IKON FOOTWEAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIKON FOOTWEAR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03754625
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for IKON FOOTWEAR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for IKON FOOTWEAR LIMITED?

    Last Confirmation Statement Made Up ToApr 20, 2026
    Next Confirmation Statement DueMay 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2025
    OverdueNo

    What are the latest filings for IKON FOOTWEAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to May 31, 2025

    6 pagesAA

    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 pagesAD01

    Termination of appointment of John Christopher Knighton as a director on May 30, 2025

    1 pagesTM01

    Confirmation statement made on Apr 20, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2024

    6 pagesAA

    Confirmation statement made on Apr 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2023

    6 pagesAA

    Confirmation statement made on Apr 20, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    6 pagesAA

    Confirmation statement made on Apr 20, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    6 pagesAA

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2020

    7 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 20, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    9 pagesAA

    Confirmation statement made on Apr 20, 2019 with updates

    4 pagesCS01

    Notification of Tregarron Limited as a person with significant control on Apr 03, 2019

    4 pagesPSC02

    Cessation of David Ernest Conibere as a person with significant control on Apr 03, 2019

    3 pagesPSC07

    Total exemption full accounts made up to May 31, 2018

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on Apr 20, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    8 pagesAA

    Termination of appointment of John Simon Rogerson as a director on Nov 01, 2017

    1 pagesTM01

    Confirmation statement made on Apr 20, 2017 with updates

    5 pagesCS01

    Who are the officers of IKON FOOTWEAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNIGHTON, John Christopher
    Wheatfield Way
    LE10 1YG Hinckley
    Unit 5 Salisbury House
    England
    Secretary
    Wheatfield Way
    LE10 1YG Hinckley
    Unit 5 Salisbury House
    England
    150050290001
    CONIBERE, David Ernest
    Springwell Barn
    Coberley
    GL53 9QY Cheltenham
    Gloucestershire
    Director
    Springwell Barn
    Coberley
    GL53 9QY Cheltenham
    Gloucestershire
    United KingdomBritish39233380001
    CHALLIS, Peter Michael
    Blue Jay Way
    Main Street
    LE17 5EG Frolesworth
    Leicestershire
    Secretary
    Blue Jay Way
    Main Street
    LE17 5EG Frolesworth
    Leicestershire
    British199569760001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    CHALLIS, Melanie
    Blue Jay Way
    Main Street Frolesworth
    LE17 5EG Leicester
    Director
    Blue Jay Way
    Main Street Frolesworth
    LE17 5EG Leicester
    EnglandBritish146989970001
    CHALLIS, Peter Michael
    Blue Jay Way
    Main Street
    LE17 5EG Frolesworth
    Leicestershire
    Director
    Blue Jay Way
    Main Street
    LE17 5EG Frolesworth
    Leicestershire
    EnglandBritish199569760001
    KNIGHTON, John Christopher
    Rectory Lane
    IG10 2QZ Loughton
    4-5
    England
    Director
    Rectory Lane
    IG10 2QZ Loughton
    4-5
    England
    EnglandBritish33888180005
    RICHARDSON, Louise Rachel
    5 Bloxsom Close
    Bagworth
    LE67 1HJ Coalville
    Leicestershire
    Director
    5 Bloxsom Close
    Bagworth
    LE67 1HJ Coalville
    Leicestershire
    British103346160001
    ROGERSON, John Simon
    25 Mill Lane
    Newbold Verdon
    LE9 9PT Leicester
    Leicestershire
    Director
    25 Mill Lane
    Newbold Verdon
    LE9 9PT Leicester
    Leicestershire
    United KingdomBritish148198400001
    VERONA, Marc Simon
    The Beech House Albury Lodge
    SG11 2LH Albury
    Hertfordshire
    Director
    The Beech House Albury Lodge
    SG11 2LH Albury
    Hertfordshire
    British6540830003
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of IKON FOOTWEAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hemdale Business Park
    CV11 6GL Nuneaton
    Unit 4 Eastboro Fields
    Warwickshire
    United Kingdom
    Apr 03, 2019
    Hemdale Business Park
    CV11 6GL Nuneaton
    Unit 4 Eastboro Fields
    Warwickshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02720881
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Ernest Conibere
    Eastboro Fields
    Hemdale Business Park
    CV11 6GL Nuneaton
    4
    Warwickshire
    England
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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