Background WavePink WaveYellow Wave

IKTOMI EVENTS LIMITED (11619920)

IKTOMI EVENTS LIMITED (11619920) is an active UK company. incorporated on 12 October 2018. with registered office in Bristol. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. IKTOMI EVENTS LIMITED has been registered for 7 years. Current directors include BURGESS, Elanzo Alastair, BURGESS, Martino Lois, IKTOMI LIMITED.

Company Number
11619920
Status
active
Type
ltd
Incorporated
12 October 2018
Age
7 years
Address
C/O Lakota, 6 Upper York Street, Bristol, Bristol, BS2 8QN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BURGESS, Elanzo Alastair, BURGESS, Martino Lois, IKTOMI LIMITED
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IKTOMI EVENTS LIMITED

IKTOMI EVENTS LIMITED is an active company incorporated on 12 October 2018 with the registered office located in Bristol. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. IKTOMI EVENTS LIMITED was registered 7 years ago.(SIC: 90040)

Status

active

Active since 7 years ago

Company No

11619920

LTD Company

Age

7 Years

Incorporated 12 October 2018

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 25 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

C/O Lakota, 6 Upper York Street, Bristol Upper York Street Bristol, BS2 8QN,

Previous Addresses

Flat J Flat J, Wilson Street Bristol BS2 9HE England
From: 21 November 2023To: 25 September 2025
6 Upper York Street Bristol BS2 8QN United Kingdom
From: 12 October 2018To: 21 November 2023
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BURGESS, Elanzo Alastair

Active
Upper York Street, BristolBS2 8QN
Born February 1975
Director
Appointed 26 Aug 2025

BURGESS, Martino Lois

Active
Upper York Street, BristolBS2 8QN
Born December 1969
Director
Appointed 26 Aug 2025

IKTOMI LIMITED

Active
6 Upper York Street, BristolBS2 8QN
Corporate director
Appointed 26 Aug 2025

HAGGART, James William

Resigned
BristolBS2 8QN
Born August 1991
Director
Appointed 12 Oct 2018
Resigned 22 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
6 Upper York Street, BristolBS2 8QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2025

Mr James William Haggart

Ceased
BristolBS2 8QN
Born August 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2018
Ceased 26 Aug 2025
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
25 October 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
25 September 2025
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
25 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Court Order
17 November 2023
OCOC
Court Order
17 November 2023
OCOC
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Legacy
6 January 2022
ANNOTATIONANNOTATION
Legacy
6 January 2022
ANNOTATIONANNOTATION
Legacy
6 January 2022
ANNOTATIONANNOTATION
Legacy
6 January 2022
ANNOTATIONANNOTATION
Change Account Reference Date Company Previous Shortened
5 November 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
30 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Gazette Notice Compulsory
19 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 August 2021
ANNOTATIONANNOTATION
Legacy
14 August 2021
ANNOTATIONANNOTATION
Legacy
14 August 2021
ANNOTATIONANNOTATION
Legacy
14 August 2021
ANNOTATIONANNOTATION
Legacy
14 August 2021
ANNOTATIONANNOTATION
Legacy
14 August 2021
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 October 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
8 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
12 October 2018
NEWINCIncorporation