Background WavePink WaveYellow Wave

IKON INTERMEDIATE LIMITED (11605464)

IKON INTERMEDIATE LIMITED (11605464) is an active UK company. incorporated on 4 October 2018. with registered office in Surbiton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IKON INTERMEDIATE LIMITED has been registered for 7 years. Current directors include CZEGLEDY, Gabor, GANDHI, Shikha.

Company Number
11605464
Status
active
Type
ltd
Incorporated
4 October 2018
Age
7 years
Address
1st Floor 1 The Crescent, Surbiton, KT6 4BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CZEGLEDY, Gabor, GANDHI, Shikha
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IKON INTERMEDIATE LIMITED

IKON INTERMEDIATE LIMITED is an active company incorporated on 4 October 2018 with the registered office located in Surbiton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IKON INTERMEDIATE LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11605464

LTD Company

Age

7 Years

Incorporated 4 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

Due today

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

1st Floor 1 The Crescent Surbiton, KT6 4BN,

Previous Addresses

Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 4 October 2018To: 5 November 2018
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Oct 18
Funding Round
Apr 19
Loan Secured
Oct 19
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Funding Round
Jan 21
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Loan Cleared
Jan 25
Loan Secured
Dec 25
Loan Secured
Dec 25
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CZEGLEDY, Gabor

Active
1 The Crescent, SurbitonKT6 4BN
Born September 1958
Director
Appointed 27 Dec 2024

GANDHI, Shikha

Active
1 The Crescent, SurbitonKT6 4BN
Born July 1980
Director
Appointed 27 Dec 2024

AHLGREN, Eric

Resigned
One Liberty Square, BostonMA 02109
Born March 1982
Director
Appointed 04 Oct 2018
Resigned 01 Apr 2020

GAFFNEY, Christopher

Resigned
One Liberty Square, BostonMA 02109
Born March 1963
Director
Appointed 04 Oct 2018
Resigned 27 Dec 2024

SAUSSUS, Denis Robert Michel, Dr

Resigned
1 The Crescent, SurbitonKT6 4BN
Born February 1974
Director
Appointed 01 Apr 2020
Resigned 27 Dec 2024

SCHOETTLE, Derek Curtis

Resigned
1 The Crescent, SurbitonKT6 4BN
Born March 1973
Director
Appointed 01 Apr 2020
Resigned 27 Dec 2024

Persons with significant control

1

The Crescent, SurbitonKT6 4BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2018
Fundings
Financials
Latest Activities

Filing History

51

Resolution
12 January 2026
RESOLUTIONSResolutions
Memorandum Articles
12 January 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2025
AAAnnual Accounts
Legacy
16 April 2025
PARENT_ACCPARENT_ACC
Legacy
16 April 2025
AGREEMENT2AGREEMENT2
Legacy
16 April 2025
GUARANTEE2GUARANTEE2
Legacy
2 April 2025
AGREEMENT2AGREEMENT2
Legacy
2 April 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2024
AAAnnual Accounts
Legacy
21 March 2024
PARENT_ACCPARENT_ACC
Legacy
21 March 2024
GUARANTEE2GUARANTEE2
Legacy
21 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2021
AAAnnual Accounts
Legacy
16 November 2021
PARENT_ACCPARENT_ACC
Legacy
16 November 2021
AGREEMENT2AGREEMENT2
Legacy
16 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2021
AAAnnual Accounts
Legacy
21 April 2021
PARENT_ACCPARENT_ACC
Legacy
21 April 2021
GUARANTEE2GUARANTEE2
Legacy
21 April 2021
AGREEMENT2AGREEMENT2
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Incorporation Company
4 October 2018
NEWINCIncorporation