Company NameI. K. A. (U.K.) Limited
Company StatusActive
Company Number04505441
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Anthony Day
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2010(8 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside 57 Cleveland Avenue
Darlington
County Durham
DL3 7HF
Director NameMr Thomas Hillen
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed23 March 2012(9 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSchorlemmerstr.4
Leipzig
04155
Germany
Director NameMag Ing Alexander Adolf Hofer
Date of BirthMay 1971 (Born 53 years ago)
NationalityAustrian
StatusCurrent
Appointed01 February 2022(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceAustria
Correspondence Address7 Victoria Road
Darlington
Co Durham
DL1 5SN
Director NameDr Timo Seibel
Date of BirthNovember 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2022(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleChemist
Country of ResidenceGermany
Correspondence Address7 Victoria Road
Darlington
Co Durham
DL1 5SN
Director NameGerd Bruno Stibor
Date of BirthNovember 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBlachweg 48
52355 Duren
Germany
Secretary NameMr Michael James Dolan
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Director NameThomas Konrad Huelsmann
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed30 June 2008(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 March 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAugust-Hinrichs - Str - 13
D - 26386 Wilhemshaven
Germany
Director NameMr Michael James Dolan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(8 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Director NameMr Michael James Dolan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(8 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Secretary NameMrs Kathryn Anne Day
StatusResigned
Appointed06 September 2011(9 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 02 November 2017)
RoleCompany Director
Correspondence AddressBraeside 57 Cleveland Avenue
Darlington
Co. Durham
DL3 7HF
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressC/O Sanders Swinbank Ltd 1st Floor, North Point
Faverdale North
Darlington
Co. Durham
DL3 0PH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington

Shareholders

100 at £1Ika Gmbh & Co. Kg
100.00%
Ordinary

Financials

Year2014
Net Worth£227,372
Cash£197,595
Current Liabilities£41,722

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

10 April 2024Accounts for a small company made up to 31 December 2023 (8 pages)
12 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
9 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
17 May 2023Director's details changed for Mag Ing Alexander Adolf Hofer on 24 April 2023 (2 pages)
16 May 2023Director's details changed for Dr Timo Seibel on 24 April 2023 (2 pages)
16 May 2023Registered office address changed from C/O Sanders Swinbank Ltd 7 Victoria Road Darlington Co Durham DL1 5SN to C/O Sanders Swinbank Ltd 1st Floor, North Point Faverdale North Darlington Co. Durham DL3 0PH on 16 May 2023 (1 page)
16 May 2023Director's details changed for Mr John Anthony Day on 16 May 2023 (2 pages)
12 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
3 May 2022Notification of a person with significant control statement (2 pages)
3 May 2022Cessation of Ika Gmbh & Co Kg as a person with significant control on 6 April 2016 (1 page)
8 April 2022Accounts for a small company made up to 31 December 2021 (8 pages)
9 March 2022Appointment of Dr Timo Seibel as a director on 1 February 2022 (2 pages)
28 February 2022Appointment of Mag Ing Alexander Adolf Hofer as a director on 1 February 2022 (2 pages)
22 February 2022Cessation of Ika Gmbh & Co Kg as a person with significant control on 6 April 2016 (1 page)
22 February 2022Cessation of John Anthony Day as a person with significant control on 6 April 2016 (1 page)
16 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
1 April 2021Full accounts made up to 31 December 2020 (17 pages)
11 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
27 May 2020Full accounts made up to 31 December 2019 (15 pages)
16 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
25 April 2019Accounts for a small company made up to 31 December 2018 (8 pages)
10 September 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
24 April 2018Accounts for a small company made up to 31 December 2017 (8 pages)
14 November 2017Termination of appointment of Kathryn Anne Day as a secretary on 2 November 2017 (1 page)
14 November 2017Termination of appointment of Kathryn Anne Day as a secretary on 2 November 2017 (1 page)
14 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
22 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
22 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
22 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
22 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
20 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
20 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
22 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
4 April 2012Appointment of Mr Thomas Hillen as a director (2 pages)
4 April 2012Termination of appointment of Thomas Huelsmann as a director (1 page)
4 April 2012Appointment of Mr Thomas Hillen as a director (2 pages)
4 April 2012Termination of appointment of Thomas Huelsmann as a director (1 page)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2011Appointment of Mrs Kathryn Anne Day as a secretary (2 pages)
28 September 2011Appointment of Mrs Kathryn Anne Day as a secretary (2 pages)
23 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
12 August 2011Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD on 12 August 2011 (2 pages)
12 August 2011Registered office address changed from , James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD on 12 August 2011 (2 pages)
12 August 2011Registered office address changed from , James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD on 12 August 2011 (2 pages)
10 August 2011Auditor's resignation (1 page)
10 August 2011Auditor's resignation (1 page)
22 July 2011Termination of appointment of Michael Dolan as a director (1 page)
22 July 2011Termination of appointment of Michael Dolan as a director (1 page)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 March 2011Appointment of Mr Michael James Dolan as a director (2 pages)
31 March 2011Appointment of Mr Michael James Dolan as a director (2 pages)
31 January 2011Appointment of Mr John Anthony Day as a director (2 pages)
31 January 2011Appointment of Mr John Anthony Day as a director (2 pages)
29 January 2011Termination of appointment of Michael Dolan as a secretary (1 page)
29 January 2011Termination of appointment of Michael Dolan as a secretary (1 page)
29 January 2011Termination of appointment of Michael Dolan as a director (1 page)
29 January 2011Termination of appointment of Michael Dolan as a director (1 page)
17 August 2010Director's details changed for Michael James Dolan on 7 August 2010 (2 pages)
17 August 2010Director's details changed for Thomas Konrad Huelsmann on 7 August 2010 (2 pages)
17 August 2010Director's details changed for Michael James Dolan on 7 August 2010 (2 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Thomas Konrad Huelsmann on 7 August 2010 (2 pages)
17 August 2010Director's details changed for Michael James Dolan on 7 August 2010 (2 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Thomas Konrad Huelsmann on 7 August 2010 (2 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 February 2010Registered office address changed from 35/37 Wilson Patten Street Warrington Cheshire WA1 1PG on 16 February 2010 (1 page)
16 February 2010Registered office address changed from , 35/37 Wilson Patten Street, Warrington, Cheshire, WA1 1PG on 16 February 2010 (1 page)
16 February 2010Registered office address changed from , 35/37 Wilson Patten Street, Warrington, Cheshire, WA1 1PG on 16 February 2010 (1 page)
18 August 2009Return made up to 07/08/09; full list of members (4 pages)
18 August 2009Return made up to 07/08/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 August 2008Return made up to 07/08/08; full list of members (4 pages)
19 August 2008Return made up to 07/08/08; full list of members (4 pages)
21 July 2008Appointment terminated director gerd stibor (1 page)
21 July 2008Appointment terminated director gerd stibor (1 page)
21 July 2008Director appointed thomas konrad huelsmann (1 page)
21 July 2008Director appointed thomas konrad huelsmann (1 page)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Return made up to 07/08/07; full list of members (3 pages)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Return made up to 07/08/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 August 2006Return made up to 07/08/06; full list of members (3 pages)
18 August 2006Return made up to 07/08/06; full list of members (3 pages)
8 March 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
8 March 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
10 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 September 2005Return made up to 07/08/05; full list of members (3 pages)
12 September 2005Return made up to 07/08/05; full list of members (3 pages)
11 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 August 2004Return made up to 07/08/04; full list of members (7 pages)
17 August 2004Return made up to 07/08/04; full list of members (7 pages)
11 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
11 March 2004Accounts for a small company made up to 31 July 2003 (6 pages)
30 September 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
30 September 2003Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
12 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2002Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2002Ad 14/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002Secretary resigned (1 page)
7 August 2002Incorporation (20 pages)
7 August 2002Incorporation (20 pages)