IKON GALLERY LIMITED

Register to unlock more data on OkredoRegister

IKON GALLERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00902136

Incorporation date

29/03/1967

Size

Group

Contacts

Registered address

Registered address

1 Oozells Square, Brindley Place, Birmingham B1 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon30/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon23/12/2025
Termination of appointment of Nicholas Mark Smith as a director on 2025-12-23
dot icon23/12/2025
Cessation of Nicholas Mark Smith as a person with significant control on 2025-12-23
dot icon17/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon29/09/2025
Notification of Kirsty Von Malaise as a person with significant control on 2025-09-24
dot icon29/09/2025
Appointment of Mrs Kirsty Von Malaise as a director on 2025-09-24
dot icon05/06/2025
Appointment of Mr Martin Keith Green as a director on 2025-06-04
dot icon05/06/2025
Notification of Martin Keith Green as a person with significant control on 2025-06-04
dot icon13/02/2025
Appointment of Cllr Saima Suleman as a director on 2025-02-11
dot icon13/02/2025
Notification of Saima Suleman as a person with significant control on 2025-02-11
dot icon13/02/2025
Termination of appointment of Jayne Francis as a director on 2025-02-11
dot icon13/02/2025
Cessation of Jayne Francis as a person with significant control on 2025-02-11
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon29/11/2024
Cessation of John Alan Claughton as a person with significant control on 2024-11-27
dot icon29/11/2024
Termination of appointment of John Alan Claughton as a director on 2024-11-27
dot icon13/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon31/05/2024
Cessation of Helen Elisabeth Higson as a person with significant control on 2024-05-29
dot icon31/05/2024
Termination of appointment of Helen Elisabeth Higson as a director on 2024-05-29
dot icon14/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon24/11/2023
Termination of appointment of Deepa Sekar as a director on 2023-11-22
dot icon24/11/2023
Appointment of Mr Samuel Vigor Jones as a director on 2023-11-22
dot icon24/11/2023
Cessation of Dee Sekar as a person with significant control on 2023-11-22
dot icon24/11/2023
Notification of Samuel Vigor Jones as a person with significant control on 2023-11-22
dot icon10/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon30/06/2023
Appointment of Mr Sandeep Shambi as a director on 2023-06-30
dot icon30/06/2023
Appointment of Mr James Leo as a director on 2023-06-30
dot icon30/06/2023
Notification of James Leo as a person with significant control on 2023-06-30
dot icon30/06/2023
Notification of Sandeep Shambi as a person with significant control on 2023-06-30
dot icon06/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon16/12/2022
Appointment of Councillor Jayne Francis as a director on 2022-12-16
dot icon16/12/2022
Notification of Jayne Francis as a person with significant control on 2022-12-16
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon08/12/2022
Termination of appointment of Jenny Loynton as a director on 2022-11-30
dot icon08/12/2022
Cessation of Jenny Loynton as a person with significant control on 2022-11-30
dot icon31/10/2022
Termination of appointment of Kate Booth as a director on 2022-10-31
dot icon31/10/2022
Appointment of Mr Liam Williams Smyth as a director on 2022-10-31
dot icon31/10/2022
Cessation of Kate Booth as a person with significant control on 2022-10-31
dot icon31/10/2022
Notification of Liam Williams Smyth as a person with significant control on 2022-10-31
dot icon31/10/2022
Cessation of Jonathan Watkins as a person with significant control on 2022-10-28
dot icon31/10/2022
Notification of Ian Robert Hyde as a person with significant control on 2022-10-29

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

64
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Claughton, John Alan
Director
21/01/2015 - 27/11/2024
7
Dawkins, Nigel Douglas
Director
02/07/2008 - 01/04/2012
4
Gormley, Antony Mark David, Sir
Director
10/12/1996 - 07/07/1998
11
Randhawa, Harminder
Director
12/07/2019 - Present
4
Miss Victoria Emma Margaret Tester
Director
20/06/2016 - 08/02/2021
2

Persons with Significant Control

31
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IKON GALLERY LIMITED

IKON GALLERY LIMITED is an(a) Active company incorporated on 29/03/1967 with the registered office located at 1 Oozells Square, Brindley Place, Birmingham B1 2HS. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IKON GALLERY LIMITED?

toggle

IKON GALLERY LIMITED is currently Active. It was registered on 29/03/1967 .

Where is IKON GALLERY LIMITED located?

toggle

IKON GALLERY LIMITED is registered at 1 Oozells Square, Brindley Place, Birmingham B1 2HS.

What does IKON GALLERY LIMITED do?

toggle

IKON GALLERY LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for IKON GALLERY LIMITED?

toggle

The latest filing was on 30/12/2025: Group of companies' accounts made up to 2025-03-31.