Background WavePink WaveYellow Wave

IKO U.K. LIMITED (03897526)

IKO U.K. LIMITED (03897526) is an active UK company. incorporated on 16 December 1999. with registered office in Wigan. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies and 2 other business activities. IKO U.K. LIMITED has been registered for 26 years. Current directors include CARLYLE, Anthony John, HAUTMAN, Frank, KOSCHITZKY, Hartley Michael and 1 others.

Company Number
03897526
Status
active
Type
ltd
Incorporated
16 December 1999
Age
26 years
Address
Appley Lane North, Wigan, WN6 9AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
CARLYLE, Anthony John, HAUTMAN, Frank, KOSCHITZKY, Hartley Michael, KOSCHITZKY, Jonathan
SIC Codes
64202, 64203, 64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IKO U.K. LIMITED

IKO U.K. LIMITED is an active company incorporated on 16 December 1999 with the registered office located in Wigan. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies and 2 other business activities. IKO U.K. LIMITED was registered 26 years ago.(SIC: 64202, 64203, 64204)

Status

active

Active since 26 years ago

Company No

03897526

LTD Company

Age

26 Years

Incorporated 16 December 1999

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 18 September 2025 (6 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Appley Lane North Appley Bridge Wigan, WN6 9AB,

Timeline

8 key events • 1999 - 2018

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Jan 13
Director Left
Jul 13
Director Left
Dec 14
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Aug 18
Director Left
Aug 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

TCSS LIMITED

Active
Mount Grace Drive, PooleBH14 8NB
Corporate secretary
Appointed 01 Jan 2009

CARLYLE, Anthony John

Active
Appley Lane North, WiganWN6 9AB
Born April 1967
Director
Appointed 01 Aug 2018

HAUTMAN, Frank

Active
D'Herbouvillekaai 80, 2020, Antwerpen
Born September 1966
Director
Appointed 10 Dec 2008

KOSCHITZKY, Hartley Michael

Active
Appley Lane North, WiganWN6 9AB
Born February 1965
Director
Appointed 17 Dec 1999

KOSCHITZKY, Jonathan

Active
Mechelsesteenweg191, Antwerp
Born July 1969
Director
Appointed 16 Mar 2004

KIPPEN, Michael Leslie

Resigned
Southfield House, RodeBA11 6NZ
Secretary
Appointed 22 Mar 2000
Resigned 01 Jan 2009

WG&M SECRETARIES LIMITED

Resigned
One South Place, LondonEC2M 2WG
Corporate secretary
Appointed 16 Dec 1999
Resigned 22 Mar 2000

BENTLEY, Paul Arthur

Resigned
55 Meadway, LondonN14 6NJ
Born November 1957
Director
Appointed 01 Sept 2000
Resigned 23 Nov 2004

DROOGAN, Christopher John

Resigned
Tarvin Road, FrodshamWA6 6XN
Born December 1958
Director
Appointed 09 May 2006
Resigned 31 Mar 2008

KIPPEN, Michael Leslie

Resigned
Southfield House, RodeBA11 6NZ
Born January 1958
Director
Appointed 23 Nov 2004
Resigned 10 Dec 2008

KOSCHITZKY, David

Resigned
19 Yorks Down Drive, Toronto
Born October 1958
Director
Appointed 09 Mar 2009
Resigned 01 Jan 2018

KOSCHITZKY, Saul

Resigned
4 Coreydale Court, TorontoM3H 4TZ
Born July 1934
Director
Appointed 17 Dec 1999
Resigned 01 Jan 2018

TURNER, Roger

Resigned
14 Fairways Close, StourbridgeDY8 2RW
Born August 1946
Director
Appointed 31 Mar 2008
Resigned 31 Dec 2012

VAUGHAN, Martin

Resigned
27 Inglewood Drive, Toronto
Born July 1949
Director
Appointed 09 Mar 2009
Resigned 01 Dec 2014

WILLIAMSON, Andrew Brian

Resigned
Appley Lane North, WiganWN6 9AB
Born December 1969
Director
Appointed 31 Dec 2012
Resigned 23 Jul 2018

WG&M NOMINEES LIMITED

Resigned
One South Place, LondonEC2M 2WG
Corporate director
Appointed 16 Dec 1999
Resigned 17 Dec 1999
Fundings
Financials
Latest Activities

Filing History

115

Change Person Director Company With Change Date
13 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Accounts With Accounts Type Group
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Miscellaneous
30 March 2021
MISCMISC
Accounts With Accounts Type Group
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 March 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
5 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Group
30 January 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Group
16 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2014
AR01AR01
Change Corporate Secretary Company With Change Date
11 November 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
23 October 2013
AAAnnual Accounts
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Group
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Corporate Secretary Company With Change Date
21 December 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Accounts With Accounts Type Group
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Auditors Resignation Company
25 March 2010
AUDAUD
Auditors Resignation Company
11 March 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
9 January 2010
AAAnnual Accounts
Auditors Resignation Company
18 May 2009
AUDAUD
Auditors Resignation Company
8 May 2009
AUDAUD
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
363aAnnual Return
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 October 2008
AAAnnual Accounts
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 January 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
1 February 2007
363aAnnual Return
Legacy
14 November 2006
288cChange of Particulars
Accounts With Accounts Type Group
31 October 2006
AAAnnual Accounts
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
363aAnnual Return
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
31 October 2005
244244
Accounts With Accounts Type Group
11 February 2005
AAAnnual Accounts
Legacy
27 January 2005
363aAnnual Return
Legacy
30 December 2004
287Change of Registered Office
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
244244
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288cChange of Particulars
Accounts With Accounts Type Group
24 February 2004
AAAnnual Accounts
Legacy
23 December 2003
363aAnnual Return
Legacy
15 October 2003
244244
Legacy
13 February 2003
363aAnnual Return
Accounts With Accounts Type Group
5 February 2003
AAAnnual Accounts
Legacy
18 September 2002
244244
Accounts With Accounts Type Group
16 January 2002
AAAnnual Accounts
Legacy
15 January 2002
363aAnnual Return
Legacy
17 October 2001
244244
Legacy
16 October 2001
88(2)R88(2)R
Legacy
16 October 2001
123Notice of Increase in Nominal Capital
Resolution
16 October 2001
RESOLUTIONSResolutions
Resolution
16 October 2001
RESOLUTIONSResolutions
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
287Change of Registered Office
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
287Change of Registered Office
Legacy
7 March 2000
88(2)R88(2)R
Legacy
7 March 2000
123Notice of Increase in Nominal Capital
Resolution
7 March 2000
RESOLUTIONSResolutions
Resolution
7 March 2000
RESOLUTIONSResolutions
Resolution
7 March 2000
RESOLUTIONSResolutions
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
88(2)R88(2)R
Legacy
21 December 1999
288bResignation of Director or Secretary
Incorporation Company
16 December 1999
NEWINCIncorporation