IKON SCIENCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameIKON SCIENCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04168293
    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 SCIENCE LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is IKON SCIENCE LIMITED located?

    Registered Office Address
    1st Floor 1 The Crescent
    KT6 4BN Surbiton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IKON SCIENCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GENUSGEO LTD.Feb 26, 2001Feb 26, 2001

    What are the latest accounts for IKON SCIENCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToOct 04, 2026
    Next Confirmation Statement DueOct 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2025
    OverdueNo

    What are the latest filings for IKON SCIENCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 041682930010, created on Dec 24, 2025

    49 pagesMR01

    Registration of charge 041682930011, created on Dec 24, 2025

    10 pagesMR01

    Registration of charge 041682930008, created on Dec 24, 2025

    83 pagesMR01

    Registration of charge 041682930009, created on Dec 24, 2025

    85 pagesMR01

    Satisfaction of charge 041682930007 in full

    1 pagesMR04

    Confirmation statement made on Oct 04, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    45 pagesAA

    Termination of appointment of Garrick John Archer as a secretary on Dec 27, 2024

    1 pagesTM02

    Termination of appointment of Denis Robert Michel Saussus as a director on Dec 27, 2024

    1 pagesTM01

    Termination of appointment of Antony John Towers as a director on Dec 27, 2024

    1 pagesTM01

    Appointment of Gabor Czegledy as a director on Dec 27, 2024

    2 pagesAP01

    Appointment of Shikha Gandhi as a director on Dec 27, 2024

    2 pagesAP01

    Satisfaction of charge 041682930005 in full

    1 pagesMR04

    Satisfaction of charge 041682930006 in full

    1 pagesMR04

    Termination of appointment of Gerard Hubert Mannes as a secretary on Dec 16, 2024

    1 pagesTM02

    Appointment of Mr Garrick John Archer as a secretary on Dec 16, 2024

    2 pagesAP03

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    43 pagesAA

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Charlotte Roche as a secretary on Jan 01, 2023

    1 pagesTM02

    Appointment of Gerard Hubert Mannes as a secretary on Jan 01, 2023

    2 pagesAP03

    Group of companies' accounts made up to Mar 31, 2022

    41 pagesAA

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Who are the officers of IKON SCIENCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CZEGLEDY, Gabor
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    Director
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    CanadaCanadian331041780001
    GANDHI, Shikha
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    Director
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    CanadaCanadian331041430001
    ARCHER, Garrick John
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    Secretary
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    330438340001
    MANNES, Gerard Hubert
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    Secretary
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    309982590001
    PAXTON, Andrew John
    2nd Floor Causeway House
    The Causeway
    TW11 0JR Teddington
    Middlesex
    Secretary
    2nd Floor Causeway House
    The Causeway
    TW11 0JR Teddington
    Middlesex
    160141500001
    ROCHE, Charlotte
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    Secretary
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    169780420001
    ROCHE, Charlotte Louisa
    2nd Floor Causeway House
    The Causeway
    TW11 0JR Teddington
    Middlesex
    Secretary
    2nd Floor Causeway House
    The Causeway
    TW11 0JR Teddington
    Middlesex
    156365530001
    WALMSLEY, Alan Richard
    228 Lyndhurst Avenue
    Woodlawn Park
    TW2 6BS Twickenham
    Middlesex
    Secretary
    228 Lyndhurst Avenue
    Woodlawn Park
    TW2 6BS Twickenham
    Middlesex
    British8160310001
    ALVES, Antonio Maria
    15 Lebanon Park
    TW1 3DF Twickenham
    Director
    15 Lebanon Park
    TW1 3DF Twickenham
    EnglandBritish76877340001
    ARMOUR, Andrew Richard
    Northcliffe
    SA70 8AT Tenby
    Cornerstones
    Pembrokeshire
    Director
    Northcliffe
    SA70 8AT Tenby
    Cornerstones
    Pembrokeshire
    United KingdomBritish81558280002
    BASHFORTH, Mark Anthony
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    Director
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    United StatesBritish226724670001
    DOLAN, Peter
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    Director
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    United KingdomBritish32890000002
    HICKEY, Thomas Gerard
    2nd Floor Causeway House
    The Causeway
    TW11 0JR Teddington
    Middlesex
    Director
    2nd Floor Causeway House
    The Causeway
    TW11 0JR Teddington
    Middlesex
    IrelandIrish74548640003
    HUE WILLIAMS, Charles James
    32 Redcliffe Road
    SW10 9NP London
    Director
    32 Redcliffe Road
    SW10 9NP London
    United KingdomBritish29592880001
    HUNT, Steven Alec
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    Director
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    United KingdomBritish80125380001
    KEMPER, Michel Adrianus Cornelis, Drs
    59 Oxford Gardens
    W4 3BN London
    Director
    59 Oxford Gardens
    W4 3BN London
    Dutch75975620001
    KNOWLES, Michael Gordon
    Mead Cottage 2 Haywain
    RH8 9LL Oxted
    Surrey
    Director
    Mead Cottage 2 Haywain
    RH8 9LL Oxted
    Surrey
    British58668380001
    LAMBERT, Michael Kenneth
    Palmetto Street
    Bellaire
    Texas
    5006
    77401
    United States
    Director
    Palmetto Street
    Bellaire
    Texas
    5006
    77401
    United States
    United StatesBritish191485070001
    MCCOSS, Angus Murray, Dr
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    Director
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    EnglandBritish265480090001
    MILLWOOD HARGRAVE, Martyn Frederick
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    Director
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    United KingdomBritish34614580001
    O'BRIEN, Paul Robert
    Ardoch
    9 Camptoun Holdings
    EH39 5BA North Berwick
    East Lothian
    Director
    Ardoch
    9 Camptoun Holdings
    EH39 5BA North Berwick
    East Lothian
    ScotlandBritish116828980001
    PASK, William Charles Wilson
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    Director
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    United KingdomBritish186308310001
    PAXTON, Andrew John
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    Director
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    United KingdomBritish19116410001
    PILLAR, Nicholas William
    Flat 14
    275 Kilburn High Road
    NW6 7JR London
    Director
    Flat 14
    275 Kilburn High Road
    NW6 7JR London
    EnglandBritish104340860001
    SALLITT, Henry William Baines
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    Director
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    United KingdomBritish105009660001
    SAUSSUS, Denis Robert Michel, Dr
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    Director
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    BelgiumBelgian207540220002
    SEYMOUR, Alan Romain Charles
    5 The Hives
    Eaton Ford
    PE19 7SJ St. Neots
    Cambridgeshire
    Director
    5 The Hives
    Eaton Ford
    PE19 7SJ St. Neots
    Cambridgeshire
    GbrBritish74578280001
    SWARBRICK, Richard Edward, Dr
    2nd Floor Causeway House
    The Causeway
    TW11 0JR Teddington
    Middlesex
    Director
    2nd Floor Causeway House
    The Causeway
    TW11 0JR Teddington
    Middlesex
    EnglandBritish55112010001
    TOWERS, Antony John
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    Director
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    EnglandBritish183442610004
    WATERS, Kester
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    Director
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    England
    EnglandBritish269970150001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    Surrey
    United Kingdom
    Oct 16, 2018
    1 The Crescent
    KT6 4BN Surbiton
    1st Floor
    Surrey
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number11605464
    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.

    What are the latest statements on persons with significant control for IKON SCIENCE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 26, 2017Oct 16, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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