Background WavePink WaveYellow Wave

IKON ALUMINIUM SOLUTIONS (HOLDINGS) LIMITED (04351607)

IKON ALUMINIUM SOLUTIONS (HOLDINGS) LIMITED (04351607) is an active UK company. incorporated on 11 January 2002. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IKON ALUMINIUM SOLUTIONS (HOLDINGS) LIMITED has been registered for 24 years. Current directors include ASHCROFT, Rebecca Louise, PARK-DAVIES, John.

Company Number
04351607
Status
active
Type
ltd
Incorporated
11 January 2002
Age
24 years
Address
Units 1 - 3 Lea Ford Road, Birmingham, B33 9TX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ASHCROFT, Rebecca Louise, PARK-DAVIES, John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IKON ALUMINIUM SOLUTIONS (HOLDINGS) LIMITED

IKON ALUMINIUM SOLUTIONS (HOLDINGS) LIMITED is an active company incorporated on 11 January 2002 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IKON ALUMINIUM SOLUTIONS (HOLDINGS) LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04351607

LTD Company

Age

24 Years

Incorporated 11 January 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Units 1 - 3 Lea Ford Road Shard End Birmingham, B33 9TX,

Previous Addresses

4 Bedford Row London WC1R 4TF England
From: 21 March 2017To: 15 May 2017
27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0nd
From: 25 January 2011To: 21 March 2017
41 Chalton Street London NW1 1JD
From: 11 January 2002To: 25 January 2011
Timeline

20 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Jan 12
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Jul 17
Owner Exit
Jul 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
May 18
Director Joined
Jun 22
Loan Secured
Aug 22
Director Left
Oct 25
Director Left
Jan 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

ASHCROFT, Rebecca Louise

Active
Lea Ford Road, BirminghamB33 9TX
Born February 1975
Director
Appointed 01 Jul 2022

PARK-DAVIES, John

Active
Lea Ford Road, BirminghamB33 9TX
Born March 1969
Director
Appointed 08 Mar 2018

NOBLE, Kenneth Lee Michael

Resigned
Lincoln Croft, LichfieldWS14 0ND
Secretary
Appointed 28 Dec 2011
Resigned 19 May 2016

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 11 Jan 2002
Resigned 29 Nov 2006

EUROLIFE SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate secretary
Appointed 29 Nov 2006
Resigned 28 Dec 2011

BROWN, Graham Charles Bishop

Resigned
Lea Ford Road, BirminghamB33 9TX
Born April 1954
Director
Appointed 08 Mar 2017
Resigned 09 May 2018

FAULKNER, Zena

Resigned
45 Shrewley Crescent, BirminghamB33 0HY
Born September 1968
Director
Appointed 03 Jan 2008
Resigned 25 Apr 2008

GIBBS, Richard

Resigned
Lea Ford Road, BirminghamB33 9TX
Born August 1975
Director
Appointed 08 Mar 2018
Resigned 16 Oct 2025

HANCOX, David Job

Resigned
Lickey Road, StourbridgeDY8 4UB
Born August 1948
Director
Appointed 01 Apr 2008
Resigned 02 Jan 2009

KAYE, David Malcolm

Resigned
Holbrook Gardens, WatfordWD25 8AB
Born May 1951
Director
Appointed 29 May 2009
Resigned 28 Dec 2011

LOCK, Michael Stuart

Resigned
Lea Ford Road, BirminghamB33 9TX
Born March 1954
Director
Appointed 03 Apr 2009
Resigned 08 Mar 2018

LOCK, Wade Anthony

Resigned
Lea Ford Road, BirminghamB33 9TX
Born June 1965
Director
Appointed 08 Mar 2017
Resigned 08 Mar 2018

MACKIE, Angus John Kinmond

Resigned
Lea Ford Road, BirminghamB33 9TX
Born April 1962
Director
Appointed 08 Mar 2017
Resigned 01 Jan 2026

SHORT, Andrew

Resigned
Cranhill Close, SolihullB92 8RX
Born July 1970
Director
Appointed 25 Sept 2006
Resigned 31 Dec 2007

SMITH, Michael Thomas

Resigned
75 Redthorn Grove, BirminghamB33 8BG
Born January 1969
Director
Appointed 21 Jan 2009
Resigned 01 Jun 2009

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 11 Jan 2002
Resigned 29 May 2009

Persons with significant control

2

1 Active
1 Ceased
Lea Ford Road, BirminghamB33 9TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2017

Mr Michael Stuart Lock

Ceased
Lea Ford Road, BirminghamB33 9TX
Born March 1954

Nature of Control

Significant influence or control
Notified 28 Feb 2017
Ceased 08 Mar 2017
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Resolution
28 March 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Resolution
14 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Move Registers To Sail Company With New Address
11 January 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Appoint Person Secretary Company With Name
26 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 January 2012
TM02Termination of Secretary
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Sail Address Company
25 January 2011
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
25 January 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Legacy
21 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
363aAnnual Return
Legacy
14 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Memorandum Articles
20 April 2007
MEM/ARTSMEM/ARTS
Resolution
20 April 2007
RESOLUTIONSResolutions
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
363aAnnual Return
Legacy
15 March 2007
287Change of Registered Office
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2007
AAAnnual Accounts
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 November 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2005
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Legacy
25 February 2002
225Change of Accounting Reference Date
Legacy
24 January 2002
88(2)R88(2)R
Incorporation Company
11 January 2002
NEWINCIncorporation