About

Registered Number: 06997872
Date of Incorporation: 21/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Vice Chancellor's Office University Of Northampton, University Drive, Northampton, NN1 5PH,

 

Icon Operations Ltd was registered on 21 August 2009, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOYNTON, Kirstan Sarah 30 June 2015 06 January 2016 1
WEEKS, Jeremy William George 31 March 2011 15 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 02 October 2019
RESOLUTIONS - N/A 07 August 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 22 October 2018
AP01 - Appointment of director 22 October 2018
AD01 - Change of registered office address 14 August 2018
TM01 - Termination of appointment of director 15 May 2018
AA - Annual Accounts 29 March 2018
RESOLUTIONS - N/A 12 December 2017
CC04 - Statement of companies objects 12 December 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 10 March 2016
TM02 - Termination of appointment of secretary 06 January 2016
AR01 - Annual Return 05 October 2015
AD01 - Change of registered office address 05 October 2015
AP03 - Appointment of secretary 06 July 2015
TM02 - Termination of appointment of secretary 06 July 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 07 May 2013
AUD - Auditor's letter of resignation 15 October 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 29 December 2011
AA01 - Change of accounting reference date 01 December 2011
AR01 - Annual Return 07 October 2011
AP01 - Appointment of director 17 August 2011
AP01 - Appointment of director 05 August 2011
AP01 - Appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
AP01 - Appointment of director 28 June 2011
AA - Annual Accounts 23 May 2011
CERTNM - Change of name certificate 16 May 2011
CONNOT - N/A 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
AD01 - Change of registered office address 16 May 2011
AP03 - Appointment of secretary 16 May 2011
AP01 - Appointment of director 16 May 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
NEWINC - New incorporation documents 21 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.