-29 Active
SHOOSMITHS SECRETARIES LIMITED HAMLEYS GLOBAL HOLDINGS LIMITED Company Secretary 2013-02-27 CURRENT 2012-08-03 Liquidation
SHOOSMITHS SECRETARIES LIMITED SCRUMPALICIOUS LIMITED Company Secretary 2013-02-27 CURRENT 2011-06-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED HAMLEYS OF LONDON LIMITED Company Secretary 2013-02-27 CURRENT 1988-08-17 Active
SHOOSMITHS SECRETARIES LIMITED THE HAMLEYS GROUP LIMITED Company Secretary 2013-02-27 CURRENT 1989-02-24 Liquidation
SHOOSMITHS SECRETARIES LIMITED CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED Company Secretary 2013-02-26 CURRENT 2001-10-01 Active
SHOOSMITHS SECRETARIES LIMITED 1924 NOMINEES LIMITED Company Secretary 2013-01-17 CURRENT 1994-04-07 Active
SHOOSMITHS SECRETARIES LIMITED 1924 DIRECTORS LTD. Company Secretary 2013-01-17 CURRENT 2001-09-27 Active
SHOOSMITHS SECRETARIES LIMITED 1924 TRUSTEES LIMITED Company Secretary 2013-01-17 CURRENT 2001-12-24 Active
SHOOSMITHS SECRETARIES LIMITED LUVLEY LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS (NO 3) LIMITED Company Secretary 2012-05-03 CURRENT 2012-05-03 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED NETVIBES LIMITED Company Secretary 2012-02-21 CURRENT 2006-01-25 Dissolved 2015-09-12
SHOOSMITHS SECRETARIES LIMITED SHOO 557 LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Dissolved 2016-02-02
SHOOSMITHS SECRETARIES LIMITED BRITE VISUAL PRODUCTS UK LTD Company Secretary 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-04-04
SHOOSMITHS SECRETARIES LIMITED NORTH HARBOUR ESTATE MANAGEMENT LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
SHOOSMITHS SECRETARIES LIMITED EHC ESTATES LIMITED Company Secretary 2011-08-01 CURRENT 2011-08-01 Active
SHOOSMITHS SECRETARIES LIMITED VITAMINS DIRECT (UK) LIMITED Company Secretary 2011-07-28 CURRENT 1998-05-11 Active
SHOOSMITHS SECRETARIES LIMITED REGINA HEALTH LIMITED Company Secretary 2011-07-28 CURRENT 1981-04-14 Active
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP HOLDINGS LIMITED Company Secretary 2011-06-15 CURRENT 2000-05-19 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP LIMITED Company Secretary 2011-06-15 CURRENT 1983-09-21 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DS LIMITED Company Secretary 2011-06-15 CURRENT 1986-02-05 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED AXIELL LIMITED Company Secretary 2011-06-15 CURRENT 1982-01-13 Active
SHOOSMITHS SECRETARIES LIMITED AXIELL LIBRARY LIMITED Company Secretary 2011-06-15 CURRENT 2008-04-10 Active
SHOOSMITHS SECRETARIES LIMITED BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2011-04-13 CURRENT 2000-07-17 Active
SHOOSMITHS SECRETARIES LIMITED PPF ADVISORY (UK) LIMITED Company Secretary 2011-04-01 CURRENT 2005-08-18 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE GROUP LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN INTERNATIONAL PLC Company Secretary 2011-01-24 CURRENT 2004-07-08 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE INTERNATIONAL LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED HEALTHSPAN UK LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BRAKECO LIMITED Company Secretary 2010-09-16 CURRENT 1969-06-26 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED STATEFRESH LIMITED Company Secretary 2010-09-16 CURRENT 1987-10-30 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED TYRESAFE DISTRIBUTION LIMITED Company Secretary 2010-09-16 CURRENT 1984-05-25 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED MICROBILT UK LIMITED Company Secretary 2010-08-31 CURRENT 2008-06-06 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED COMPUTER RECOGNITION SYSTEMS LIMITED Company Secretary 2010-06-16 CURRENT 1981-04-29 Active
SHOOSMITHS SECRETARIES LIMITED VYSIONICS ITS HOLDINGS LIMITED Company Secretary 2010-03-12 CURRENT 2002-07-11 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED JENOPTIK TRAFFIC SOLUTIONS UK LTD Company Secretary 2010-03-12 CURRENT 1998-03-30 Active
SHOOSMITHS SECRETARIES LIMITED JENOPTIK UK LIMITED Company Secretary 2009-10-20 CURRENT 2009-10-20 Active
SHOOSMITHS SECRETARIES LIMITED DASSAULT SYSTEMES UK LIMITED Company Secretary 2007-09-05 CURRENT 1997-12-11 Active
SHOOSMITHS SECRETARIES LIMITED M. WISEMAN & COMPANY (ZIMBABWE) LIMITED Company Secretary 2007-07-24 CURRENT 1950-12-12 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BAYADA NURSES LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Dissolved 2017-06-13
SHOOSMITHS SECRETARIES LIMITED I-LAND ESSEX STREET MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SERVICES LIMITED Company Secretary 2006-08-10 CURRENT 2005-10-27 Dissolved 2017-05-22
SHOOSMITHS SECRETARIES LIMITED MERCATOR MEDIA LIMITED Company Secretary 2005-11-11 CURRENT 1989-09-29 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON INTERNATIONAL LIMITED Company Secretary 2003-10-21 CURRENT 1998-03-18 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (DEERHOUND) LIMITED Company Secretary 2003-08-28 CURRENT 2002-05-28 Dissolved 2015-04-14
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SHAREHOLDERS LIMITED Company Secretary 2003-03-20 CURRENT 1999-03-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (FOXHOUND) LIMITED Company Secretary 2002-11-21 CURRENT 2002-09-27 Dissolved 2015-04-27
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (SMH) LIMITED Company Secretary 2002-03-19 CURRENT 2002-01-03 Dissolved 2015-05-24
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS NOMINEES LIMITED Company Secretary 2001-11-05 CURRENT 1997-11-19 Active
SHOOSMITHS SECRETARIES LIMITED PROPERTY DIRECT LIMITED Company Secretary 2001-07-05 CURRENT 1998-06-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL HOLDINGS LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2015-09-24
SAJAL SHAH IKEA PROPERTIES INVESTMENTS LIMITED Director 2017-10-02 CURRENT 1995-02-24 Active
SAJAL SHAH IKEA LEASING LIMITED Director 2017-10-02 CURRENT 1997-05-02 Active
SAJAL SHAH INGKA ENERGY SERVICES UK LIMITED Director 2017-10-02 CURRENT 2001-08-15 Active
SAJAL SHAH IKEA LIMITED Director 2017-10-02 CURRENT 1986-02-05 Active
SAJAL SHAH DUMMUIES WINDFARM HUNTLY LIMITED Director 2017-10-02 CURRENT 2005-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-16CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2023-03-13FULL ACCOUNTS MADE UP TO 31/08/22
2023-02-09APPOINTMENT TERMINATED, DIRECTOR KARL JAKOB BERTILSSON
2023-02-09APPOINTMENT TERMINATED, DIRECTOR MARSHA SMITH
2023-02-09APPOINTMENT TERMINATED, DIRECTOR FRANKLIN POST
2022-06-06FULL ACCOUNTS MADE UP TO 31/08/21
2022-06-06AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-05-11CH01Director's details changed for Franklin Post on 2022-05-11
2022-01-26DIRECTOR APPOINTED MARSHA SMITH
2022-01-26AP01DIRECTOR APPOINTED MARSHA SMITH
2022-01-19APPOINTMENT TERMINATED, DIRECTOR JAY SELLWOOD-BROWN
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JAY SELLWOOD-BROWN
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-12-07AP01DIRECTOR APPOINTED FRANKLIN POST
2020-08-25AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR AARON EDWARD MUSCA
2020-08-12AP01DIRECTOR APPOINTED MR KARL JAKOB BERTILSSON
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GLENN LUNDHOLM
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-03-10CH04SECRETARY'S DETAILS CHNAGED FOR SHOOSMITHS SECRETARIES LIMITED on 2020-03-09
2020-03-09PSC05Change of details for Ikea Limited as a person with significant control on 2020-03-09
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
2020-01-24AP01DIRECTOR APPOINTED DANIEL GLENN LUNDHOLM
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SAJAL SHAH
2020-01-23AP01DIRECTOR APPOINTED CONSTANTINOS MOUROUZIDES
2019-07-03CH01Director's details changed for Mr Jay Sellwood-Brown on 2019-07-03
2019-05-28AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AARON EDWARD MUSCA / 23/08/2017
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAY SELLWOOD-BROWN / 13/08/2013
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD NOELLE
2017-10-02AP01DIRECTOR APPOINTED SAJAL SHAH
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 5000000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-04-06AUDAUDITOR'S RESIGNATION
2017-03-09AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA MARSHALL
2016-09-20AP01DIRECTOR APPOINTED PETER RICHARD NOELLE
2016-09-20AP01DIRECTOR APPOINTED PETER RICHARD NOELLE
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIA MARSHALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 5000000
2016-05-23AR0102/05/16 ANNUAL RETURN FULL LIST
2016-03-02AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 5000000
2015-05-21AR0102/05/15 ANNUAL RETURN FULL LIST
2015-04-26AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLEM DERK BLAAUW
2014-06-17CH01Director's details changed for Aaron Edward Musca on 2014-06-16
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 5000000
2014-05-20AR0102/05/14 ANNUAL RETURN FULL LIST
2014-05-08AP01DIRECTOR APPOINTED AARON EDWARD MUSCA
2014-03-21AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GERHARD MORITZ
2013-12-11AP01DIRECTOR APPOINTED WILLEM DERK BLAAUW
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA MARSHALL / 31/07/2013
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA MARSHALL / 31/07/2013
2013-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA RÜHE / 02/08/2013
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY
2013-09-02AP04CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED
2013-09-02TM02APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED
2013-05-29AR0102/05/13 FULL LIST
2013-02-22AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-05-28AR0102/05/12 FULL LIST
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GERHARD PETER MORITZ / 02/05/2012
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-02-09AP01DIRECTOR APPOINTED CLAUDIA RÜHE
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ULF ELOFSSON
2011-06-02AR0102/05/11 FULL LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GERHARD PETER MORITZ / 02/05/2011
2011-05-26AP01DIRECTOR APPOINTED MR JAY SELLWOOD-BROWN
2011-05-26AP01DIRECTOR APPOINTED MR ULF PATRIK ELOFSSON
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN PIETERSON
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER FAIRCHILD
2011-02-21AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN COENRAAD PIETERSON / 07/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FAIRCHILD / 07/11/2010
2010-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GERHARD PETER MORITZ / 07/11/2010
2010-06-18AR0102/05/10 FULL LIST
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANKLIN POST
2009-12-18AP01DIRECTOR APPOINTED PETER FAIRCHILD
2009-07-22MISCSECTION 519
2009-07-16MISCSECTION 519
2009-07-09363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / EDWIN PIETERSON / 01/05/2009
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / FRANKLIN POST / 05/05/2009
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-20AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-12-08288aDIRECTOR APPOINTED FRANKLIN POST
2008-12-02288aDIRECTOR APPOINTED EDWIN COENRAAD PIETERSON
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR JEAN-ANDRE OLIE
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR LARS JOHNSSON
2008-06-10363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-03-18288aDIRECTOR APPOINTED GERHARD PETER MORITZ
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR HANS SCHULER
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-07-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-29363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-05-25288bDIRECTOR RESIGNED
2007-05-01CERTNMCOMPANY NAME CHANGED IKEA WHOLESALE LIMITED CERTIFICATE ISSUED ON 01/05/07
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-07-05244DELIVERY EXT'D 3 MTH 31/08/05
2006-05-26363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2005-09-14AUDAUDITOR'S RESIGNATION
2005-08-17363aRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/08/04
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46470 - Wholesale of furniture, carpets and lighting equipment

46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46499 - Wholesale of household goods (other than musical instruments) n.e.c.



Licences & Regulatory approval
We could not find any licences issued to IKEA DISTRIBUTION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IKEA DISTRIBUTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IKEA DISTRIBUTION SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.059
MortgagesNumMortOutstanding0.739
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.339

This shows the max and average number of mortgages for companies with the same SIC code of 46470 - Wholesale of furniture, carpets and lighting equipment

Intangible Assets
Patents
We have not found any records of IKEA DISTRIBUTION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IKEA DISTRIBUTION SERVICES LIMITED
Trademarks
We have not found any records of IKEA DISTRIBUTION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IKEA DISTRIBUTION SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46470 - Wholesale of furniture, carpets and lighting equipment) as IKEA DISTRIBUTION SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IKEA DISTRIBUTION SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by IKEA DISTRIBUTION SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0073239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2018-07-0084818011Mixing valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures
2018-05-0094013000Swivel seats with variable height adjustments (excl. medical, surgical, dental or veterinary, and barbers' chairs)
2018-04-0094013000Swivel seats with variable height adjustments (excl. medical, surgical, dental or veterinary, and barbers' chairs)
2017-04-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2016-10-0046021100Basketwork, wickerwork and other articles, made directly to shape from bamboo plaiting materials or made up from goods of bamboo plaiting materials of heading 4601, and articles of loofah (excl. wallcoverings of heading 4814; twine, cord and rope; footware and headgear and parts thereof; vehicles and vehicle superstructures; goods of chapter 94, e.g. furniture, lighting fixtures)
2016-05-0057029900Carpets and other floor coverings, of vegetable textile materials or coarse animal hair, woven, not tufted or flocked, not of pile construction, made up (excl. Kelem, Schumacks, Karamanie and similar hand-woven rugs, and floor coverings of coconut fibres "coir")
2016-05-0070099200Glass mirrors, framed (excl. rear-view mirrors for vehicles, optical mirrors, optically processed, and mirrors of an age of > 100 years)
2016-04-0057029900Carpets and other floor coverings, of vegetable textile materials or coarse animal hair, woven, not tufted or flocked, not of pile construction, made up (excl. Kelem, Schumacks, Karamanie and similar hand-woven rugs, and floor coverings of coconut fibres "coir")
2016-04-0070099200Glass mirrors, framed (excl. rear-view mirrors for vehicles, optical mirrors, optically processed, and mirrors of an age of > 100 years)
2016-01-0094036010Wooden furniture for dining rooms and living rooms (excl. seats)
2015-10-0094054095Electric lamps and lighting fittings, used with tubular fluorescent lamps, n.e.s. (excl. of plastics)
2015-09-0094054095Electric lamps and lighting fittings, used with tubular fluorescent lamps, n.e.s. (excl. of plastics)
2015-06-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2015-06-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2015-04-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2015-04-0087168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2015-02-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2015-02-0087168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2015-01-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2015-01-0087168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2014-12-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2014-10-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2014-08-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2014-04-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2014-01-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2013-10-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2013-09-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2013-06-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2013-01-0163039290Curtains, incl. drapes, and interior blinds, curtain or bed valances of synthetic fibres (excl. nonwovens, knitted or crocheted, awnings and sunblinds)
2012-12-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2012-11-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2012-10-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2012-10-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2012-07-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2011-10-0194039010Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture)
2011-05-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2011-01-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2010-12-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2010-11-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2010-11-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2010-10-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2010-09-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)
2010-08-0187168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IKEA DISTRIBUTION SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IKEA DISTRIBUTION SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.