Background WavePink WaveYellow Wave

IKARA BUSINESS SOLUTIONS LIMITED (07206710)

IKARA BUSINESS SOLUTIONS LIMITED (07206710) is an active UK company. incorporated on 29 March 2010. with registered office in Bolton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IKARA BUSINESS SOLUTIONS LIMITED has been registered for 16 years. Current directors include BARLOW, Chris, BRASSINGTON, Sara.

Company Number
07206710
Status
active
Type
ltd
Incorporated
29 March 2010
Age
16 years
Address
No1 Pavilion Square, Bolton, BL5 3AJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARLOW, Chris, BRASSINGTON, Sara
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IKARA BUSINESS SOLUTIONS LIMITED

IKARA BUSINESS SOLUTIONS LIMITED is an active company incorporated on 29 March 2010 with the registered office located in Bolton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IKARA BUSINESS SOLUTIONS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07206710

LTD Company

Age

16 Years

Incorporated 29 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

No1 Pavilion Square Westhoughton Bolton, BL5 3AJ,

Previous Addresses

The Quadrant Unit 24 99 Parkway Avenue Sheffield S9 4WG England
From: 25 September 2015To: 18 July 2017
2 High Wood Way Barlborough Links Barlborough Derbyshire S43 4XN
From: 29 March 2010To: 25 September 2015
Timeline

12 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Left
Apr 19
Director Left
May 19
Loan Secured
Dec 23
Loan Cleared
May 24
Director Joined
Feb 26
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BARLOW, Chris

Active
Cricketers Way, WesthoughtonBL5 3AJ
Born April 1986
Director
Appointed 01 Jan 2026

BRASSINGTON, Sara

Active
Pavilion Square, BoltonBL5 3AJ
Born March 1976
Director
Appointed 08 Jun 2017

LIVERSIDGE, Sean

Resigned
Pavilion Square, BoltonBL5 3AJ
Born August 1965
Director
Appointed 23 Sept 2010
Resigned 02 Apr 2019

MORGAN, Robert

Resigned
High Wood Way, BarlboroughS43 4XN
Born August 1963
Director
Appointed 29 Mar 2010
Resigned 08 Jun 2017

THORNTON, Bruce

Resigned
Pavilion Square, BoltonBL5 3AJ
Born January 1957
Director
Appointed 23 Sept 2010
Resigned 07 May 2019

Persons with significant control

2

1 Active
1 Ceased
Pavilion Square, BoltonBL5 3AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2017

Mr Robert Morgan

Ceased
Pavilion Square, BoltonBL5 3AJ
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Capital Variation Of Rights Attached To Shares
6 October 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 October 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Resolution
6 October 2010
RESOLUTIONSResolutions
Incorporation Company
29 March 2010
NEWINCIncorporation