About

Registered Number: 02540500
Date of Incorporation: 18/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: 68 Latchingdon Road, Cold Norton, Essex, CM3 6HR

 

Established in 1990, Iicon Ltd are based in Essex, it has a status of "Active". The current directors of this organisation are listed as Taylor, Paul Michael, Macadam, Ross William, Taylor, Paul Michael, Brookes, Richard Lawrence, Gregory, Christopher Francis, Macadam, Sharon, Taylor, Elaine Ann. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACADAM, Ross William N/A - 1
TAYLOR, Paul Michael N/A - 1
BROOKES, Richard Lawrence 16 June 1995 18 August 2000 1
GREGORY, Christopher Francis N/A 25 September 2012 1
MACADAM, Sharon N/A 30 September 2003 1
TAYLOR, Elaine Ann N/A 30 September 2003 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Paul Michael 04 December 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 01 July 2017
CS01 - N/A 22 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 09 October 2014
AD04 - Change of location of company records to the registered office 09 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 27 June 2013
AP03 - Appointment of secretary 05 December 2012
TM02 - Termination of appointment of secretary 13 November 2012
AR01 - Annual Return 11 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2012
TM01 - Termination of appointment of director 25 September 2012
AA - Annual Accounts 29 June 2012
AAMD - Amended Accounts 14 November 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 07 July 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 15 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 17 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2007
363a - Annual Return 09 October 2007
AA - Annual Accounts 15 July 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 01 September 2006
AUD - Auditor's letter of resignation 19 June 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 11 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
AA - Annual Accounts 09 June 2004
288b - Notice of resignation of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
363s - Annual Return 28 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2003
AA - Annual Accounts 15 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2002
363s - Annual Return 31 October 2002
AA - Annual Accounts 28 May 2002
395 - Particulars of a mortgage or charge 25 September 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 24 August 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 10 March 1999
363s - Annual Return 14 September 1998
AA - Annual Accounts 25 July 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 27 June 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 05 August 1996
363s - Annual Return 15 December 1995
288 - N/A 04 September 1995
AA - Annual Accounts 30 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1995
288 - N/A 22 December 1994
363s - Annual Return 19 October 1994
AA - Annual Accounts 15 February 1994
363s - Annual Return 17 September 1993
288 - N/A 21 May 1993
AA - Annual Accounts 25 March 1993
363s - Annual Return 15 October 1992
AA - Annual Accounts 26 April 1992
363b - Annual Return 25 February 1992
288 - N/A 25 June 1991
288 - N/A 25 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 May 1991
NEWINC - New incorporation documents 18 September 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.