UKBizDB.co.uk

ICON CORPORATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Icon Corporation Limited. The company was founded 24 years ago and was given the registration number 03934098. The firm's registered office is in BIRMINGHAM. You can find them at Grosvenor House, 11 St. Pauls Square, Birmingham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ICON CORPORATION LIMITED
Company Number:03934098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Grosvenor House, 11 St. Pauls Square, Birmingham, England, B3 1RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grosvenor House, 11 St. Pauls Square, Birmingham, England, B3 1RB

Director05 April 2000Active
Grosvenor House, 11 St. Pauls Square, Birmingham, England, B3 1RB

Director20 May 2014Active
Lifford Hall, Tunnel Lane, Kings Norton, B30 3JN

Secretary26 March 2008Active
31 Hickman Road, Sparkbrook, Birmingham, B11 1NF

Secretary05 April 2000Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary25 February 2000Active
1 Oldberrow Close, Monkspath, Solihull, B90 4LX

Director24 February 2004Active
31 Hickman Road, Birmingham, B11 1NF

Director05 April 2000Active
1 Silvester Way, Church Crookham, Fleet, GU52 0TD

Director05 April 2000Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director25 February 2000Active

People with Significant Control

Mr Hitesh Jethwa
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:Lifford Hall, Lifford Lane, United Kingdom, United Kingdom, B30 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Shailesh Patel
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:Lifford Hall, Lifford Lane, United Kingdom, United Kingdom, B303JN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Address

Change registered office address company with date old address new address.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Officers

Termination secretary company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Change account reference date company previous extended.

Download
2018-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Persons with significant control

Change to a person with significant control.

Download
2017-04-24Officers

Change person director company with change date.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Officers

Change person director company with change date.

Download
2017-03-06Officers

Change person secretary company with change date.

Download
2017-03-06Officers

Change person director company with change date.

Download
2016-06-18Gazette

Gazette filings brought up to date.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.