Company NameIkare Research Limited
DirectorJean Paul Braud
Company StatusActive
Company Number08462399
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years 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 Jean Paul Braud
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityFrench
StatusCurrent
Appointed26 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceFrance
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Secretary NameCentrum Secretaries  Limited (Corporation)
StatusResigned
Appointed26 March 2013(same day as company formation)
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU

Contact

Websitewww.etres.org

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1Jean-paul Braud
100.00%
Ordinary

Financials

Year2014
Net Worth£2,125
Cash£5,824
Current Liabilities£3,720

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week, 1 day from now)

Filing History

28 July 2023Micro company accounts made up to 30 June 2022 (3 pages)
6 July 2023Registered office address changed from PO Box 4385 08462399 - Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London London N1 7GU on 6 July 2023 (2 pages)
17 June 2023Compulsory strike-off action has been discontinued (1 page)
14 June 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
24 February 2023Registered office address changed to PO Box 4385, 08462399 - Companies House Default Address, Cardiff, CF14 8LH on 24 February 2023 (1 page)
8 November 2022Termination of appointment of Centrum Secretaries Limited as a secretary on 7 November 2022 (1 page)
16 August 2022Director's details changed for Mr Jean Paul Braud on 16 August 2022 (2 pages)
30 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
23 February 2022Notification of Braud Jean Paul Michel as a person with significant control on 23 February 2022 (2 pages)
23 February 2022Cessation of Didier Blouzard as a person with significant control on 23 February 2022 (1 page)
17 February 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
30 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
15 June 2019Compulsory strike-off action has been discontinued (1 page)
12 June 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
1 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
18 April 2018Notification of Didier Blouzard as a person with significant control on 2 February 2018 (4 pages)
18 April 2018Accounts for a small company made up to 30 June 2017 (5 pages)
18 April 2018Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 April 2018Confirmation statement made on 25 March 2017 with updates (12 pages)
18 April 2018Confirmation statement made on 25 March 2018 with updates (2 pages)
18 April 2018Administrative restoration application (3 pages)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 April 2017Secretary's details changed for Centrum Secretaries Limited on 30 March 2017 (1 page)
6 April 2017Secretary's details changed for Centrum Secretaries Limited on 30 March 2017 (1 page)
4 April 2017Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 4 April 2017 (1 page)
4 April 2017Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 4 April 2017 (1 page)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
24 October 2015Compulsory strike-off action has been discontinued (1 page)
21 October 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
21 October 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
5 September 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
5 September 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)