IKON SCIENCE LIMITED
Overview
| Company Name | IKON SCIENCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04168293 |
| 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 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 Address | No |
What were the previous names of IKON SCIENCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GENUSGEO LTD. | Feb 26, 2001 | Feb 26, 2001 |
What are the latest accounts for IKON SCIENCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for IKON SCIENCE LIMITED?
| Last Confirmation Statement Made Up To | Oct 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 04, 2025 |
| Overdue | No |
What are the latest filings for IKON SCIENCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 041682930010, created on Dec 24, 2025 | 49 pages | MR01 | ||||||||||
Registration of charge 041682930011, created on Dec 24, 2025 | 10 pages | MR01 | ||||||||||
Registration of charge 041682930008, created on Dec 24, 2025 | 83 pages | MR01 | ||||||||||
Registration of charge 041682930009, created on Dec 24, 2025 | 85 pages | MR01 | ||||||||||
Satisfaction of charge 041682930007 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 45 pages | AA | ||||||||||
Termination of appointment of Garrick John Archer as a secretary on Dec 27, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Denis Robert Michel Saussus as a director on Dec 27, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Antony John Towers as a director on Dec 27, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Gabor Czegledy as a director on Dec 27, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Shikha Gandhi as a director on Dec 27, 2024 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 041682930005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041682930006 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Gerard Hubert Mannes as a secretary on Dec 16, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Garrick John Archer as a secretary on Dec 16, 2024 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Oct 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 43 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Charlotte Roche as a secretary on Jan 01, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Gerard Hubert Mannes as a secretary on Jan 01, 2023 | 2 pages | AP03 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 41 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of IKON SCIENCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CZEGLEDY, Gabor | Director | 1 The Crescent KT6 4BN Surbiton 1st Floor England | Canada | Canadian | 331041780001 | |||||
| GANDHI, Shikha | Director | 1 The Crescent KT6 4BN Surbiton 1st Floor England | Canada | Canadian | 331041430001 | |||||
| ARCHER, Garrick John | Secretary | 1 The Crescent KT6 4BN Surbiton 1st Floor England | 330438340001 | |||||||
| MANNES, Gerard Hubert | Secretary | 1 The Crescent KT6 4BN Surbiton 1st Floor England | 309982590001 | |||||||
| PAXTON, Andrew John | Secretary | 2nd Floor Causeway House The Causeway TW11 0JR Teddington Middlesex | 160141500001 | |||||||
| ROCHE, Charlotte | Secretary | 1 The Crescent KT6 4BN Surbiton 1st Floor England | 169780420001 | |||||||
| ROCHE, Charlotte Louisa | Secretary | 2nd Floor Causeway House The Causeway TW11 0JR Teddington Middlesex | 156365530001 | |||||||
| WALMSLEY, Alan Richard | Secretary | 228 Lyndhurst Avenue Woodlawn Park TW2 6BS Twickenham Middlesex | British | 8160310001 | ||||||
| ALVES, Antonio Maria | Director | 15 Lebanon Park TW1 3DF Twickenham | England | British | 76877340001 | |||||
| ARMOUR, Andrew Richard | Director | Northcliffe SA70 8AT Tenby Cornerstones Pembrokeshire | United Kingdom | British | 81558280002 | |||||
| BASHFORTH, Mark Anthony | Director | 1 The Crescent KT6 4BN Surbiton 1st Floor England | United States | British | 226724670001 | |||||
| DOLAN, Peter | Director | 1 The Crescent KT6 4BN Surbiton 1st Floor England | United Kingdom | British | 32890000002 | |||||
| HICKEY, Thomas Gerard | Director | 2nd Floor Causeway House The Causeway TW11 0JR Teddington Middlesex | Ireland | Irish | 74548640003 | |||||
| HUE WILLIAMS, Charles James | Director | 32 Redcliffe Road SW10 9NP London | United Kingdom | British | 29592880001 | |||||
| HUNT, Steven Alec | Director | 1 The Crescent KT6 4BN Surbiton 1st Floor England | United Kingdom | British | 80125380001 | |||||
| KEMPER, Michel Adrianus Cornelis, Drs | Director | 59 Oxford Gardens W4 3BN London | Dutch | 75975620001 | ||||||
| KNOWLES, Michael Gordon | Director | Mead Cottage 2 Haywain RH8 9LL Oxted Surrey | British | 58668380001 | ||||||
| LAMBERT, Michael Kenneth | Director | Palmetto Street Bellaire Texas 5006 77401 United States | United States | British | 191485070001 | |||||
| MCCOSS, Angus Murray, Dr | Director | 1 The Crescent KT6 4BN Surbiton 1st Floor England | England | British | 265480090001 | |||||
| MILLWOOD HARGRAVE, Martyn Frederick | Director | 1 The Crescent KT6 4BN Surbiton 1st Floor England | United Kingdom | British | 34614580001 | |||||
| O'BRIEN, Paul Robert | Director | Ardoch 9 Camptoun Holdings EH39 5BA North Berwick East Lothian | Scotland | British | 116828980001 | |||||
| PASK, William Charles Wilson | Director | 1 The Crescent KT6 4BN Surbiton 1st Floor England | United Kingdom | British | 186308310001 | |||||
| PAXTON, Andrew John | Director | 1 The Crescent KT6 4BN Surbiton 1st Floor England | United Kingdom | British | 19116410001 | |||||
| PILLAR, Nicholas William | Director | Flat 14 275 Kilburn High Road NW6 7JR London | England | British | 104340860001 | |||||
| SALLITT, Henry William Baines | Director | 1 The Crescent KT6 4BN Surbiton 1st Floor England | United Kingdom | British | 105009660001 | |||||
| SAUSSUS, Denis Robert Michel, Dr | Director | 1 The Crescent KT6 4BN Surbiton 1st Floor England | Belgium | Belgian | 207540220002 | |||||
| SEYMOUR, Alan Romain Charles | Director | 5 The Hives Eaton Ford PE19 7SJ St. Neots Cambridgeshire | Gbr | British | 74578280001 | |||||
| SWARBRICK, Richard Edward, Dr | Director | 2nd Floor Causeway House The Causeway TW11 0JR Teddington Middlesex | England | British | 55112010001 | |||||
| TOWERS, Antony John | Director | 1 The Crescent KT6 4BN Surbiton 1st Floor England | England | British | 183442610004 | |||||
| WATERS, Kester | Director | 1 The Crescent KT6 4BN Surbiton 1st Floor England | England | British | 269970150001 |
Who are the persons with significant control of IKON SCIENCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ikon Intermediate Limited | Oct 16, 2018 | 1 The Crescent KT6 4BN Surbiton 1st Floor Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for IKON SCIENCE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 26, 2017 | Oct 16, 2018 | The 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