Background WavePink WaveYellow Wave

IKON FINANCE LIMITED (07251305)

IKON FINANCE LIMITED (07251305) is an active UK company. incorporated on 12 May 2010. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. IKON FINANCE LIMITED has been registered for 15 years. Current directors include YIKILMAZOGLU, Engin.

Company Number
07251305
Status
active
Type
ltd
Incorporated
12 May 2010
Age
15 years
Address
07251305 - 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 FINANCE LIMITED

IKON FINANCE LIMITED is an active company incorporated on 12 May 2010 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 FINANCE LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07251305

LTD Company

Age

15 Years

Incorporated 12 May 2010

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

Previous Company Names

ALQUDS FINANCE LTD
From: 12 May 2010To: 23 June 2011
Contact
Address

07251305 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

106 Leadenhall Street 6th Floor London EC3A 4AA United Kingdom
From: 26 July 2017To: 13 September 2019
1 Albert Embankment a42 Parliament View London SE1 7XH England
From: 2 December 2016To: 26 July 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 England
From: 13 April 2012To: 1 April 2014
31 Southampton Row Suite 107 London WC1B 5HJ England
From: 19 September 2011To: 13 April 2012
Fourth Floor 60 Lombard Street London EC3V 9EA
From: 17 June 2011To: 19 September 2011
The Plaza 535 Kings Road London London SW10 0SZ England
From: 12 May 2010To: 17 June 2011
Timeline

48 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
May 10
Funding Round
Oct 10
Funding Round
Mar 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Dec 11
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Aug 12
Funding Round
Dec 12
Funding Round
Dec 12
Director Left
Dec 12
Funding Round
Apr 13
Director Left
Sept 13
Director Joined
Mar 14
Director Joined
May 14
Director Left
May 15
Director Left
May 15
Director Left
Dec 15
Director Joined
Feb 16
Capital Update
May 16
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
Dec 16
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
May 18
Funding Round
May 18
Loan Cleared
Aug 18
Director Joined
Sept 18
Director Left
Jan 19
Director Left
Feb 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Aug 19
Director Left
Aug 19
12
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

YIKILMAZOGLU, Engin

Active
Wenlock Road, LondonN1 7GU
Born March 1960
Director
Appointed 16 Aug 2019

CASTRO, Rafael

Resigned
Leadenhall Street, LondonEC3A 4AA
Secretary
Appointed 01 Aug 2017
Resigned 30 Nov 2018

ABU ZALAF, Ziad

Resigned
60 Lombard Street, LondonEC3V 9EA
Born September 1964
Director
Appointed 12 May 2010
Resigned 14 Jun 2011

ACUN, Ersan

Resigned
Cheapside, LondonEC2V 6AX
Born August 1978
Director
Appointed 29 Nov 2011
Resigned 16 Jun 2016

BIRD, Simon Russell

Resigned
Gresham Street, LondonEC2V 7BB
Born April 1965
Director
Appointed 15 Nov 2017
Resigned 07 Jan 2019

CASTRO, Rafael

Resigned
Albert Embankment, LondonSE1 7XH
Born May 1981
Director
Appointed 21 Nov 2016
Resigned 06 Apr 2017

DOUGALL, Adam James

Resigned
Leadenhall Street, LondonEC3A 4AA
Born November 1970
Director
Appointed 05 Sept 2018
Resigned 31 May 2019

HACHEM, Raymond

Resigned
60 Lombard Street, LondonEC3V 9EA
Born November 1952
Director
Appointed 12 May 2010
Resigned 14 Jun 2011

JARRETT, William Kenneth, Mr.

Resigned
Horizon Court, Washington Twp, New Jersey07676
Born April 1963
Director
Appointed 14 Jun 2011
Resigned 18 Oct 2012

KUMECAL, Umit

Resigned
Leadenhall Street, LondonEC3A 4AA
Born January 1968
Director
Appointed 28 Jan 2016
Resigned 16 Oct 2017

MORA BOLIVAR, Alexander

Resigned
Albert Embankment, LondonSE1 7XH
Born August 1978
Director
Appointed 18 Sept 2016
Resigned 28 Feb 2017

MORRIS, David Richard

Resigned
St. Mary Axe, LondonEC3A 8BF
Born September 1969
Director
Appointed 28 Jan 2014
Resigned 30 Nov 2015

NATHAN, Rupert

Resigned
Leadenhall Street, LondonEC3A 4AA
Born December 1960
Director
Appointed 16 Oct 2017
Resigned 14 May 2018

PARKHOUSE, Richard

Resigned
Leadenhall Street, LondonEC3A 4AA
Born September 1959
Director
Appointed 16 Oct 2017
Resigned 08 Feb 2019

SWEENEY, Michael Joseph

Resigned
St. Mary Axe, LondonEC3A 8BF
Born April 1963
Director
Appointed 22 Apr 2014
Resigned 30 Apr 2015

TAHER, Yehya

Resigned
Southampton Row, LondonWC1B 5HJ
Born April 1981
Director
Appointed 14 Jun 2011
Resigned 14 Dec 2011

WALSH, Geoffrey

Resigned
Leadenhall Street, LondonEC3A 4AA
Born October 1961
Director
Appointed 01 Jun 2019
Resigned 14 Jun 2019

WHELAN, Richard Fergal

Resigned
Gloucester Place, LondonW1U 8HU
Born July 1972
Director
Appointed 02 Feb 2012
Resigned 06 Sept 2013

IKON EUROPE LIMITED

Resigned
Leadenhall Street, LondonEC3A 4AA
Corporate director
Appointed 14 Jun 2019
Resigned 16 Aug 2019

Persons with significant control

1

Wenlock Road, LondonN1 7GU

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

103

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
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2019
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
28 June 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Resolution
28 November 2017
RESOLUTIONSResolutions
Resolution
28 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Legacy
24 May 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 May 2016
SH19Statement of Capital
Legacy
24 May 2016
CAP-SSCAP-SS
Resolution
24 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Appoint Person Director Company With Name Date
27 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Capital Allotment Shares
30 April 2013
SH01Allotment of Shares
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Capital Allotment Shares
3 August 2012
SH01Allotment of Shares
Capital Allotment Shares
3 August 2012
SH01Allotment of Shares
Capital Allotment Shares
3 August 2012
SH01Allotment of Shares
Legacy
20 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Appoint Person Director Company With Name Date
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Certificate Change Of Name Company
23 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 June 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 June 2011
AD01Change of Registered Office Address
Accounts With Made Up Date
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
1 June 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 March 2011
SH01Allotment of Shares
Capital Allotment Shares
21 October 2010
SH01Allotment of Shares
Incorporation Company
12 May 2010
NEWINCIncorporation