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

Ikva Limited CAMBRIDGE


Ikva Limited is a private limited company situated at Pioneer House Chivers Way, Histon, Cambridge CB24 9NL. Its net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-06-20, this 6-year-old company is run by 3 directors.
Director Lorraine M., appointed on 28 February 2023. Director Jonathan H., appointed on 16 March 2021. Director Richard M., appointed on 20 June 2017.
The company is categorised as "other information technology service activities" (Standard Industrial Classification: 62090). According to official database there was a name change on 2021-04-08 and their previous name was Kvasir Analytics Limited.
The latest confirmation statement was filed on 2023-06-19 and the date for the next filing is 2024-07-03. Moreover, the accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Ikva Limited Address / Contact

Office Address Pioneer House Chivers Way
Office Address2 Histon
Town Cambridge
Post code CB24 9NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10826954
Date of Incorporation Tue, 20th Jun 2017
Industry Other information technology service activities
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Lorraine M.

Position: Director

Appointed: 28 February 2023

Jonathan H.

Position: Director

Appointed: 16 March 2021

Richard M.

Position: Director

Appointed: 20 June 2017

Julian P.

Position: Director

Appointed: 16 March 2022

Resigned: 15 September 2022

Timothy B.

Position: Director

Appointed: 17 May 2021

Resigned: 28 February 2023

James T.

Position: Director

Appointed: 16 March 2021

Resigned: 16 March 2022

Christopher D.

Position: Director

Appointed: 11 September 2019

Resigned: 28 February 2023

Elaine L.

Position: Director

Appointed: 16 May 2018

Resigned: 11 September 2019

Lorraine M.

Position: Director

Appointed: 16 May 2018

Resigned: 16 March 2021

Jonathan C.

Position: Director

Appointed: 20 June 2017

Resigned: 16 March 2021

Liang W.

Position: Director

Appointed: 20 June 2017

Resigned: 16 March 2021

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As BizStats researched, there is Jonathan H. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Richard M. This PSC has significiant influence or control over the company,. Moving on, there is Jonathan C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan H.

Notified on 16 March 2021
Nature of control: significiant influence or control

Richard M.

Notified on 16 March 2021
Nature of control: significiant influence or control

Jonathan C.

Notified on 20 June 2017
Ceased on 16 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Richard M.

Notified on 20 June 2017
Ceased on 16 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Liang W.

Notified on 20 June 2017
Ceased on 16 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Kvasir Analytics April 8, 2021
Kvasir June 26, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-30
Balance Sheet
Cash Bank On Hand161 12966 028
Current Assets162 12974 746
Debtors1 0008 718
Other Debtors1 0008 718
Property Plant Equipment 1 552
Other
Accumulated Depreciation Impairment Property Plant Equipment 586
Average Number Employees During Period 2
Creditors1 7503 858
Increase From Depreciation Charge For Year Property Plant Equipment 586
Net Current Assets Liabilities160 37970 888
Nominal Value Shares Issued Specific Share Issue0 
Number Shares Issued But Not Fully Paid121 212 
Number Shares Issued Fully Paid 121 212
Number Shares Issued Specific Share Issue21 212 
Other Creditors1 7503 859
Par Value Share00
Profit Loss -87 939
Property Plant Equipment Gross Cost 2 138
Total Additions Including From Business Combinations Property Plant Equipment 2 138
Total Assets Less Current Liabilities160 37972 440
Trade Creditors Trade Payables -1

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 30th, November 2023
Free Download (12 pages)

Company search