You are here: bizstats.co.uk > a-z index > I list > IK list

Ikm Network Communications Limited LONDON


Ikm Network Communications started in year 1994 as Private Limited Company with registration number 02996443. The Ikm Network Communications company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at 32 Hampstead High Street. Postal code: NW3 1JQ. Since 2000-06-29 Ikm Network Communications Limited is no longer carrying the name Ikm Investments.

The company has 2 directors, namely Calum C., Paul C.. Of them, Paul C. has been with the company the longest, being appointed on 31 October 2023 and Calum C. has been with the company for the least time - from 3 November 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ikm Network Communications Limited Address / Contact

Office Address 32 Hampstead High Street
Town London
Post code NW3 1JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02996443
Date of Incorporation Wed, 30th Nov 1994
Industry Other telecommunications activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Calum C.

Position: Director

Appointed: 03 November 2023

Paul C.

Position: Director

Appointed: 31 October 2023

Dominique H.

Position: Secretary

Appointed: 26 May 2010

Resigned: 31 October 2023

Paul M.

Position: Director

Appointed: 02 October 2007

Resigned: 19 January 2010

Paul M.

Position: Secretary

Appointed: 02 October 2007

Resigned: 19 January 2010

Joel J.

Position: Director

Appointed: 02 October 2007

Resigned: 31 October 2023

Innes M.

Position: Secretary

Appointed: 29 September 2003

Resigned: 02 October 2007

Darron H.

Position: Director

Appointed: 01 March 2001

Resigned: 02 October 2007

Julia V.

Position: Secretary

Appointed: 01 January 1998

Resigned: 29 September 2003

Fiona H.

Position: Secretary

Appointed: 26 March 1996

Resigned: 01 January 1998

Innes M.

Position: Director

Appointed: 30 November 1994

Resigned: 02 October 2007

John J.

Position: Secretary

Appointed: 30 November 1994

Resigned: 26 March 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 1994

Resigned: 30 November 1994

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Fibre Tv To Home Limited from Harpenden, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is J. Leon & Company Limited that put London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ctg Holdings Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private company limite by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Fibre Tv To Home Limited

15 Moreton Avenue, Harpenden, AL5 2EU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07079086
Notified on 31 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

J. Leon & Company Limited

32 Hampstead High Street, London, NW3 1JQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 7 December 2017
Ceased on 31 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ctg Holdings Limited

32 Hampstead High Street, London, NW3 1JQ, England

Legal authority Companies Act 2006
Legal form Private Company Limite By Shares
Notified on 6 April 2016
Ceased on 7 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Ikm Investments June 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand399 859141 777254 276368 021285 39782 339115 625
Current Assets1 183 422935 9631 643 7931 536 2351 776 7721 558 7421 462 118
Debtors780 606791 2291 386 5601 158 1141 481 2751 469 2001 334 114
Net Assets Liabilities-13 86355 341412 037793 044793 231439 767566 772
Other Debtors159 130235 363152 449250 666130 640205 213237 171
Property Plant Equipment41 72864 60699 301129 57877 63336 14615 705
Total Inventories2 9572 9572 95710 10010 1007 20312 379
Other
Accumulated Depreciation Impairment Property Plant Equipment103 856128 915140 349179 602230 424268 783266 350
Amounts Owed To Group Undertakings318 000328 000298 000185 000   
Amounts Recoverable On Contracts158 676350 046806 886492 590992 744723 410689 018
Average Number Employees During Period13151616161718
Bank Borrowings 18 281  240 000220 000140 000
Bank Borrowings Overdrafts 10 212  220 000140 00060 000
Creditors318 000338 212298 000185 000220 000140 00060 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 65229 66315 0006 10010 10130 690
Disposals Property Plant Equipment 11 79946 19535 9906 10010 10136 848
Increase From Depreciation Charge For Year Property Plant Equipment 36 71141 09754 25356 92248 46028 257
Net Current Assets Liabilities262 409328 947616 926858 795937 011543 621611 067
Number Shares Issued Fully Paid 100100100100100100
Other Creditors326 151135 683204 018134 284158 470205 483164 343
Other Taxation Social Security Payable135 97890 200227 714150 27588 53537 068136 801
Par Value Share 111111
Property Plant Equipment Gross Cost145 584193 521239 650309 180308 057304 929282 055
Provisions For Liabilities Balance Sheet Subtotal  6 19010 3291 413  
Total Additions Including From Business Combinations Property Plant Equipment 59 73692 324105 5204 9776 97313 974
Total Assets Less Current Liabilities304 137393 553716 227988 3731 014 644579 767626 772
Total Borrowings318 000346 281298 000185 000240 000  
Trade Creditors Trade Payables458 884373 064595 135392 881572 756692 570469 907
Trade Debtors Trade Receivables462 800205 820427 225414 858357 891540 577407 925

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, December 2023
Free Download (9 pages)

Company search

Advertisements