Background WavePink WaveYellow Wave

IKO INSULATIONS UK LIMITED (08188653)

IKO INSULATIONS UK LIMITED (08188653) is an active UK company. incorporated on 22 August 2012. with registered office in Huntingdon. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). IKO INSULATIONS UK LIMITED has been registered for 13 years. Current directors include HAUTMAN, Frank, THEUNS, Dirk Franciscus Maria.

Company Number
08188653
Status
active
Type
ltd
Incorporated
22 August 2012
Age
13 years
Address
Pierson Road The Enterprise Campus, Huntingdon, PE28 4YA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HAUTMAN, Frank, THEUNS, Dirk Franciscus Maria
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IKO INSULATIONS UK LIMITED

IKO INSULATIONS UK LIMITED is an active company incorporated on 22 August 2012 with the registered office located in Huntingdon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). IKO INSULATIONS UK LIMITED was registered 13 years ago.(SIC: 32990)

Status

active

Active since 13 years ago

Company No

08188653

LTD Company

Age

13 Years

Incorporated 22 August 2012

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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 22 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

BARNEY ACQUISITIONS LIMITED
From: 22 August 2012To: 11 August 2015
Contact
Address

Pierson Road The Enterprise Campus Alconbury Weald Huntingdon, PE28 4YA,

Previous Addresses

C/O Iko Holdings Plc Appley Lane Appley Bridge Wigan Lancashire WN6 9AB
From: 24 August 2012To: 5 March 2019
5 New Street Square London EC4A 3TW United Kingdom
From: 22 August 2012To: 24 August 2012
Timeline

19 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Joined
Jan 13
Director Left
Sept 13
Director Left
Sept 13
Funding Round
Aug 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Loan Secured
Nov 16
Director Left
Aug 18
Owner Exit
Aug 20
Loan Secured
Apr 22
Loan Cleared
Dec 24
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

TCSS LIMITED

Active
Mount Grace Drive, PooleBH14 8NB
Corporate secretary
Appointed 23 Aug 2012

HAUTMAN, Frank

Active
D'Herbouvillekaai 80, 2020 Antwerpen2020
Born September 1966
Director
Appointed 15 Jun 2016

THEUNS, Dirk Franciscus Maria

Active
D'Herbouvillekaai 80, 2020 Antwerpen2020
Born September 1963
Director
Appointed 15 Jun 2016

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 22 Aug 2012
Resigned 23 Aug 2012

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 22 Aug 2012
Resigned 23 Aug 2012

MACLEOD, Burton James

Resigned
Worcester Place, ChorleyPR7 4AP
Born February 1966
Director
Appointed 30 Aug 2012
Resigned 16 Jun 2013

MAGINNIS, David Patrick

Resigned
10 Upper Brighton Road, SurbitonKT6 6JY
Born September 1963
Director
Appointed 23 Aug 2012
Resigned 15 Jun 2016

TURNER, Roger

Resigned
Fairways Close, StourbridgeDY8 2RW
Born August 1946
Director
Appointed 23 Aug 2012
Resigned 31 Dec 2012

WILLIAMSON, Andrew Brian

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

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 22 Aug 2012
Resigned 23 Aug 2012

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 22 Aug 2012
Resigned 23 Aug 2012

Persons with significant control

2

1 Active
1 Ceased

Iko Europe Holdings Ulc

Active
Yorkdale Road,, Toronto On M6a 3a1

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Aug 2020
700-4th, Calgary

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Aug 2020
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 September 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Certificate Change Of Name Company
11 August 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Full
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 September 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
24 August 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 August 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Termination Secretary Company With Name
23 August 2012
TM02Termination of Secretary
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Incorporation Company
22 August 2012
NEWINCIncorporation