Background WavePink WaveYellow Wave

IKON EUROPE LIMITED (07096118)

IKON EUROPE LIMITED (07096118) is an active UK company. incorporated on 4 December 2009. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. IKON EUROPE LIMITED has been registered for 16 years. Current directors include YIKILMAZOGLU, Engin.

Company Number
07096118
Status
active
Type
ltd
Incorporated
4 December 2009
Age
16 years
Address
07096118 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
YIKILMAZOGLU, Engin
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IKON EUROPE LIMITED

IKON EUROPE LIMITED is an active company incorporated on 4 December 2009 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. IKON EUROPE LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

07096118

LTD Company

Age

16 Years

Incorporated 4 December 2009

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 17 October 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Dormant

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 19 February 2024 (2 years ago)
Submitted on 19 February 2024 (2 years ago)

Next Due

Due by 5 March 2025
For period ending 19 February 2025
Contact
Address

07096118 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 11 September 2019To: 11 September 2019
106 Leadenhall Street 6th Floor London EC3A 4AA England
From: 28 September 2017To: 11 September 2019
1 Albert Embankment a42 Parliament View London SE1 7XH England
From: 2 December 2016To: 28 September 2017
Cannon Place 78 Cannon Street 4th Floor London EC4N 6HL England
From: 28 September 2016To: 2 December 2016
60 Cheapside 1st Floor London EC2V 6AX England
From: 5 May 2016To: 28 September 2016
The Gherkin 30 st. Mary Axe 28th Floor London EC3A 8BF
From: 1 April 2014To: 5 May 2016
27 Gloucester Place London W1U 8HU United Kingdom
From: 14 May 2012To: 1 April 2014
31 Southampton Row Suite 107 Holborn London WC1B 5HJ United Kingdom
From: 22 September 2011To: 14 May 2012
60 Lombard Street London EC3V 9EA
From: 30 March 2011To: 22 September 2011
1 Cornhill London EC3V 3ND
From: 18 October 2010To: 30 March 2011
12-14 Wilfred Street London SW1E 6PL
From: 20 January 2010To: 18 October 2010
Milton Gate 60 Chiswell Street London EC1Y 4AG
From: 4 December 2009To: 20 January 2010
Timeline

14 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Dec 11
Funding Round
Jan 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Capital Update
May 16
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

YIKILMAZOGLU, Engin

Active
Eminonu
Born March 1960
Director
Appointed 07 Dec 2009

JAGANNATH, Diwakar

Resigned
St. Mary Axe, LondonEC3A 8BF
Secretary
Appointed 07 Dec 2009
Resigned 31 Aug 2014

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 04 Dec 2009
Resigned 07 Dec 2009

E TAHER, Yehya

Resigned
Cornhill, LondonEC3V 3ND
Born April 1981
Director
Appointed 11 Jan 2011
Resigned 14 Dec 2011

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 04 Dec 2009
Resigned 07 Dec 2009

JAGANNATH, Diwakar

Resigned
99 Wall Street, New YorkNY10005
Born January 1966
Director
Appointed 07 Dec 2009
Resigned 11 Jan 2011

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 04 Dec 2009
Resigned 07 Dec 2009

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 04 Dec 2009
Resigned 07 Dec 2009

Persons with significant control

1

Presidentt Engin Yikilmazoglu

Active
Wenlock Road, LondonN1 7GU
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Default Companies House Registered Office Address Applied
2 July 2025
RP05RP05
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
14 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 September 2016
AAAnnual Accounts
Legacy
26 May 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 May 2016
SH19Statement of Capital
Legacy
26 May 2016
CAP-SSCAP-SS
Resolution
26 May 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 October 2013
AAAnnual Accounts
Capital Allotment Shares
27 September 2013
SH01Allotment of Shares
Capital Allotment Shares
27 September 2013
SH01Allotment of Shares
Capital Allotment Shares
27 September 2013
SH01Allotment of Shares
Change Person Secretary Company With Change Date
30 April 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
16 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
20 January 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Incorporation Company
4 December 2009
NEWINCIncorporation