Ikon Aluminium Solutions (Holdings) Limited

  • Active
  • Incorporated on 11 Jan 2002

Reg Address: Units 1 - 3 Lea Ford Road, Shard End, Birmingham B33 9TX, England

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Ikon Aluminium Solutions (Holdings) Limited" is a ltd and located in Units 1 - 3 Lea Ford Road, Shard End, Birmingham B33 9TX. Ikon Aluminium Solutions (Holdings) Limited is currently in active status and it was incorporated on 11 Jan 2002 (22 years 5 months 2 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Ikon Aluminium Solutions (Holdings) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Rebecca Louise Ashcroft Director 1 Jul 2022 British Active
2 John Park-Davies Director 8 Mar 2018 British Active
3 Richard Gibbs Director 8 Mar 2018 British Active
4 Wade Anthony Lock Director 8 Mar 2017 British Resigned
8 Mar 2018
5 Angus John Kinmond Mackie Director 8 Mar 2017 British Active
6 Graham Charles Bishop Brown Director 8 Mar 2017 British Resigned
9 May 2018
7 Graham Charles Bishop Brown Director 8 Mar 2017 British Resigned
9 May 2018
8 Kenneth Lee Michael Noble Secretary 28 Dec 2011 - Resigned
19 May 2016
9 Claire Matthews Director 29 May 2009 British Resigned
28 Dec 2011
10 David Malcolm Kaye Director 29 May 2009 British Resigned
28 Dec 2011
11 Michael Stuart Lock Director 3 Apr 2009 British Resigned
8 Mar 2018
12 Michael Thomas Smith Director 21 Jan 2009 British Resigned
1 Jun 2009
13 David Job Hancox Director 1 Apr 2008 British Resigned
2 Jan 2009
14 Zena Faulkner Director 3 Jan 2008 British Resigned
25 Apr 2008
15 EUROLIFE SECRETARIES LIMITED Corporate Secretary 29 Nov 2006 - Resigned
28 Dec 2011
16 Andrew Short Director 25 Sep 2006 British Resigned
31 Dec 2007
17 William Andrew Joseph Tester Nominee Director 11 Jan 2002 British Resigned
29 May 2009
18 Howard Thomas Nominee Secretary 11 Jan 2002 - Resigned
29 Nov 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Allumette Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
8 Mar 2017 - Active
2 Mr Michael Stuart Lock
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
28 Feb 2017 British Ceased
8 Mar 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ikon Aluminium Solutions (Holdings) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 4 Mar 2024 Download PDF
2 Accounts - Small 24 Aug 2023 Download PDF
3 Accounts - Small 6 Oct 2022 Download PDF
13 Pages
4 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Aug 2022 Download PDF
23 Pages
5 Officers - Appoint Person Director Company With Name Date 1 Jul 2022 Download PDF
2 Pages
6 Confirmation Statement - No Updates 11 Mar 2021 Download PDF
3 Pages
7 Accounts - Small 24 Sep 2020 Download PDF
13 Pages
8 Confirmation Statement - No Updates 5 Mar 2020 Download PDF
3 Pages
9 Accounts - Small 30 Jul 2019 Download PDF
12 Pages
10 Confirmation Statement - No Updates 4 Mar 2019 Download PDF
3 Pages
11 Accounts - Small 27 Nov 2018 Download PDF
12 Pages
12 Officers - Termination Director Company With Name Termination Date 10 May 2018 Download PDF
1 Pages
13 Officers - Termination Director Company With Name Termination Date 19 Mar 2018 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 19 Mar 2018 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 19 Mar 2018 Download PDF
2 Pages
16 Officers - Appoint Person Director Company With Name Date 19 Mar 2018 Download PDF
2 Pages
17 Confirmation Statement - Updates 8 Mar 2018 Download PDF
4 Pages
18 Accounts - Small 22 Dec 2017 Download PDF
12 Pages
19 Persons With Significant Control - Notification Of A Person With Significant Control 20 Jul 2017 Download PDF
2 Pages
20 Persons With Significant Control - Cessation Of A Person With Significant Control 20 Jul 2017 Download PDF
1 Pages
21 Mortgage - Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date 13 Jul 2017 Download PDF
51 Pages
22 Address - Change Registered Office Company With Date Old New 15 May 2017 Download PDF
1 Pages
23 Resolution 28 Mar 2017 Download PDF
6 Pages
24 Mortgage - Satisfy Charge Full 21 Mar 2017 Download PDF
2 Pages
25 Address - Change Registered Office Company With Date Old New 21 Mar 2017 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 21 Mar 2017 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 21 Mar 2017 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 21 Mar 2017 Download PDF
2 Pages
29 Mortgage - Satisfy Charge Full 21 Mar 2017 Download PDF
1 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Mar 2017 Download PDF
39 Pages
31 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Mar 2017 Download PDF
20 Pages
32 Resolution 14 Mar 2017 Download PDF
1 Pages
33 Confirmation Statement - Updates 2 Mar 2017 Download PDF
5 Pages
34 Accounts - Total Exemption Small 10 Oct 2016 Download PDF
7 Pages
35 Officers - Termination Secretary Company With Name Termination Date 20 May 2016 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 4 Mar 2016 Download PDF
4 Pages
37 Address - Move Registers To Sail Company With New 11 Jan 2016 Download PDF
1 Pages
38 Accounts - Total Exemption Small 3 Dec 2015 Download PDF
8 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 22 Apr 2015 Download PDF
4 Pages
40 Accounts - Total Exemption Small 17 Dec 2014 Download PDF
8 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 28 Feb 2014 Download PDF
4 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 9 Jan 2014 Download PDF
4 Pages
43 Accounts - Total Exemption Small 6 Dec 2013 Download PDF
8 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 7 Jan 2013 Download PDF
4 Pages
45 Accounts - Total Exemption Small 21 Dec 2012 Download PDF
8 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 2 Feb 2012 Download PDF
4 Pages
47 Officers - Termination Director Company With Name 26 Jan 2012 Download PDF
1 Pages
48 Officers - Termination Secretary Company With Name 26 Jan 2012 Download PDF
1 Pages
49 Officers - Appoint Person Secretary Company With Name 26 Jan 2012 Download PDF
1 Pages
50 Accounts - Total Exemption Small 4 Jan 2012 Download PDF
7 Pages
51 Address - Change Sail Company 25 Jan 2011 Download PDF
1 Pages
52 Officers - Change Corporate Secretary Company With Change Date 25 Jan 2011 Download PDF
1 Pages
53 Address - Change Registered Office Company With Date Old 25 Jan 2011 Download PDF
1 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 25 Jan 2011 Download PDF
5 Pages
55 Accounts - Total Exemption Small 11 Nov 2010 Download PDF
6 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 23 Feb 2010 Download PDF
5 Pages
57 Officers - Change Person Director Company With Change Date 10 Feb 2010 Download PDF
2 Pages
58 Accounts - Total Exemption Small 14 Jan 2010 Download PDF
7 Pages
59 Officers - Legacy 25 Jun 2009 Download PDF
1 Pages
60 Officers - Legacy 5 Jun 2009 Download PDF
2 Pages
61 Officers - Legacy 5 Jun 2009 Download PDF
1 Pages
62 Officers - Legacy 18 May 2009 Download PDF
2 Pages
63 Annual Return - Legacy 7 Apr 2009 Download PDF
3 Pages
64 Officers - Legacy 7 Apr 2009 Download PDF
2 Pages
65 Officers - Legacy 21 Mar 2009 Download PDF
1 Pages
66 Accounts - Total Exemption Small 3 Feb 2009 Download PDF
7 Pages
67 Officers - Legacy 6 May 2008 Download PDF
1 Pages
68 Officers - Legacy 6 May 2008 Download PDF
2 Pages
69 Officers - Legacy 19 Feb 2008 Download PDF
2 Pages
70 Annual Return - Legacy 5 Feb 2008 Download PDF
2 Pages
71 Officers - Legacy 14 Jan 2008 Download PDF
1 Pages
72 Accounts - Total Exemption Small 17 Dec 2007 Download PDF
4 Pages
73 Resolution 20 Apr 2007 Download PDF
1 Pages
74 Incorporation - Memorandum Articles 20 Apr 2007 Download PDF
5 Pages
75 Mortgage - Legacy 14 Apr 2007 Download PDF
3 Pages
76 Annual Return - Legacy 3 Apr 2007 Download PDF
5 Pages
77 Mortgage - Legacy 3 Apr 2007 Download PDF
3 Pages
78 Address - Legacy 15 Mar 2007 Download PDF
1 Pages
79 Officers - Legacy 15 Mar 2007 Download PDF
1 Pages
80 Officers - Legacy 15 Mar 2007 Download PDF
2 Pages
81 Accounts - Dormant 31 Jan 2007 Download PDF
4 Pages
82 Officers - Legacy 10 Oct 2006 Download PDF
2 Pages
83 Annual Return - Legacy 24 Jan 2006 Download PDF
6 Pages
84 Accounts - Total Exemption Full 24 Nov 2005 Download PDF
9 Pages
85 Annual Return - Legacy 10 Feb 2005 Download PDF
6 Pages
86 Accounts - Dormant 26 Jan 2005 Download PDF
1 Pages
87 Annual Return - Legacy 22 Jan 2004 Download PDF
6 Pages
88 Accounts - Dormant 29 Jul 2003 Download PDF
1 Pages
89 Annual Return - Legacy 26 Jan 2003 Download PDF
6 Pages
90 Accounts - Legacy 25 Feb 2002 Download PDF
1 Pages
91 Capital - Legacy 24 Jan 2002 Download PDF
2 Pages
92 Incorporation - Company 11 Jan 2002 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.