General information

Name:

Ikawa Limited

Office Address:

Unit 9, Bayford Street Business Centre Bayford Street E8 3SE London

Number: 07133409

Incorporation date: 2010-01-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 marks the launching of Ikawa Ltd, the firm located at Unit 9, Bayford Street Business Centre, Bayford Street, London. That would make 14 years Ikawa has been in this business, as it was established on Fri, 22nd Jan 2010. The Companies House Registration Number is 07133409 and its area code is E8 3SE. The firm's SIC and NACE codes are 27510 which means Manufacture of electric domestic appliances. Ikawa Limited filed its account information for the financial year up to March 31, 2022. The latest annual confirmation statement was released on January 4, 2023.

The company's trademark is "IKAWA". They applied for its registration on Mon, 30th Jan 2017 and their IPO published it in the journal number 2017-006.

When it comes to the company's register, for three years there have been five directors including: Hikma A., Christopher S. and Philip S..

Andrew S. is the individual who has control over this firm, has substantial control or influence over the company.

Trade marks

Trademark UK00003209485
Trademark image:-
Trademark name:IKAWA
Status:Application Published
Filing date:2017-01-30
Owner name:IKAWA LTD
Owner address:Unit 9, Bayford Street Business Centre, Bayford Street, London, United Kingdom, E8 3SE

Financial data based on annual reports

Company staff

Hikma A.

Role: Director

Appointed: 13 April 2021

Latest update: 21 February 2024

Christopher S.

Role: Director

Appointed: 18 March 2015

Latest update: 21 February 2024

Philip S.

Role: Director

Appointed: 01 April 2010

Latest update: 21 February 2024

Rombout F.

Role: Director

Appointed: 01 April 2010

Latest update: 21 February 2024

Andrew S.

Role: Director

Appointed: 22 January 2010

Latest update: 21 February 2024

People with significant control

Andrew S.
Notified on 23 May 2022
Nature of control:
substantial control or influence
Andrew S.
Notified on 31 March 2017
Ceased on 31 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 January 2024
Confirmation statement last made up date 04 January 2023
Annual Accounts 13 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 13 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 July 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from 30 Engate Street London London SE13 7HA England to 30 Engate Street London SE13 7HA on Thursday 4th January 2024 (AD01)
filed on: 4th, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Unit 2, 5 Durham Yard

Post code:

E2 6QF

City / Town:

London

HQ address,
2016

Address:

Unit 2, 5 Durham Yard

Post code:

E2 6QF

City / Town:

London

Accountant/Auditor,
2015 - 2016

Name:

Cardens Accountants Llp

Address:

The Old Casino 28 Fourth Avenue

Post code:

BN3 2PJ

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 27510 : Manufacture of electric domestic appliances
  • 28930 :
14
Company Age

Similar companies nearby

Closest companies