General information

Name:

Ikkub Limited

Office Address:

9 Delisle Road SE28 0JD London

Number: 07802921

Incorporation date: 2011-10-10

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ikkub Ltd has been prospering in this business for 13 years. Started with Registered No. 07802921 in the year 2011, it have office at 9 Delisle Road, London SE28 0JD. This company known today as Ikkub Ltd, was previously known as House Of Square. The transformation has occurred in 2016-03-25. This business's declared SIC number is 74100 which means specialised design activities. Ikkub Limited released its account information for the financial period up to 2022-10-31. The company's most recent confirmation statement was filed on 2022-10-12.

At the moment, we can name a single managing director in the company: Babajide O. (since 2016-03-10). Since 2014-02-01 Olawale O., had been managing the company up until the resignation in March 2016. Furthermore another director, namely Babajide O. quit in February 2014.

Babajide O. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Ikkub Ltd 2016-03-25
  • House Of Square Ltd 2011-10-10

Financial data based on annual reports

Company staff

Babajide O.

Role: Director

Appointed: 10 March 2016

Latest update: 8 March 2024

People with significant control

Babajide O.
Notified on 1 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 26 October 2023
Confirmation statement last made up date 12 October 2022
Annual Accounts 21 June 2013
Start Date For Period Covered By Report 2011-10-10
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 21 June 2013
Annual Accounts 21 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 21 July 2014
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 15 July 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 15 June 2016
Annual Accounts 20 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 20 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 2nd, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
12
Company Age

Similar companies nearby

Closest companies