Company NameIkerton Ltd
Company StatusDissolved
Company Number05967525
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Adam Cann
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed23 November 2006(1 month, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 24 January 2023)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 6 Montgomery Buildings
81-89 Farringdon Road
London
EC1M 3LL
Secretary NameShuki Sen
NationalityBritish
StatusClosed
Appointed23 November 2006(1 month, 1 week after company formation)
Appointment Duration16 years, 2 months (closed 24 January 2023)
RoleCompany Director
Correspondence Address60 Tavistock Crescent
London
W11 1AL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.ikerton.co.uk

Location

Registered AddressFlat 6 Montgomery Buildings
81-89 Farringdon Road
London
EC1M 3LL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Mr Adam Cann
100.00%
Ordinary

Financials

Year2014
Net Worth£186,963
Cash£32,039
Current Liabilities£40,974

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

4 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
4 November 2020Director's details changed for Mr Adam Cann on 4 November 2020 (2 pages)
27 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
12 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
23 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
23 October 2017Change of details for Mr Adam Can as a person with significant control on 14 October 2017 (2 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 October 2017Change of details for Mr Adam Can as a person with significant control on 14 October 2017 (2 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
26 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
(3 pages)
2 September 2014Registered office address changed from Basement Flat 72 Ladbroke Grove London W11 2HF to Flat 6 Montgomery Buildings 81-89 Farringdon Road London EC1M 3LL on 2 September 2014 (1 page)
2 September 2014Director's details changed for Mr Adam Cann on 1 September 2014 (2 pages)
2 September 2014Registered office address changed from Basement Flat 72 Ladbroke Grove London W11 2HF to Flat 6 Montgomery Buildings 81-89 Farringdon Road London EC1M 3LL on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Basement Flat 72 Ladbroke Grove London W11 2HF to Flat 6 Montgomery Buildings 81-89 Farringdon Road London EC1M 3LL on 2 September 2014 (1 page)
2 September 2014Director's details changed for Mr Adam Cann on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Adam Cann on 1 September 2014 (2 pages)
14 April 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
14 April 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
30 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
30 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
16 May 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
16 May 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
5 March 2013Director's details changed for Mr Adam Cann on 4 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Cann on 4 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Cann on 4 March 2013 (2 pages)
5 March 2013Registered office address changed from 2 Vincent Court Seymour Place London W1H 2ND United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 2 Vincent Court Seymour Place London W1H 2ND United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 2 Vincent Court Seymour Place London W1H 2ND United Kingdom on 5 March 2013 (1 page)
10 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
10 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
23 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 February 2011Director's details changed for Mr Adam Cann on 22 February 2011 (2 pages)
24 February 2011Director's details changed for Mr Adam Cann on 22 February 2011 (2 pages)
24 February 2011Registered office address changed from Garden Flat 72 Ladbroke Grove London W11 2HF on 24 February 2011 (1 page)
24 February 2011Registered office address changed from Garden Flat 72 Ladbroke Grove London W11 2HF on 24 February 2011 (1 page)
14 February 2011Annual return made up to 16 October 2010 with a full list of shareholders (14 pages)
14 February 2011Annual return made up to 16 October 2010 with a full list of shareholders (14 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (9 pages)
9 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (9 pages)
3 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
3 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
29 December 2008Return made up to 16/10/08; full list of members (5 pages)
29 December 2008Return made up to 16/10/08; full list of members (5 pages)
22 July 2008Return made up to 16/10/07; full list of members (6 pages)
22 July 2008Return made up to 16/10/07; full list of members (6 pages)
6 May 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
6 May 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
20 March 2007Registered office changed on 20/03/07 from: suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page)
20 March 2007New secretary appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
20 March 2007Registered office changed on 20/03/07 from: suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page)
23 November 2006Registered office changed on 23/11/06 from: 39A leicester road salford manchester M7 4AS (1 page)
23 November 2006Registered office changed on 23/11/06 from: 39A leicester road salford manchester M7 4AS (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006Director resigned (1 page)
16 October 2006Incorporation (12 pages)
16 October 2006Incorporation (12 pages)