Active
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 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 | |
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 |
Last Datalog update: | 2024-04-06 14:53:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DARREN CAPEHORN |
||
BEN MICHAEL HALLIFAX |
||
THOMAS PATRICK KELLEHER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICON SOLUTIONS (IPF) LIMITED | Director | 2016-11-02 | CURRENT | 2016-11-02 | Active | |
ICON SOLUTIONS (IPF) LIMITED | Director | 2016-11-02 | CURRENT | 2016-11-02 | Active | |
TRACKFORCE VALIANT LIMITED | Director | 2015-08-05 | CURRENT | 2012-01-16 | Active |
Date | Document Type | Document Description |
---|---|---|
13/03/24 STATEMENT OF CAPITAL GBP 108.5208 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution on securities</ul> | ||
Memorandum articles filed | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067862760002 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-11-02 GBP 102.3472 | ||
DIRECTOR APPOINTED MR JAMES WEST | ||
Cancellation of shares. Statement of capital on 2023-11-02 GBP 102.3472 | ||
CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 067862760003 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
APPOINTMENT TERMINATED, DIRECTOR SARA CASTELHANO | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA CASTELHANO | |
CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRYSTLE RITCHENS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES | |
RP04CS01 | ||
AP01 | DIRECTOR APPOINTED MR ALASTAIR MARTIN JAMES BROWN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 08/10/20 STATEMENT OF CAPITAL GBP 106.6976 | |
AP01 | DIRECTOR APPOINTED MS SARA CASTELHANO | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES | |
RES10 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
PSC04 | Change of details for Mr Benjamin Michael Hallifax as a person with significant control on 2019-10-08 | |
CH01 | Director's details changed for Mr Benjamin Michael Hallifax on 2019-10-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067862760002 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES | |
PSC04 | Change of details for Mr Darren George Capehorn as a person with significant control on 2018-10-05 | |
CH01 | Director's details changed for Mr Darren Capehorn on 2018-10-05 | |
LATEST SOC | 08/05/18 STATEMENT OF CAPITAL;GBP 90 | |
SH02 | Sub-division of shares on 2018-04-17 | |
LATEST SOC | 10/01/18 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 08/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 08/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 08/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 08/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN CAPEHORN / 06/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK KELLEHER / 06/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEN HALLIFAX / 06/01/2012 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/11 NO CHANGES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/10 FULL LIST | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 33 PEPYS ROAD LONDON LONDON SW20 8NL | |
88(2) | AD 22/06/09 GBP SI 29@1=29 GBP IC 61/90 | |
88(2) | AD 22/06/09 GBP SI 29@1=29 GBP IC 32/61 | |
88(2) | AD 22/06/09 GBP SI 29@1=29 GBP IC 3/32 | |
225 | CURREXT FROM 31/01/2010 TO 31/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ICON SOLUTIONS (UK) LTD. are:
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. |