Ikon International Distribution Ltd

DataGardener
live
Micro

Ikon International Distribution Ltd

03947475Private Limited With Share Capital

7 St. Petersgate, Stockport, Cheshire, SK11EB
Incorporated

14/03/2000

Company Age

26 years

Directors

3

Employees

9

SIC Code

46900

Risk

low risk

Company Overview

Registration, classification & business activity

Ikon International Distribution Ltd (03947475) is a private limited with share capital incorporated on 14/03/2000 (26 years old) and registered in cheshire, SK11EB. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Micro
Incorporated 14/03/2000
SK11EB
9 employees

Financial Overview

Total Assets

£1.09M

Liabilities

£617.0K

Net Assets

£476.4K

Est. Turnover

£3.82M

AI Estimated
Unreported
Cash

£127.9K

Key Metrics

9

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

7

Registered

6

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

90
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2020
Resolution
Category:Resolution
Date:17-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:18-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-07-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:10-05-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:10-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:27-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2013
Termination Director Company With Name
Category:Officers
Date:24-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2012
Gazette Notice Compulsary
Category:Gazette
Date:03-04-2012
Termination Director Company With Name
Category:Officers
Date:24-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2011
Legacy
Category:Mortgage
Date:09-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2011
Legacy
Category:Mortgage
Date:31-12-2010
Legacy
Category:Mortgage
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2010
Legacy
Category:Mortgage
Date:11-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-12-2009
Annual Return Company With Made Up Date
Category:Annual Return
Date:06-11-2009
Annual Return Company With Made Up Date
Category:Annual Return
Date:16-10-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2008
Legacy
Category:Annual Return
Date:08-06-2007
Legacy
Category:Mortgage
Date:29-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2006
Legacy
Category:Annual Return
Date:27-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2006
Legacy
Category:Annual Return
Date:04-05-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2004
Legacy
Category:Annual Return
Date:28-04-2004
Legacy
Category:Address
Date:19-04-2004
Legacy
Category:Officers
Date:19-04-2004
Legacy
Category:Officers
Date:19-04-2004
Legacy
Category:Officers
Date:19-04-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2004
Legacy
Category:Annual Return
Date:10-03-2004
Legacy
Category:Address
Date:10-03-2004
Legacy
Category:Officers
Date:17-04-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2003
Legacy
Category:Annual Return
Date:26-03-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2002
Legacy
Category:Address
Date:30-11-2001
Legacy
Category:Annual Return
Date:23-04-2001
Legacy
Category:Officers
Date:11-09-2000
Legacy
Category:Mortgage
Date:17-08-2000
Legacy
Category:Address
Date:11-04-2000
Legacy
Category:Officers
Date:28-03-2000
Legacy
Category:Officers
Date:28-03-2000
Legacy
Category:Capital
Date:28-03-2000
Legacy
Category:Officers
Date:20-03-2000
Legacy
Category:Officers
Date:20-03-2000
Incorporation Company
Category:Incorporation
Date:14-03-2000

Import / Export

Imports
12 Months9
60 Months53
Exports
12 Months5
60 Months38

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date10/03/2026
Latest Accounts31/03/2025

Trading Addresses

7 St. Petersgate, Stockport, Cheshire, SK11EBRegistered
Unit 2, Pennine Business Park, Pilsworth Road, Heywood, Lancashire, OL102TL

Related Companies

1

Contact

01617769001
7 St. Petersgate, Stockport, Cheshire, SK11EB