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

I. K. A. (u.k.) Limited DARLINGTON


Founded in 2002, I. K. A. (u.k.), classified under reg no. 04505441 is an active company. Currently registered at C/o Sanders Swinbank Ltd 1st Floor, North Point DL3 0PH, Darlington the company has been in the business for twenty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Timo S., Alexander H. and Thomas H. and others. Of them, John D. has been with the company the longest, being appointed on 31 December 2010 and Timo S. and Alexander H. have been with the company for the least time - from 1 February 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

I. K. A. (u.k.) Limited Address / Contact

Office Address C/o Sanders Swinbank Ltd 1st Floor, North Point
Office Address2 Faverdale North
Town Darlington
Post code DL3 0PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04505441
Date of Incorporation Wed, 7th Aug 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Timo S.

Position: Director

Appointed: 01 February 2022

Alexander H.

Position: Director

Appointed: 01 February 2022

Thomas H.

Position: Director

Appointed: 23 March 2012

John D.

Position: Director

Appointed: 31 December 2010

Kathryn D.

Position: Secretary

Appointed: 06 September 2011

Resigned: 02 November 2017

Michael D.

Position: Director

Appointed: 19 January 2011

Resigned: 05 April 2011

Thomas H.

Position: Director

Appointed: 30 June 2008

Resigned: 06 March 2012

Michael D.

Position: Secretary

Appointed: 07 August 2002

Resigned: 31 December 2010

Michael D.

Position: Director

Appointed: 07 August 2002

Resigned: 31 December 2010

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 07 August 2002

Resigned: 07 August 2002

Gerd S.

Position: Director

Appointed: 07 August 2002

Resigned: 30 June 2008

People with significant control

The register of PSCs who own or control the company includes 3 names. As we established, there is Ika Gmbh & Co Kg from Filmstrasse 4, Germany. 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 PSC register is John D. This PSC has significiant influence or control over the company,. Then there is Ika Gmbh & Co Kg, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", 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.

Ika Gmbh & Co Kg

Chemiepark Bitterfeld Wolfen Areal A, Filmstrasse 4, Wolfen, D-06766, Germany

Legal authority German
Legal form Limited Company
Country registered Germany, Stendal
Place registered Stendal Hra 10481
Registration number 10481
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

John D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Ika Gmbh & Co Kg

Chemiepark Bitterfeld Wolfen Areal A, Filmstrasse 4, Wolfen, D-06766, Germany

Legal authority German
Legal form Limited Company
Country registered Germany, Stendal
Place registered Stendal Hra 10481
Registration number 10481
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand53 75428 8218 42312 699101 10930 64734 73741 835
Current Assets97 38564 00975 05357 850165 543104 763136 764177 430
Debtors43 63135 18866 63045 15164 43474 116102 027135 595
Other Debtors14 5103 8365 004     
Property Plant Equipment37013      
Other
Audit Fees Expenses   2 6002 600   
Accumulated Depreciation Impairment Property Plant Equipment14 99015 34715 36015 360 15 36015 360 
Amounts Owed By Group Undertakings  3 541     
Average Number Employees During Period11222122
Creditors20 23627 35241 68537 899120 36749 26639 28564 598
Increase From Depreciation Charge For Year Property Plant Equipment 35713     
Net Current Assets Liabilities77 14936 65733 36819 95145 17655 49797 479112 832
Number Shares Issued Fully Paid 100100 100   
Other Creditors14 82918 52225 445  37 39126 70954 084
Other Taxation Social Security Payable 3 62310 6676 57219 9409 7919 9198 173
Par Value Share 11 1   
Prepayments Accrued Income   2 5129791 3661 66916 242
Property Plant Equipment Gross Cost15 36015 360 15 360 15 36015 360 
Recoverable Value-added Tax   1 6821 8111 1881 3593 397
Total Assets Less Current Liabilities77 51936 67033 36819 95145 17655 49797 479112 832
Trade Creditors Trade Payables5 4075 2075 5735134 2522 0842 6572 341
Trade Debtors Trade Receivables29 12131 35258 085     
Accrued Liabilities   29 64545 831   
Administrative Expenses   341 655338 501   
Amounts Owed By Related Parties     71 56298 999 
Amounts Owed To Group Undertakings    50 344   
Applicable Tax Rate   1919   
Corporation Tax Payable   4    
Current Tax For Period   4    
Further Item Operating Income Component Total Other Operating Income   3 000    
Government Grant Income    31 975   
Increase Decrease In Current Tax From Adjustment For Prior Periods    -4   
Interest Expense On Loan Capital    344   
Interest Payable Similar Charges Finance Costs    344   
Operating Profit Loss   -13 43425 565   
Other Interest Receivable Similar Income Finance Income   21    
Other Operating Income Format1   3 00031 975   
Profit Loss   -13 41725 225   
Profit Loss On Ordinary Activities Before Tax   -13 41325 221   
Tax Decrease From Utilisation Tax Losses   305 220   
Tax Expense Credit Applicable Tax Rate   -2 5484 792   
Tax Increase Decrease From Changes In Pension Fund Prepayment    -1 900   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   2 5822 328   
Tax Tax Credit On Profit Or Loss On Ordinary Activities   4-4   
Total Operating Lease Payments   14 04814 144   
Turnover Revenue   325 221332 091   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control
Small-sized company accounts made up to 2022/12/31
filed on: 12th, September 2023
Free Download (8 pages)

Company search