Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICON SOLUTIONS (UK) LTD.
Company Information for

ICON SOLUTIONS (UK) LTD.

4TH FLOOR TUITION HOUSE 27-37 ST. GEORGES ROAD, WIMBLEDON, LONDON, SW19 4EU,
Company Registration Number
06786276
Private Limited Company
Active

Company Overview

About Icon Solutions (uk) Ltd.
ICON SOLUTIONS (UK) LTD. was founded on 2009-01-08 and has its registered office in London. The organisation's status is listed as "Active". Icon Solutions (uk) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ICON SOLUTIONS (UK) LTD.
 
Legal Registered Office
4TH FLOOR TUITION HOUSE 27-37 ST. GEORGES ROAD
WIMBLEDON
LONDON
SW19 4EU
Other companies in SW19
 
Filing Information
Company Number 06786276
Company ID Number 06786276
Date formed 2009-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB943937585  GB261872686  
Last Datalog update: 2024-04-06 14:53:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICON SOLUTIONS (UK) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ICON SOLUTIONS (UK) LTD.

Current Directors
Officer Role Date Appointed
DARREN CAPEHORN
Director 2009-01-08
BEN MICHAEL HALLIFAX
Director 2009-01-08
THOMAS PATRICK KELLEHER
Director 2009-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN CAPEHORN ICON SOLUTIONS (IPF) LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
BEN MICHAEL HALLIFAX ICON SOLUTIONS (IPF) LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
BEN MICHAEL HALLIFAX TRACKFORCE VALIANT LIMITED Director 2015-08-05 CURRENT 2012-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2613/03/24 STATEMENT OF CAPITAL GBP 108.5208
2024-03-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-03-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-03-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution on securities</ul>
2024-03-25Memorandum articles filed
2024-03-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2024-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067862760002
2023-12-14Purchase of own shares
2023-12-06Cancellation of shares. Statement of capital on 2023-11-02 GBP 102.3472
2023-12-04DIRECTOR APPOINTED MR JAMES WEST
2023-11-21Cancellation of shares. Statement of capital on 2023-11-02 GBP 102.3472
2023-10-10CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-10-05REGISTRATION OF A CHARGE / CHARGE CODE 067862760003
2023-02-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-18APPOINTMENT TERMINATED, DIRECTOR SARA CASTELHANO
2022-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SARA CASTELHANO
2022-10-06CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR KRYSTLE RITCHENS
2022-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-09-02RP04CS01
2021-04-13AP01DIRECTOR APPOINTED MR ALASTAIR MARTIN JAMES BROWN
2021-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Compay permitted to create options over 41439 shares 08/10/2020
  • Resolution of adoption of Articles of Association
2020-10-28MEM/ARTSARTICLES OF ASSOCIATION
2020-10-21SH0108/10/20 STATEMENT OF CAPITAL GBP 106.6976
2020-10-21AP01DIRECTOR APPOINTED MS SARA CASTELHANO
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES
2020-05-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company emi share plan and company unapproved options plan approved 13/05/2020
2020-05-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Share plan / company business 06/05/2020
2020-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-08PSC04Change of details for Mr Benjamin Michael Hallifax as a person with significant control on 2019-10-08
2019-10-08CH01Director's details changed for Mr Benjamin Michael Hallifax on 2019-10-08
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES
2019-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 067862760002
2018-12-21AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-10-05PSC04Change of details for Mr Darren George Capehorn as a person with significant control on 2018-10-05
2018-10-05CH01Director's details changed for Mr Darren Capehorn on 2018-10-05
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 90
2018-05-08SH02Sub-division of shares on 2018-04-17
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 90
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 90
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 90
2016-01-08AR0108/01/16 ANNUAL RETURN FULL LIST
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 90
2015-01-13AR0108/01/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 90
2014-01-09AR0108/01/14 ANNUAL RETURN FULL LIST
2013-11-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0108/01/13 ANNUAL RETURN FULL LIST
2013-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-11AR0108/01/12 ANNUAL RETURN FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN CAPEHORN / 06/01/2012
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK KELLEHER / 06/01/2012
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN HALLIFAX / 06/01/2012
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-10AR0108/01/11 NO CHANGES
2010-09-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-09AR0108/01/10 FULL LIST
2009-09-18395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-16287REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 33 PEPYS ROAD LONDON LONDON SW20 8NL
2009-07-1588(2)AD 22/06/09 GBP SI 29@1=29 GBP IC 61/90
2009-07-1588(2)AD 22/06/09 GBP SI 29@1=29 GBP IC 32/61
2009-07-1588(2)AD 22/06/09 GBP SI 29@1=29 GBP IC 3/32
2009-06-12225CURREXT FROM 31/01/2010 TO 31/03/2010
2009-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ICON SOLUTIONS (UK) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ICON SOLUTIONS (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-17 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of ICON SOLUTIONS (UK) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ICON SOLUTIONS (UK) LTD.
Trademarks
We have not found any records of ICON SOLUTIONS (UK) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICON SOLUTIONS (UK) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ICON SOLUTIONS (UK) LTD. are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ICON SOLUTIONS (UK) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICON SOLUTIONS (UK) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ICON SOLUTIONS (UK) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.