Background WavePink WaveYellow Wave

IKEN LOAN SERVICING LTD (10536925)

IKEN LOAN SERVICING LTD (10536925) is an active UK company. incorporated on 22 December 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IKEN LOAN SERVICING LTD has been registered for 9 years. Current directors include BOAKES, Daniel David, BOUTUREIRA, Simon, LAMBERT, Alison Jane, Ms. and 1 others.

Company Number
10536925
Status
active
Type
ltd
Incorporated
22 December 2016
Age
9 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOAKES, Daniel David, BOUTUREIRA, Simon, LAMBERT, Alison Jane, Ms., THOMS, Jack Stuart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IKEN LOAN SERVICING LTD

IKEN LOAN SERVICING LTD is an active company incorporated on 22 December 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IKEN LOAN SERVICING LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10536925

LTD Company

Age

9 Years

Incorporated 22 December 2016

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 16 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

M7 CREDIT LTD
From: 22 December 2016To: 29 June 2018
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Previous Addresses

26 Red Lion Square London WC1R 4AG United Kingdom
From: 22 December 2016To: 18 December 2017
Timeline

15 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Aug 17
Director Joined
Jun 18
Director Left
Oct 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Aug 24
Owner Exit
Jan 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BOAKES, Daniel David

Active
2 Dyott Street, LondonWC1A 1DE
Born July 1973
Director
Appointed 22 Jun 2018

BOUTUREIRA, Simon

Active
Queen Street Place, LondonEC4R 1AG
Born October 1983
Director
Appointed 20 Feb 2023

LAMBERT, Alison Jane, Ms.

Active
Queen Street Place, LondonEC4R 1AG
Born February 1966
Director
Appointed 14 Dec 2023

THOMS, Jack Stuart

Active
Queen Street Place, LondonEC4R 1AG
Born May 1972
Director
Appointed 14 Dec 2023

CROFT-SHARLAND, Richard Martin Hamilton

Resigned
The Monument Building, LondonEC3R 8AF
Born November 1969
Director
Appointed 22 Dec 2016
Resigned 20 Feb 2023

DYER, Teresa Laura Harriet

Resigned
The Monument Building, LondonEC3R 8AF
Born January 1971
Director
Appointed 20 Feb 2023
Resigned 14 Dec 2023

FRASER, Hugh Macpherson Cameron

Resigned
Generaal Vetterstraat 72, Amsterdam1060 CD
Born February 1973
Director
Appointed 22 Dec 2016
Resigned 20 Feb 2023

JENKINS, John Andrew

Resigned
The Monument Building, LondonEC3R 8AF
Born October 1955
Director
Appointed 22 Dec 2016
Resigned 29 Jul 2022

PEARMAN, Thomas Joseph

Resigned
The Monument Building, LondonEC3R 8AF
Born January 1979
Director
Appointed 22 Dec 2016
Resigned 14 Dec 2023

SEXTON, Alec William

Resigned
Red Lion Square, LondonWC1R 4AG
Born May 1968
Director
Appointed 22 Dec 2016
Resigned 28 Jul 2017

SIMMONDS, David John

Resigned
The Monument Building, LondonEC3R 8AF
Born October 1969
Director
Appointed 22 Dec 2016
Resigned 14 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2022
Queen Street Place, LondonEC4R 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2016
Ceased 09 Dec 2022
Fundings
Financials
Latest Activities

Filing History

82

Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Legacy
18 September 2024
ANNOTATIONANNOTATION
Change To A Person With Significant Control
18 September 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2023
AAAnnual Accounts
Legacy
7 August 2023
PARENT_ACCPARENT_ACC
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Legacy
7 August 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2022
AAAnnual Accounts
Legacy
3 August 2022
PARENT_ACCPARENT_ACC
Legacy
3 August 2022
AGREEMENT2AGREEMENT2
Legacy
3 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2021
AAAnnual Accounts
Legacy
30 November 2021
PARENT_ACCPARENT_ACC
Legacy
30 November 2021
AGREEMENT2AGREEMENT2
Legacy
30 November 2021
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 November 2021
GUARANTEE2GUARANTEE2
Legacy
24 November 2021
AGREEMENT2AGREEMENT2
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2021
AAAnnual Accounts
Legacy
18 January 2021
PARENT_ACCPARENT_ACC
Legacy
18 January 2021
AGREEMENT2AGREEMENT2
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Legacy
12 July 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2019
AAAnnual Accounts
Legacy
9 July 2019
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Legacy
7 May 2019
AGREEMENT2AGREEMENT2
Legacy
7 May 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2018
AAAnnual Accounts
Legacy
1 November 2018
PARENT_ACCPARENT_ACC
Legacy
1 November 2018
AGREEMENT2AGREEMENT2
Legacy
23 October 2018
GUARANTEE2GUARANTEE2
Resolution
5 July 2018
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 June 2018
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 August 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 Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Incorporation Company
22 December 2016
NEWINCIncorporation