Background WavePink WaveYellow Wave

IKVA LIMITED (10826954)

IKVA LIMITED (10826954) is an active UK company. incorporated on 20 June 2017. with registered office in Girton. The company operates in the Information and Communication sector, engaged in other information technology service activities. IKVA LIMITED has been registered for 8 years. Current directors include HORDEN, Jonathan Richard, MOONEY, Lorraine Wendy.

Company Number
10826954
Status
active
Type
ltd
Incorporated
20 June 2017
Age
8 years
Address
Cambridge House, Girton, CB3 0QH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HORDEN, Jonathan Richard, MOONEY, Lorraine Wendy
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IKVA LIMITED

IKVA LIMITED is an active company incorporated on 20 June 2017 with the registered office located in Girton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. IKVA LIMITED was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

10826954

LTD Company

Age

8 Years

Incorporated 20 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

KVASIR ANALYTICS LIMITED
From: 26 June 2019To: 8 April 2021
KVASIR LIMITED
From: 20 June 2017To: 26 June 2019
Contact
Address

Cambridge House Camboro Business Park Girton, CB3 0QH,

Previous Addresses

Pioneer House Chivers Way Histon Cambridge CB24 9NL England
From: 1 February 2023To: 22 November 2024
Wellington House East Road Cambridge CB1 1BH England
From: 17 June 2021To: 1 February 2023
5 Deansway Worcester WR1 2JG England
From: 20 May 2019To: 17 June 2021
Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom
From: 20 June 2017To: 20 May 2019
Timeline

31 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
New Owner
Apr 21
Director Joined
May 21
Funding Round
Sept 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Sept 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Funding Round
Jul 23
Director Left
Jun 24
Owner Exit
Jun 24
Funding Round
Mar 26
6
Funding
18
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HORDEN, Jonathan Richard

Active
Camboro Business Park, GirtonCB3 0QH
Born July 1965
Director
Appointed 16 Mar 2021

MOONEY, Lorraine Wendy

Active
Camboro Business Park, GirtonCB3 0QH
Born October 1960
Director
Appointed 28 Feb 2023

BITTLESTON, Timothy Steven

Resigned
Chivers Way, CambridgeCB24 9NL
Born February 1958
Director
Appointed 17 May 2021
Resigned 28 Feb 2023

CROWCROFT, Jonathan Andrew, Professor

Resigned
Deansway, WorcesterWR1 2JG
Born November 1957
Director
Appointed 20 Jun 2017
Resigned 16 Mar 2021

DORAN, Christopher John Leslie

Resigned
Chivers Way, CambridgeCB24 9NL
Born April 1968
Director
Appointed 11 Sept 2019
Resigned 28 Feb 2023

LOUKES, Elaine Elder, Dr

Resigned
Deansway, WorcesterWR1 2JG
Born August 1971
Director
Appointed 16 May 2018
Resigned 11 Sept 2019

MOONEY, Lorraine

Resigned
Deansway, WorcesterWR1 2JG
Born October 1960
Director
Appointed 16 May 2018
Resigned 16 Mar 2021

MORTIER, Richard Michael, Professor

Resigned
Chivers Way, CambridgeCB24 9NL
Born July 1975
Director
Appointed 20 Jun 2017
Resigned 08 May 2024

PECK, Julian Claude

Resigned
East Road, CambridgeCB1 1BH
Born June 1966
Director
Appointed 16 Mar 2022
Resigned 15 Sept 2022

THOMAS, James Glyn

Resigned
Hauser Forum, CambridgeCB3 0GT
Born March 1992
Director
Appointed 16 Mar 2021
Resigned 16 Mar 2022

WANG, Liang

Resigned
Deansway, WorcesterWR1 2JG
Born October 1980
Director
Appointed 20 Jun 2017
Resigned 16 Mar 2021

Persons with significant control

5

1 Active
4 Ceased

Professor Richard Michael Mortier

Ceased
Chivers Way, CambridgeCB24 9NL
Born July 1975

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 16 Mar 2021
Ceased 08 May 2024

Mr Jonathan Richard Horden

Active
Camboro Business Park, GirtonCB3 0QH
Born July 1965

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 16 Mar 2021

Professor Jonathan Andrew Crowcroft

Ceased
Deansway, WorcesterWR1 2JG
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2017
Ceased 16 Mar 2021

Professor Richard Michael Mortier

Ceased
Deansway, WorcesterWR1 2JG
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2017
Ceased 16 Mar 2021

Liang Wang

Ceased
Deansway, WorcesterWR1 2JG
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2017
Ceased 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

62

Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
10 March 2025
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
22 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
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
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
28 September 2021
RP04SH01RP04SH01
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Memorandum Articles
15 September 2021
MAMA
Resolution
15 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Memorandum Articles
12 April 2021
MAMA
Resolution
12 April 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Resolution
15 July 2019
RESOLUTIONSResolutions
Resolution
26 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 March 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
13 December 2018
RP04SH01RP04SH01
Legacy
13 December 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Resolution
1 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Capital Allotment Shares
18 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Incorporation Company
20 June 2017
NEWINCIncorporation