UKBizDB.co.uk

ICON DEVELOPMENT SOLUTIONS LIMITED

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

This company is commonly known as Icon Development Solutions Limited. The company was founded 41 years ago and was given the registration number 01707169. The firm's registered office is in EASTLEIGH. You can find them at Concept House 6 Stoneycroft Rise, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ICON DEVELOPMENT SOLUTIONS LIMITED
Company Number:01707169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Concept House 6 Stoneycroft Rise, Chandlers Ford, Eastleigh, Hampshire, SO53 3LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
500, South Oak Way Green Park, Reading, England, RG2 6AD

Secretary12 February 2013Active
500, South Oak Way Green Park, Reading, England, RG2 6AD

Director31 July 2016Active
500, South Oak Way Green Park, Reading, England, RG2 6AD

Director23 April 2018Active
23 Fletsand Road, Wilmslow, SK9 2AD

Secretary13 October 1998Active
Skelton House, Manchester Science Park, Lloyd Street North, Manchester, M15 6SH

Secretary01 December 2009Active
4 Richmond Close, Hadfield, Glossop, SK13 1EA

Secretary-Active
9105, Whistling Swan Lane, Manlius, Usa,

Secretary24 January 2003Active
Skelton House, Manchester Science Park, Lloyd Street North, M15 6SH

Director12 February 2013Active
23 Fletsand Road, Wilmslow, SK9 2AD

Director13 October 1998Active
Concept House, 6 Stoneycroft Rise, Chandlers Ford, Eastleigh, SO53 3LD

Director24 January 2003Active
Ids, Skelton House, Manchester Science Park, Lloyd Street North, M15 6SH

Director01 December 2009Active
Skelton House, Manchester Science Park, Lloyd Street North, Manchester, M15 6SH

Director01 December 2009Active
Concept House, 6 Stoneycroft Rise, Chandlers Ford, Eastleigh, SO53 3LD

Director21 December 2011Active
Skelton House Manchester Science Park, Lloyd Street North, Manchester, M15 6SH

Director24 January 2003Active
12 Sarum View, Winchester, SO22 5QF

Director03 April 2003Active
Broom Farm, Underbarrow, Kendal, LA8 8HP

Director-Active
Skelton House, Manchester Science Park, Lloyd Street North, Manchester, M15 6SH

Director25 March 2010Active
Concept House, 6 Stoneycroft Rise, Chandlers Ford, Eastleigh, SO53 3LD

Director01 December 2009Active
Concept House, 6 Stoneycroft Rise, Chandlers Ford, Eastleigh, SO53 3LD

Director26 June 2013Active
Cob Cottage, 43 Church Street, Great Budworth, CW9 6HH

Director14 April 1994Active
39 Bramhall Park Road, Bramhall, Stockport, SK7 3NN

Director-Active
Woodbrook, Ladybrook Road, Bramhall, SK7 3NB

Director-Active
16 Green Villa Park, Wilmslow, SK9 6EJ

Director-Active
15a Princes Gate Mews, London, SW7 2PS

Director15 November 1996Active
6 Bracken Way, Glossop, SK13 8SY

Director-Active
Skelton House, Manchester Science Park, Lloyd Street North, Manchester, Uk, M15 6SH

Director21 December 2011Active

People with Significant Control

Icon Clinical Research (U.K.) Limited
Notified on:31 October 2023
Status:Active
Country of residence:United Kingdom
Address:500 South Oak Way, Green Park, Berkshire, United Kingdom, RG2 6AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Medeval Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:500, South Oak Way, Reading, United Kingdom, RG2 6AD
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Persons with significant control

Change to a person with significant control.

Download
2022-02-08Accounts

Accounts with accounts type full.

Download
2021-10-05Address

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

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Officers

Change person director company with change date.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Officers

Termination director company with name termination date.

Download
2016-12-13Officers

Change person director company with change date.

Download
2016-09-15Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.