About

Registered Number: 05176285
Date of Incorporation: 12/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT,

 

Founded in 2004, Ikon Consultancy Ltd are based in Altrincham in Cheshire, it's status in the Companies House registry is set to "Active". There are 7 directors listed for the organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEW, Mark Paul 28 March 2013 - 1
CHEESEMAN, Christopher 31 August 2010 04 June 2019 1
KNOTT, Christopher John 09 June 2005 11 May 2009 1
POYNOR, James Michael 02 October 2015 04 June 2019 1
WILLIAMS, Anthony John 11 May 2009 27 February 2015 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Gareth Rhys 27 February 2015 - 1
COOK, Nicholas David 30 July 2012 27 February 2015 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 07 June 2019
TM01 - Termination of appointment of director 07 June 2019
CS01 - N/A 24 May 2019
CH03 - Change of particulars for secretary 03 April 2019
PSC05 - N/A 18 March 2019
AD01 - Change of registered office address 13 November 2018
PSC05 - N/A 12 November 2018
AA - Annual Accounts 04 October 2018
CH01 - Change of particulars for director 13 August 2018
CH01 - Change of particulars for director 13 August 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 May 2018
CS01 - N/A 25 May 2018
PSC09 - N/A 19 October 2017
PSC02 - N/A 19 October 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 14 June 2016
AD01 - Change of registered office address 04 January 2016
AP01 - Appointment of director 09 October 2015
TM01 - Termination of appointment of director 08 October 2015
AR01 - Annual Return 10 August 2015
CH03 - Change of particulars for secretary 01 June 2015
RESOLUTIONS - N/A 14 April 2015
AP03 - Appointment of secretary 02 April 2015
AP04 - Appointment of corporate secretary 01 April 2015
TM02 - Termination of appointment of secretary 01 April 2015
AP01 - Appointment of director 01 April 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AD01 - Change of registered office address 01 April 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 12 June 2013
AP01 - Appointment of director 28 May 2013
AP03 - Appointment of secretary 28 May 2013
TM02 - Termination of appointment of secretary 28 May 2013
CH01 - Change of particulars for director 28 May 2013
CH01 - Change of particulars for director 22 May 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 01 May 2012
AA - Annual Accounts 01 May 2012
AA01 - Change of accounting reference date 30 January 2012
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 03 August 2011
CH03 - Change of particulars for secretary 03 August 2011
AA - Annual Accounts 31 January 2011
RESOLUTIONS - N/A 23 September 2010
AP01 - Appointment of director 23 September 2010
SH01 - Return of Allotment of shares 23 September 2010
MEM/ARTS - N/A 23 September 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
RESOLUTIONS - N/A 22 July 2010
SH06 - Notice of cancellation of shares 22 July 2010
SH03 - Return of purchase of own shares 22 July 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 04 August 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
RESOLUTIONS - N/A 22 July 2009
RESOLUTIONS - N/A 22 July 2009
169 - Return by a company purchasing its own shares 22 July 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 10 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 July 2008
353 - Register of members 10 July 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 10 August 2007
123 - Notice of increase in nominal capital 10 August 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 30 August 2006
MEM/ARTS - N/A 19 July 2006
CERTNM - Change of name certificate 05 July 2006
AA - Annual Accounts 21 December 2005
225 - Change of Accounting Reference Date 24 November 2005
287 - Change in situation or address of Registered Office 24 November 2005
SA - Shares agreement 07 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2005
363s - Annual Return 01 September 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
MEM/ARTS - N/A 24 January 2005
MEM/ARTS - N/A 21 January 2005
CERTNM - Change of name certificate 14 January 2005
NEWINC - New incorporation documents 12 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.