IKON FOOTWEAR LIMITED
Overview
| Company Name | IKON FOOTWEAR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03754625 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IKON FOOTWEAR LIMITED?
- Agents involved in the sale of textiles, clothing, fur, footwear and leather goods (46160) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is IKON FOOTWEAR LIMITED located?
| Registered Office Address | Unit 5 Salisbury House Wheatfield Way LE10 1YG Hinckley England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IKON FOOTWEAR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for IKON FOOTWEAR LIMITED?
| Last Confirmation Statement Made Up To | Apr 20, 2026 |
|---|---|
| Next Confirmation Statement Due | May 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 20, 2025 |
| Overdue | No |
What are the latest filings for IKON FOOTWEAR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2025 | 6 pages | AA | ||
Registered office address changed from 4-5 Rectory Lane Loughton IG10 2QZ England to Unit 5 Salisbury House Wheatfield Way Hinckley LE10 1YG on Jun 19, 2025 | 1 pages | AD01 | ||
Termination of appointment of John Christopher Knighton as a director on May 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 20, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2020 | 7 pages | AA | ||
Registered office address changed from 4 Eastboro Fields Hemdale Business Park Nuneaton Warwickshire CV11 6GL England to 4-5 Rectory Lane Loughton IG10 2QZ on Jun 01, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Apr 20, 2019 with updates | 4 pages | CS01 | ||
Notification of Tregarron Limited as a person with significant control on Apr 03, 2019 | 4 pages | PSC02 | ||
Cessation of David Ernest Conibere as a person with significant control on Apr 03, 2019 | 3 pages | PSC07 | ||
Total exemption full accounts made up to May 31, 2018 | 8 pages | AA | ||
Registered office address changed from 25 Mill Lane Newbold Verdon Leicester Leicestershire LE9 9PT to 4 Eastboro Fields Hemdale Business Park Nuneaton Warwickshire CV11 6GL on Jun 28, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Apr 20, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2017 | 8 pages | AA | ||
Termination of appointment of John Simon Rogerson as a director on Nov 01, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Apr 20, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of IKON FOOTWEAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KNIGHTON, John Christopher | Secretary | Wheatfield Way LE10 1YG Hinckley Unit 5 Salisbury House England | 150050290001 | |||||||
| CONIBERE, David Ernest | Director | Springwell Barn Coberley GL53 9QY Cheltenham Gloucestershire | United Kingdom | British | 39233380001 | |||||
| CHALLIS, Peter Michael | Secretary | Blue Jay Way Main Street LE17 5EG Frolesworth Leicestershire | British | 199569760001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| CHALLIS, Melanie | Director | Blue Jay Way Main Street Frolesworth LE17 5EG Leicester | England | British | 146989970001 | |||||
| CHALLIS, Peter Michael | Director | Blue Jay Way Main Street LE17 5EG Frolesworth Leicestershire | England | British | 199569760001 | |||||
| KNIGHTON, John Christopher | Director | Rectory Lane IG10 2QZ Loughton 4-5 England | England | British | 33888180005 | |||||
| RICHARDSON, Louise Rachel | Director | 5 Bloxsom Close Bagworth LE67 1HJ Coalville Leicestershire | British | 103346160001 | ||||||
| ROGERSON, John Simon | Director | 25 Mill Lane Newbold Verdon LE9 9PT Leicester Leicestershire | United Kingdom | British | 148198400001 | |||||
| VERONA, Marc Simon | Director | The Beech House Albury Lodge SG11 2LH Albury Hertfordshire | British | 6540830003 | ||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of IKON FOOTWEAR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tregarron Limited | Apr 03, 2019 | Hemdale Business Park CV11 6GL Nuneaton Unit 4 Eastboro Fields Warwickshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Ernest Conibere | Apr 06, 2016 | Eastboro Fields Hemdale Business Park CV11 6GL Nuneaton 4 Warwickshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0