Background WavePink WaveYellow Wave

IUKSIX LIMITED (12309882)

IUKSIX LIMITED (12309882) is an active UK company. incorporated on 12 November 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IUKSIX LIMITED has been registered for 6 years. Current directors include GOK, Joanna Yin Yin, TANG, Alan Yew Kuen, YANG, Zejian.

Company Number
12309882
Status
active
Type
ltd
Incorporated
12 November 2019
Age
6 years
Address
Acre House, London, NW1 3ER
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOK, Joanna Yin Yin, TANG, Alan Yew Kuen, YANG, Zejian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IUKSIX LIMITED

IUKSIX LIMITED is an active company incorporated on 12 November 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IUKSIX LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12309882

LTD Company

Age

6 Years

Incorporated 12 November 2019

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

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

Acre House 11/15 William Road London, NW1 3ER,

Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Apr 20
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Loan Secured
Apr 25
Director Joined
Jan 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GOK, Joanna Yin Yin

Active
Eu Tong Sen Street, Singapore059817
Born October 1979
Director
Appointed 12 Nov 2019

TANG, Alan Yew Kuen

Active
Eu Tong Sen Street, Singapore059817
Born May 1966
Director
Appointed 01 Jan 2020

YANG, Zejian

Active
11/15 William Road, LondonNW1 3ER
Born April 1985
Director
Appointed 01 Jan 2026

LUI, Chong Chee

Resigned
Tanglin Road 05-01, Singapore247905
Born June 1960
Director
Appointed 12 Nov 2019
Resigned 31 Dec 2019

Persons with significant control

3

0 Active
3 Ceased

Mr Chee Siong Ng

Ceased
Tsim Sha Centre, Salisbury Road, Kowloon
Born October 1952

Nature of Control

Significant influence or control
Notified 12 Nov 2019
Ceased 12 Nov 2019

Mr Chee Tat Philip Ng

Ceased
Scotts Road, Singapore228213
Born September 1958

Nature of Control

Significant influence or control
Notified 12 Nov 2019
Ceased 12 Nov 2019

Madam Kim Choo Tan

Ceased
Scotts Road, Singapore228213
Born February 1929

Nature of Control

Significant influence or control
Notified 12 Nov 2019
Ceased 12 Nov 2019
Fundings
Financials
Latest Activities

Filing History

27

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Resolution
21 April 2020
RESOLUTIONSResolutions
Memorandum Articles
21 April 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 January 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Incorporation Company
12 November 2019
NEWINCIncorporation