Ike Group Ltd

General information

Name:

Ike Group Limited

Office Address:

22 Mathecombe Road SL1 5FG Slough

Number: 06852700

Incorporation date: 2009-03-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is located in Slough with reg. no. 06852700. The firm was started in 2009. The main office of the company is located at 22 Mathecombe Road . The post code for this place is SL1 5FG. This company is known as Ike Group Ltd. It should be noted that this company also was registered as Nef Gb up till the name was replaced 8 years ago. This enterprise's Standard Industrial Classification Code is 85600 and has the NACE code: Educational support services. Ike Group Limited released its account information for the period that ended on March 31, 2022. Its latest confirmation statement was released on March 19, 2023.

The company has registered eight trademarks, all are active. The first trademark was submitted in 2014.

Michelle M. and Saad M. are registered as the company's directors and have been doing everything they can to make sure everything is working correctly since 2009.

Michelle M. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Ike Group Ltd 2016-10-26
  • Nef Gb Ltd 2009-03-19

Trade marks

Trademark UK00003043554
Trademark image:Trademark UK00003043554 image
Status:Application Published
Filing date:2014-02-21
Owner name:NEF GB Ltd
Owner address:10 Bective Place, Putney, London, United Kingdom, SW15 2PZ
Trademark UK00003043562
Trademark image:Trademark UK00003043562 image
Status:Application Published
Filing date:2014-02-21
Owner name:NEF GB Ltd
Owner address:10 Bective Place, Putney, London, United Kingdom, SW15 2PZ
Trademark UK00003059970
Trademark image:Trademark UK00003059970 image
Status:Application Published
Filing date:2014-06-16
Owner name:NEF GB Limited
Owner address:10 Bective Place, Putney, London, United Kingdom, SW15 2PZ
Trademark UK00003050987
Trademark image:-
Trademark name:NEF STEM Strategy
Status:Application Published
Filing date:2014-04-10
Owner name:NEF GB Ltd
Owner address:10 Bective Place, Putney, London, United Kingdom, SW15 2PZ
Trademark UK00003079979
Trademark image:Trademark UK00003079979 image
Status:Application Published
Filing date:2014-11-04
Owner name:NEF GB Limited
Owner address:10 Bective Place, Putney, London, United Kingdom, SW15 2PZ
Trademark UK00003040004
Trademark image:-
Trademark name:NEF Snapshot of Intuitive Innovation Notion (SIIN)
Status:Application Published
Filing date:2014-01-30
Owner name:NEF GB Ltd
Owner address:10 Bective Place, Putney, London, United Kingdom, SW15 2PZ
Trademark UK00003040001
Trademark image:-
Trademark name:NEF STEM in Development
Status:Application Published
Filing date:2014-01-30
Owner name:NEF GB Ltd
Owner address:10 Bective Place, Putney, London, United Kingdom, SW15 2PZ
Trademark UK00003039994
Trademark image:-
Trademark name:NEF Innovation Escalator
Status:Application Published
Filing date:2014-01-30
Owner name:NEF GB Ltd
Owner address:10 Bective Place, Putney, London, United Kingdom, SW15 2PZ

Financial data based on annual reports

Company staff

Michelle M.

Role: Director

Appointed: 19 March 2009

Latest update: 15 December 2023

Michelle M.

Role: Secretary

Appointed: 19 March 2009

Latest update: 15 December 2023

Saad M.

Role: Director

Appointed: 19 March 2009

Latest update: 15 December 2023

People with significant control

Michelle M.
Notified on 26 October 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 12 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 12 December 2013
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 December 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 10 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates March 19, 2024 (CS01)
filed on: 21st, March 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 85600 : Educational support services
15
Company Age

Similar companies nearby

Closest companies