Background WavePink WaveYellow Wave

IKS & WJK LIMITED (12130317)

IKS & WJK LIMITED (12130317) is an active UK company. incorporated on 31 July 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. IKS & WJK LIMITED has been registered for 6 years. Current directors include KILLICK, William James, KILLICK-STEELE, Innogen Lyndsey.

Company Number
12130317
Status
active
Type
ltd
Incorporated
31 July 2019
Age
6 years
Address
2nd Floor 60 Charlotte Street, London, W1T 2NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
KILLICK, William James, KILLICK-STEELE, Innogen Lyndsey
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IKS & WJK LIMITED

IKS & WJK LIMITED is an active company incorporated on 31 July 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. IKS & WJK LIMITED was registered 6 years ago.(SIC: 64304)

Status

active

Active since 6 years ago

Company No

12130317

LTD Company

Age

6 Years

Incorporated 31 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

2nd Floor 60 Charlotte Street London, W1T 2NU,

Previous Addresses

3 Park Square East Leeds LS1 2NE England
From: 5 June 2020To: 11 March 2026
C/O Wilson & Co, Joseph's Well Hanover Walk Park Lane Leeds West Yorkshire LS3 1AB United Kingdom
From: 31 July 2019To: 5 June 2020
Timeline

6 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Jan 20
Owner Exit
Jan 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KILLICK, William James

Active
60 Charlotte Street, LondonW1T 2NU
Born September 1972
Director
Appointed 25 Sept 2019

KILLICK-STEELE, Innogen Lyndsey

Active
60 Charlotte Street, LondonW1T 2NU
Born November 1971
Director
Appointed 25 Sept 2019

WILSON, David Paul

Resigned
Hanover Walk, LeedsLS3 1AB
Born September 1958
Director
Appointed 31 Jul 2019
Resigned 27 Sept 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Innogen Lyndsey Killick-Steele

Active
60 Charlotte Street, LondonW1T 2NU
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Sept 2019

David Paul Wilson

Ceased
Hanover Walk, LeedsLS3 1AB
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019
Ceased 25 Sept 2019
Fundings
Financials
Latest Activities

Filing History

23

Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
14 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 December 2019
RESOLUTIONSResolutions
Memorandum Articles
21 October 2019
MAMA
Termination Director Company With Name Termination Date
5 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Incorporation Company
31 July 2019
NEWINCIncorporation