IKANO INSIGHT LTD

Endeavour House Endeavour House, Wallington, SM6 9AY, Surrey, United Kingdom
StatusACTIVE
Company No.03894974
CategoryPrivate Limited Company
Incorporated15 Dec 1999
Age24 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

IKANO INSIGHT LTD is an active private limited company with number 03894974. It was incorporated 24 years, 6 months, 4 days ago, on 15 December 1999. The company address is Endeavour House Endeavour House, Wallington, SM6 9AY, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 10 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2024

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mr Henricus Bartholomeus Van Thiel

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Marléne Svantesson

Termination date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Jessica Marléne Svantesson

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mr Lars Thorsén

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael King

Change date: 2022-01-01

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Jesper Fruelund Schmidt

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-01

Officer name: Mr Lars Thorsén

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Address

Type: AD01

New address: Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY

Old address: 1 Long Lane Borough London SE1 4PG United Kingdom

Change date: 2022-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-17

Officer name: Gayathry Ganesalingam

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2022

Action Date: 24 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-24

Officer name: Mr Lars Thorsén

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Address

Type: AD01

New address: 1 Long Lane Borough London SE1 4PG

Old address: Lynwood House Crofton Road Orpington Kent BR6 8QE

Change date: 2021-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Louise Pflug

Termination date: 2021-06-16

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 30 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2020

Action Date: 16 Oct 2020

Category: Capital

Type: SH01

Capital : 6,705,677.945 GBP

Date: 2020-10-16

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2020

Action Date: 29 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-29

Capital : 5,305,677.945 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2020

Action Date: 11 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-11

Capital : 3,905,677.945 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Longman

Termination date: 2020-06-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Aug 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-05

Officer name: Gayathry Ganesalingam

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Resolution

Date: 08 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of director appointment with name

Date: 29 Oct 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Lars Thorsen

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Ms Marie Caroline Gallstad

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-03

Officer name: Mr Jean Champagne

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Pflug

Appointment date: 2019-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lars Thorsén

Appointment date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Gatehouse

Termination date: 2019-05-31

Documents

View document PDF

Resolution

Date: 25 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2019

Action Date: 20 Dec 2018

Category: Capital

Type: SH01

Capital : 2,005,677.945 GBP

Date: 2018-12-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2019

Action Date: 26 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Longman

Appointment date: 2018-12-26

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hans Jonas Ingvar Kamprad

Notification date: 2018-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Niclas Achin Mathias Kamprad

Notification date: 2018-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-02

Psc name: Peter Arras Feodor Kamprad

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-01-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Rodrigues

Termination date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sten Hjalmar Håkan Nyberg

Termination date: 2018-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 30 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Jul 2018

Action Date: 11 Jul 2018

Category: Capital

Type: SH02

Date: 2018-07-11

Documents

View document PDF

Capital name of class of shares

Date: 24 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael King

Appointment date: 2018-03-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Gatehouse

Cessation date: 2018-02-02

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2018

Action Date: 02 Feb 2018

Category: Capital

Type: SH01

Capital : 5,677.945 GBP

Date: 2018-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jesper Fruelund Schmidt

Appointment date: 2018-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-02

Officer name: Sten Hjalmar Håkan Nyberg

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-02

Officer name: Jessica Marléne Svantesson

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Oct 2014

Action Date: 30 Sep 2014

Category: Capital

Type: SH02

Date: 2014-09-30

Documents

View document PDF

Resolution

Date: 13 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Eisele

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Eisele

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Rodrigues

Documents

View document PDF

Termination secretary company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Gatehouse

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Torsten Nilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2011

Action Date: 12 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-12

Officer name: Torsten Nilson

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2011

Action Date: 12 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-12

Officer name: Nigel Gatehouse

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2011

Action Date: 12 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nigel Gatehouse

Change date: 2011-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 16 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2011

Action Date: 07 Mar 2011

Category: Address

Type: AD01

Old address: 77-78 St. Martin's Lane London WC2N 4AA

Change date: 2011-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Worster

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Presky

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2010

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-24

Officer name: Nigel Gatehouse

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Torsten Nilson

Change date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robin Zvi Presky

Change date: 2009-11-17

Documents

View document PDF


Some Companies

APRIL& LTD

2 2 MIMOSA COURT,ANDOVER,SP10 3QQ

Number:11553693
Status:ACTIVE
Category:Private Limited Company

DMA TECHNOLOGY LTD

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:09927720
Status:ACTIVE
Category:Private Limited Company

NEW TECHNOLOGIES LIMITED

THE INNOVATION CENTRE HIGHFIELD DRIVE,ST LEONARDS ON SEA,TN38 9UH

Number:08050836
Status:ACTIVE
Category:Private Limited Company

PANNU TAX LIMITED

8 WELLS PROMENADE,ILKLEY,LS29 9LF

Number:09679931
Status:ACTIVE
Category:Private Limited Company

PAUL WALLIS BUILDING & JOINERY LTD

16 HOMEFIELD AVENUE,GRIMSBY,DN33 2AF

Number:06837693
Status:ACTIVE
Category:Private Limited Company

STRUCTURED FINANCE SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11289226
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source