Ikonyx Limited

General information

Name:

Ikonyx Ltd

Office Address:

The Chapel 58 London Street RG28 7LN Whitchurch

Number: 04232607

Incorporation date: 2001-06-12

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is known as Ikonyx Limited. The firm was established 23 years ago and was registered under 04232607 as the reg. no. The office of the firm is situated in Whitchurch. You may visit it at The Chapel, 58 London Street. It has been already 23 years since Ikonyx Limited is no longer recognized under the business name Alleydawn. The firm's Standard Industrial Classification Code is 32990: Other manufacturing n.e.c.. The company's latest accounts cover the period up to 2022-04-30 and the most current annual confirmation statement was submitted on 2023-07-09.

The company has a solitary managing director presently managing the following company, specifically Austen M. who's been utilizing the director's obligations since Tuesday 12th June 2001. What is more, the director's duties are constantly backed by a secretary - Anita M., who was chosen by this company in December 2001.

Austen M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Ikonyx Limited 2001-06-26
  • Alleydawn Ltd 2001-06-12

Financial data based on annual reports

Company staff

Anita M.

Role: Secretary

Appointed: 19 December 2001

Latest update: 26 January 2024

Austen M.

Role: Director

Appointed: 19 December 2001

Latest update: 26 January 2024

People with significant control

Austen M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 18 July 2014
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 January 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 29 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 29 January 2013
Annual Accounts 9 October 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 9 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 8th, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Suite 63 Basepoint Business Centre Caxton Close

Post code:

SP10 3FG

City / Town:

Andover

HQ address,
2013

Address:

Suite 63 The Innovation Centre Caxton Close

Post code:

SP10 3FG

City / Town:

Andover

HQ address,
2014

Address:

Suite 63 The Innovation Centre Caxton Close

Post code:

SP10 3FG

City / Town:

Andover

HQ address,
2015

Address:

Suite 63 The Innovation Centre Caxton Close

Post code:

SP10 3FG

City / Town:

Andover

HQ address,
2016

Address:

Suite 63 The Innovation Centre Caxton Close

Post code:

SP10 3FG

City / Town:

Andover

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
22
Company Age

Similar companies nearby

Closest companies