Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE IKON GROUP LTD.
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 Overview

About The Ikon Group Ltd.
THE IKON GROUP LTD. was founded on 2004-11-01 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". The Ikon Group Ltd. is a Private Limited Company registered in with Companies House
Key Data
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
SEREN SOLUTIONS LTD07/04/2005
Filing Information
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
Primary Source:Companies House
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.

Company Officers of THE IKON GROUP LTD.

Current Directors
Officer Role Date Appointed
DARREN CLIVE PRITCHARD
Company Secretary 2014-02-03
RODERICK PAUL DUBROW-MARSHALL
Director 2010-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS JAMES HAMPSON
Director 2005-02-02 2015-11-28
GEORGE ALBERT KITCHER
Company Secretary 2004-11-01 2014-02-03
MICHAEL CHARLES CLARK
Director 2005-02-02 2012-10-26
JAMES BRYAN CARTER
Director 2005-09-20 2010-02-01
STEPHEN GEOFFREY GAMGEE
Director 2008-12-01 2009-12-31
LEIGHTON MORSE
Director 2005-09-20 2007-03-27
TERENCE DAVID BRENIG-JONES
Director 2005-02-02 2006-12-04
JAMES ALAN BIRD-WADDINGTON
Director 2004-11-01 2005-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK PAUL DUBROW-MARSHALL PRESTON GUILD LINK Director 2012-06-29 CURRENT 2011-07-18 Active
RODERICK PAUL DUBROW-MARSHALL IKON LEARNING LTD Director 2010-02-24 CURRENT 2005-07-07 Active
RODERICK PAUL DUBROW-MARSHALL IKON CREATIVE LTD Director 2010-02-24 CURRENT 2005-07-07 Active - Proposal to Strike off
RODERICK PAUL DUBROW-MARSHALL WALLICH-CLIFFORD COMMUNITY Director 2009-01-01 CURRENT 1991-09-03 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
2019-05-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-18DS01Application to strike the company off the register
2019-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2017-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2016-11-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES HAMPSON
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-02AR0101/11/15 ANNUAL RETURN FULL LIST
2014-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-06AR0101/11/14 ANNUAL RETURN FULL LIST
2014-06-10AP03Appointment of Mr Darren Clive Pritchard as company secretary
2014-06-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEORGE KITCHER
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-04AR0101/11/13 ANNUAL RETURN FULL LIST
2013-11-04CH03SECRETARY'S DETAILS CHNAGED FOR GEORGE ALBERT KITCHER on 2013-11-01
2013-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-06AR0101/11/12 ANNUAL RETURN FULL LIST
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK
2011-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-11-09AR0101/11/11 ANNUAL RETURN FULL LIST
2011-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-11-03AR0101/11/10 ANNUAL RETURN FULL LIST
2010-03-26AP01DIRECTOR APPOINTED DR RODERICK PAUL DUBROW-MARSHALL
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CARTER
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GAMGEE
2009-11-03AR0101/11/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES HAMPSON / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEOFFREY GAMGEE / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES CLARK / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRYAN CARTER / 03/11/2009
2009-10-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-15288aDIRECTOR APPOINTED STEPHEN GAMGEE
2008-11-05363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CLARK / 01/01/2008
2007-11-19363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: SEVERN HOUSE, 1 SEVERN ROAD CANTON CARDIFF SOUTH GLAMORGAN CF11 9DZ
2007-04-10288bDIRECTOR RESIGNED
2006-12-19288bDIRECTOR RESIGNED
2006-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-20363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-12-06363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-04288aNEW DIRECTOR APPOINTED
2005-06-07288bDIRECTOR RESIGNED
2005-06-07288aNEW DIRECTOR APPOINTED
2005-06-07288aNEW DIRECTOR APPOINTED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-04-07CERTNMCOMPANY NAME CHANGED SEREN SOLUTIONS LTD CERTIFICATE ISSUED ON 07/04/05
2004-11-23225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2004-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to THE IKON GROUP LTD. 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 THE IKON GROUP LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE IKON GROUP LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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.

Intangible Assets
Patents
We have not found any records of THE IKON GROUP LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for THE IKON GROUP LTD.
Trademarks
We have not found any records of THE IKON GROUP LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE IKON GROUP LTD.. 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 (68310 - Real estate agencies) as THE IKON GROUP LTD. are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where THE IKON GROUP LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE IKON GROUP LTD. 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 THE IKON GROUP LTD. 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.
    Other companies at postcode CF11 9JF