Background WavePink WaveYellow Wave

IKIRU PEOPLE LIMITED (02043300)

IKIRU PEOPLE LIMITED (02043300) is an active UK company. incorporated on 4 August 1986. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in business and domestic software development. IKIRU PEOPLE LIMITED has been registered for 39 years. Current directors include HAMMOND, Steven Thomas, MACKIN, Ian John, MATHER, Paul Brian and 2 others.

Company Number
02043300
Status
active
Type
ltd
Incorporated
4 August 1986
Age
39 years
Address
9 Cedarwood Crockford Lane, Basingstoke, RG24 8WD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HAMMOND, Steven Thomas, MACKIN, Ian John, MATHER, Paul Brian, STARR, Jason Stuart, WARBURTON, Simon
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IKIRU PEOPLE LIMITED

IKIRU PEOPLE LIMITED is an active company incorporated on 4 August 1986 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. IKIRU PEOPLE LIMITED was registered 39 years ago.(SIC: 62012)

Status

active

Active since 39 years ago

Company No

02043300

LTD Company

Age

39 Years

Incorporated 4 August 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

DILLISTONE SYSTEMS LIMITED
From: 25 June 1990To: 18 December 2019
DAVID DILLISTONE SYSTEMS LIMITED
From: 2 October 1986To: 25 June 1990
AQUADATA LIMITED
From: 4 August 1986To: 2 October 1986
Contact
Address

9 Cedarwood Crockford Lane Chineham Basingstoke, RG24 8WD,

Previous Addresses

12 Cedarwood Crockford Lane Chineham Basingstoke RG24 8WD England
From: 25 August 2019To: 8 March 2024
First Floor 50 Leman Street London E1 8HQ
From: 9 October 2014To: 25 August 2019
50 First Floor Leman St London E1 8HQ
From: 9 October 2014To: 9 October 2014
3Rd Floor 50-52 Paul Street London EC2A 4LB
From: 4 August 1986To: 9 October 2014
Timeline

16 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Aug 86
Director Left
Oct 10
Director Joined
May 11
Loan Secured
Jul 13
Director Joined
Jul 15
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jan 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

MACKIN, Ian John

Active
Crockford Lane, BasingstokeRG24 8WD
Secretary
Appointed 16 Jun 2022

HAMMOND, Steven Thomas

Active
Crockford Lane, BasingstokeRG24 8WD
Born July 1982
Director
Appointed 01 Jan 2020

MACKIN, Ian John

Active
Crockford Lane, BasingstokeRG24 8WD
Born March 1973
Director
Appointed 16 Jun 2022

MATHER, Paul Brian

Active
Crockford Lane, BasingstokeRG24 8WD
Born June 1976
Director
Appointed 01 Jan 2020

STARR, Jason Stuart

Active
Crockford Lane, BasingstokeRG24 8WD
Born December 1971
Director
Appointed 01 Aug 1998

WARBURTON, Simon

Active
Crockford Lane, BasingstokeRG24 8WD
Born July 1976
Director
Appointed 01 Jan 2020

CLACK, Valarie

Resigned
101 Churchward Avenue, SwindonSN2 1NW
Secretary
Appointed 13 Feb 1997
Resigned 08 Jan 2003

CURD, Joanne Marie

Resigned
Crockford Lane, BasingstokeRG24 8WD
Secretary
Appointed 01 Oct 2021
Resigned 15 Jun 2022

HOWARD, Rory

Resigned
54 Risingholme Road, Harrow WealdHA3 7ER
Secretary
Appointed 08 Jan 2003
Resigned 23 May 2011

POMEROY, Julie Patricia

Resigned
Crockford Lane, BasingstokeRG24 8WD
Secretary
Appointed 23 May 2011
Resigned 30 Sept 2021

SELBIE, Matthew

Resigned
23a Fountayne Road, Stoke NewingtonN16 7EA
Secretary
Appointed 06 Dec 1994
Resigned 13 Feb 1997

SELBIE, Susan

Resigned
227 Victoria Rise, LondonSW4 0PF
Secretary
Appointed N/A
Resigned 06 Dec 1994

AUTHWALL, Leena

Resigned
Crockford Lane, BasingstokeRG24 8WD
Born August 1980
Director
Appointed 20 Jul 2015
Resigned 31 Dec 2024

CURD, Joanne Marie

Resigned
Crockford Lane, BasingstokeRG24 8WD
Born June 1969
Director
Appointed 01 Oct 2021
Resigned 15 Jun 2022

HOBBS, Stuart John

Resigned
Flaxlands Manor, SwindonSN4 8DY
Born August 1961
Director
Appointed 30 Sept 1996
Resigned 08 Jan 2003

HOBBS, Stuart

Resigned
Flat 40 Spice Court, WappingE1 7JD
Born August 1961
Director
Appointed N/A
Resigned 06 Dec 1994

HOWARD, Rory

Resigned
Crockford Lane, BasingstokeRG24 8WD
Born January 1968
Director
Appointed 08 Jan 2003
Resigned 31 Dec 2019

JAMES, Alexander David

Resigned
Crockford Lane, BasingstokeRG24 8WD
Born March 1973
Director
Appointed 04 Jan 2005
Resigned 30 Sept 2021

MCLAUGHLIN, James, Mr.

Resigned
Snow Meadow Barn, WedmoreBS28 4PT
Born December 1955
Director
Appointed 08 Jan 2003
Resigned 17 Feb 2010

MILNE, Alistair Francois Buchanan

Resigned
Crockford Lane, BasingstokeRG24 8WD
Born May 1975
Director
Appointed 08 Dec 2006
Resigned 31 Dec 2019

POMEROY, Julie Patricia

Resigned
Crockford Lane, BasingstokeRG24 8WD
Born September 1955
Director
Appointed 23 May 2011
Resigned 30 Sept 2021

SELBIE, Susan

Resigned
23a Fountayne Road, LondonN16 7EA
Born January 1957
Director
Appointed N/A
Resigned 30 Sept 1996

Persons with significant control

1

Leman Street, LondonE1 8HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Resolution
18 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Auditors Resignation Company
17 January 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Resolution
13 June 2006
RESOLUTIONSResolutions
Legacy
29 March 2006
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
25 January 2006
AUDAUD
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Legacy
27 October 2005
288cChange of Particulars
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
18 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2003
AAAnnual Accounts
Legacy
16 January 2003
155(6)a155(6)a
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
287Change of Registered Office
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
3 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Legacy
12 April 2000
395Particulars of Mortgage or Charge
Legacy
21 February 2000
363sAnnual Return (shuttle)
Legacy
23 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
363sAnnual Return (shuttle)
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
21 January 1994
287Change of Registered Office
Resolution
15 October 1992
RESOLUTIONSResolutions
Resolution
15 October 1992
RESOLUTIONSResolutions
Resolution
15 October 1992
RESOLUTIONSResolutions
Legacy
15 October 1992
363b363b
Legacy
29 September 1992
403aParticulars of Charge Subject to s859A
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
27 August 1992
287Change of Registered Office
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
2 December 1991
363x363x
Legacy
18 July 1991
287Change of Registered Office
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
4 March 1991
395Particulars of Mortgage or Charge
Legacy
28 January 1991
288288
Legacy
28 January 1991
288288
Legacy
2 January 1991
288288
Legacy
18 October 1990
363363
Legacy
9 October 1990
288288
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Certificate Change Of Name Company
22 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 1990
288288
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Legacy
16 September 1988
123Notice of Increase in Nominal Capital
Resolution
16 September 1988
RESOLUTIONSResolutions
Legacy
16 September 1988
PUC 2PUC 2
Accounts With Accounts Type Full
22 June 1988
AAAnnual Accounts
Legacy
22 June 1988
363363
Legacy
2 January 1987
288288
Legacy
2 January 1987
224224
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
2 October 1986
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
25 September 1986
MEM/ARTSMEM/ARTS
Legacy
25 September 1986
GAZ(U)GAZ(U)
Legacy
25 September 1986
288288
Certificate Incorporation
4 August 1986
CERTINCCertificate of Incorporation
Incorporation Company
4 August 1986
NEWINCIncorporation
Legacy
2 January 1986
287Change of Registered Office