Company Information for THE IKON GROUP LTD.
THE WALLICH CENTRE, CATHEDRAL ROAD, CARDIFF, SOUTH GLAMORGAN, CF11 9JF,
|
Company Registration Number
05275150
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
THE IKON GROUP LTD. | ||
Legal Registered Office | ||
THE WALLICH CENTRE CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9JF Other companies in CF11 | ||
Previous Names | ||
|
Company Number | 05275150 | |
---|---|---|
Company ID Number | 05275150 | |
Date formed | 2004-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts |
Last Datalog update: | 2019-04-06 08:33:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DARREN CLIVE PRITCHARD |
||
RODERICK PAUL DUBROW-MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS JAMES HAMPSON |
Director | ||
GEORGE ALBERT KITCHER |
Company Secretary | ||
MICHAEL CHARLES CLARK |
Director | ||
JAMES BRYAN CARTER |
Director | ||
STEPHEN GEOFFREY GAMGEE |
Director | ||
LEIGHTON MORSE |
Director | ||
TERENCE DAVID BRENIG-JONES |
Director | ||
JAMES ALAN BIRD-WADDINGTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRESTON GUILD LINK | Director | 2012-06-29 | CURRENT | 2011-07-18 | Active | |
IKON LEARNING LTD | Director | 2010-02-24 | CURRENT | 2005-07-07 | Active | |
IKON CREATIVE LTD | Director | 2010-02-24 | CURRENT | 2005-07-07 | Active - Proposal to Strike off | |
WALLICH-CLIFFORD COMMUNITY | Director | 2009-01-01 | CURRENT | 1991-09-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES HAMPSON | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Darren Clive Pritchard as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GEORGE KITCHER | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GEORGE ALBERT KITCHER on 2013-11-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 01/11/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DR RODERICK PAUL DUBROW-MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GAMGEE | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES HAMPSON / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEOFFREY GAMGEE / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES CLARK / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRYAN CARTER / 03/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED STEPHEN GAMGEE | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARK / 01/01/2008 | |
363s | RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: SEVERN HOUSE, 1 SEVERN ROAD CANTON CARDIFF SOUTH GLAMORGAN CF11 9DZ | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SEREN SOLUTIONS LTD CERTIFICATE ISSUED ON 07/04/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE IKON GROUP LTD.
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as THE IKON GROUP LTD. are:
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. |