About

Registered Number: 04573019
Date of Incorporation: 24/10/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 7, Cleeve House Lambourne Crescent, Llanishen, Cardiff, CF14 5GP,

 

Ikona (I.T.) Ltd was founded on 24 October 2002, it's status at Companies House is "Active". The current directors of the company are listed as Sueref, Susan, Ginis, Spiro, Marks, Richard George at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GINIS, Spiro 01 November 2002 - 1
MARKS, Richard George 01 May 2004 01 April 2005 1
Secretary Name Appointed Resigned Total Appointments
SUEREF, Susan 01 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 23 July 2018
CS01 - N/A 06 November 2017
AD01 - Change of registered office address 09 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 28 October 2015
RP04 - N/A 11 August 2015
RP04 - N/A 11 August 2015
RP04 - N/A 11 August 2015
RP04 - N/A 11 August 2015
RP04 - N/A 11 August 2015
RP04 - N/A 11 August 2015
AR01 - Annual Return 08 August 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 12 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2013
AA - Annual Accounts 24 July 2013
AD01 - Change of registered office address 13 June 2013
MG01 - Particulars of a mortgage or charge 20 March 2013
MG01 - Particulars of a mortgage or charge 13 March 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH01 - Change of particulars for director 03 November 2011
CH03 - Change of particulars for secretary 03 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 25 November 2009
AD01 - Change of registered office address 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 21 August 2008
363s - Annual Return 20 June 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 03 April 2007
RESOLUTIONS - N/A 18 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 January 2007
363a - Annual Return 12 January 2007
288a - Notice of appointment of directors or secretaries 18 October 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 24 October 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 09 January 2004
287 - Change in situation or address of Registered Office 04 December 2003
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
287 - Change in situation or address of Registered Office 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
NEWINC - New incorporation documents 24 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2013 Outstanding

N/A

Rent deposit deed 01 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.