Company NameIKON Design Limited
Company StatusActive
Company Number03364462
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Previous NameStartlucky Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Jane Louise O'Brien
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1997(2 weeks, 1 day after company formation)
Appointment Duration26 years, 11 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFairholme 3 Blenheim Road St Johns
Wakefield
WF1 3JZ
Director NameIan Kenneth Obrien
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1997(2 weeks, 1 day after company formation)
Appointment Duration26 years, 11 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFairholme 3 Blenheim Road St Johns
Wakefield
WF1 3JZ
Secretary NameIan Kenneth Obrien
NationalityBritish
StatusCurrent
Appointed16 May 1997(2 weeks, 1 day after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairholme 3 Blenheim Road St Johns
Wakefield
WF1 3JZ
Director NameMiss Nicola Jane McVennon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(16 years, 12 months after company formation)
Appointment Duration10 years
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address5 Appleton Court Calder Park
Wakefield
West Yorkshire
WF2 7AR
Director NameMr Andrew Hick
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(1 year, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 19 January 2009)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address26 Mount Pleasant
Emley
Huddersfield
West Yorkshire
HD8 9RY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ikon-design.com
Telephone01924 242496
Telephone regionWakefield

Location

Registered Address5 Appleton Court
Calder Park
Wakefield
West Yorkshire
WF2 7AR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1.3k at £1Ian Kenneth O'brien
50.00%
Ordinary
1.3k at £1Jane Louise O'brien
50.00%
Ordinary

Financials

Year2014
Net Worth£59,904
Cash£19,717
Current Liabilities£47,580

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 2 days from now)

Filing History

22 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
6 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
12 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
10 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued share capital of the company 11/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 July 2019Memorandum and Articles of Association (17 pages)
9 July 2019Change of share class name or designation (2 pages)
9 July 2019Particulars of variation of rights attached to shares (2 pages)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
3 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,500
(6 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,500
(6 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,500
(6 pages)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,500
(6 pages)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,500
(6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2,500
(6 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2,500
(6 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2,500
(6 pages)
24 April 2014Appointment of Miss Nicola Jane Mcvennon as a director (2 pages)
24 April 2014Appointment of Miss Nicola Jane Mcvennon as a director (2 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
4 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
4 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
5 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
5 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 May 2010Director's details changed for Ian Kenneth Obrien on 1 May 2010 (2 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Ian Kenneth Obrien on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Jane Louise O'brien on 1 May 2010 (2 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Jane Louise O'brien on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Ian Kenneth Obrien on 1 May 2010 (2 pages)
6 May 2010Director's details changed for Jane Louise O'brien on 1 May 2010 (2 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 May 2009Return made up to 01/05/09; full list of members (4 pages)
8 May 2009Return made up to 01/05/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 February 2009Gbp ic 2500/1500\19/01/09\gbp sr 1000@1=1000\ (1 page)
8 February 2009Gbp ic 2500/1500\19/01/09\gbp sr 1000@1=1000\ (1 page)
27 January 2009Appointment terminated director andrew hick (1 page)
27 January 2009Appointment terminated director andrew hick (1 page)
20 May 2008Return made up to 01/05/08; no change of members (7 pages)
20 May 2008Return made up to 01/05/08; no change of members (7 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 May 2007Return made up to 01/05/07; no change of members (7 pages)
23 May 2007Return made up to 01/05/07; no change of members (7 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 2006Return made up to 01/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 May 2005Return made up to 01/05/05; full list of members (8 pages)
11 May 2005Return made up to 01/05/05; full list of members (8 pages)
15 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
15 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 January 2005Registered office changed on 07/01/05 from: unit 6 longside jebb lane haigh barnsley south yorkshire S75 4BS (1 page)
7 January 2005Registered office changed on 07/01/05 from: unit 6 longside jebb lane haigh barnsley south yorkshire S75 4BS (1 page)
10 May 2004Return made up to 01/05/04; full list of members (3 pages)
10 May 2004Return made up to 01/05/04; full list of members (3 pages)
6 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
16 May 2002Return made up to 01/05/02; full list of members (8 pages)
16 May 2002Return made up to 01/05/02; full list of members (8 pages)
14 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 June 2001Registered office changed on 06/06/01 from: the building 3 west parade wakefield west yorkshire WF1 1LT (1 page)
6 June 2001Registered office changed on 06/06/01 from: the building 3 west parade wakefield west yorkshire WF1 1LT (1 page)
31 May 2001Return made up to 01/05/01; full list of members (8 pages)
31 May 2001Return made up to 01/05/01; full list of members (8 pages)
20 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
17 May 2000Return made up to 01/05/00; full list of members (8 pages)
17 May 2000Return made up to 01/05/00; full list of members (8 pages)
13 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 June 1999Return made up to 01/05/99; full list of members (5 pages)
15 June 1999Return made up to 01/05/99; full list of members (5 pages)
15 March 1999Ad 01/02/99--------- £ si 1500@1=1500 £ ic 1000/2500 (2 pages)
15 March 1999Ad 01/02/99--------- £ si 1500@1=1500 £ ic 1000/2500 (2 pages)
15 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
11 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
6 July 1998Ad 03/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 July 1998Ad 03/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 June 1998Registered office changed on 18/06/98 from: suite 4C kirkgate business centre, chantry bridge wakefield west yorkshire WF1 5DL (1 page)
18 June 1998Registered office changed on 18/06/98 from: suite 4C kirkgate business centre, chantry bridge wakefield west yorkshire WF1 5DL (1 page)
10 October 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
10 October 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
24 June 1997Memorandum and Articles of Association (8 pages)
24 June 1997Memorandum and Articles of Association (8 pages)
17 June 1997Company name changed startlucky LIMITED\certificate issued on 18/06/97 (2 pages)
17 June 1997Company name changed startlucky LIMITED\certificate issued on 18/06/97 (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997Registered office changed on 13/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997Registered office changed on 13/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
1 May 1997Incorporation (9 pages)
1 May 1997Incorporation (9 pages)