Company NameIKAS Global Limited
DirectorIan Dennis Southern
Company StatusActive
Company Number11844840
CategoryPrivate Limited Company
Incorporation Date25 February 2019(5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Ian Dennis Southern
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(1 month, 2 weeks after company formation)
Appointment Duration5 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6th Floor, Landmark House 69 Leadenhall Street
London
EC3A 2BG
Director NameMr Jonathan Wright
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Bishopsgate
London
EC2N 3AR
Director NameMs Sarah Ellen Curtis
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2019(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2021)
RoleRecruitment Consultant
Country of ResidenceHong Kong
Correspondence Address6th Floor, Landmark House 69 Leadenhall Street
London
EC3A 2BG

Location

Registered Address6th Floor, Landmark House
69 Leadenhall Street
London
EC3A 2BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

9 April 2019Delivered on: 26 April 2019
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
9 April 2019Delivered on: 24 April 2019
Persons entitled: Resource Solutions Group PLC

Classification: A registered charge
Outstanding

Filing History

30 June 2023Accounts for a small company made up to 30 June 2022 (13 pages)
10 March 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
10 March 2023Cessation of Sanderson Solutions Group Plc as a person with significant control on 1 July 2022 (1 page)
21 December 2022Satisfaction of charge 118448400002 in full (1 page)
30 June 2022Group of companies' accounts made up to 30 June 2021 (39 pages)
14 March 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
14 March 2022Change of details for Resource Solutions Group Plc as a person with significant control on 21 November 2019 (2 pages)
19 January 2022Termination of appointment of Sarah Ellen Curtis as a director on 1 October 2021 (1 page)
15 April 2021Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
1 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
23 December 2020Group of companies' accounts made up to 31 December 2019 (28 pages)
15 December 2020Registered office address changed from 1 Old Street Yard London EC1Y 8AF England to 6th Floor, Landmark House 69 Leadenhall Street London EC3A 2BG on 15 December 2020 (1 page)
20 May 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
9 March 2020Confirmation statement made on 24 February 2020 with updates (6 pages)
16 December 2019Registered office address changed from 15 Bishopsgate London England EC2N 3AR United Kingdom to 1 Old Street Yard London EC1Y 8AF on 16 December 2019 (1 page)
2 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2019Statement of capital following an allotment of shares on 16 August 2019
  • GBP 818,810
(4 pages)
15 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
14 May 2019Change of share class name or designation (2 pages)
14 May 2019Particulars of variation of rights attached to shares (2 pages)
29 April 2019Statement of capital following an allotment of shares on 9 April 2019
  • GBP 818,805
(5 pages)
29 April 2019Cessation of Jonathan Wright as a person with significant control on 9 April 2019 (1 page)
29 April 2019Notification of Ian Dennis Southern as a person with significant control on 9 April 2019 (2 pages)
29 April 2019Notification of Resource Solutions Group Plc as a person with significant control on 9 April 2019 (2 pages)
26 April 2019Registration of charge 118448400002, created on 9 April 2019 (30 pages)
24 April 2019Termination of appointment of Jonathan Wright as a director on 11 April 2019 (1 page)
24 April 2019Registration of charge 118448400001, created on 9 April 2019 (34 pages)
24 April 2019Appointment of Mr Ian Dennis Southern as a director on 11 April 2019 (2 pages)
24 April 2019Appointment of Sarah Curtis as a director on 11 April 2019 (2 pages)
25 February 2019Incorporation
Statement of capital on 2019-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)