UKBizDB.co.uk

ICRON GROUP HOLDING LIMITED

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

This company is commonly known as Icron Group Holding Limited. The company was founded 25 years ago and was given the registration number 03704915. The firm's registered office is in LONDON. You can find them at 54 Marsh Wall, , London, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:ICRON GROUP HOLDING LIMITED
Company Number:03704915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:54 Marsh Wall, London, E14 9TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level18,, 40 Bank Street, London, England, E14 5NR

Director16 December 2020Active
67 Hainault Road, Chigwell, IG7 5DL

Secretary16 February 2006Active
16 Watford Road, London, E16 3QU

Secretary16 November 2007Active
Regatta House, 58 Marsh Wall, London, E14 9TP

Secretary25 June 2012Active
20 Cahir Street, London, E14 3QR

Secretary15 November 1999Active
7 Au Salvador Allende, Torcy, Ile De France, France,

Secretary26 January 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 January 1999Active
67 Hainault Road, Chigwell, IG7 5DL

Director26 January 1999Active
10 Chipka Street, London, E14 3LD

Director16 March 2006Active
90, Albert Road, London, United Kingdom, E10 6PB

Director16 January 2009Active
14 Highwood Gardens, Ilford, IG5 0AA

Director03 July 2002Active
14 Highwood Gardens, Ilford, IG5 0AA

Director16 November 2007Active
51 Coolgardie Avenue, Chigwell, IG7 5AX

Director22 June 2006Active
2 Woodlands Close, London, NW11 9QP

Director26 January 1999Active
16 Leicester Road, Wanstead, London, E11 2DP

Director26 January 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 January 1999Active

People with Significant Control

Mr Baskaran Allirajah
Notified on:25 January 2017
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Level18,, 40 Bank Street, London, England, E14 5NR
Nature of control:
  • Significant influence or control

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
2023-12-25Accounts

Change account reference date company current shortened.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type group.

Download
2022-03-14Accounts

Accounts with accounts type group.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Change account reference date company current shortened.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-04-29Address

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

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type group.

Download
2021-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-30Accounts

Change account reference date company current shortened.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-08-26Mortgage

Mortgage satisfy charge full.

Download
2020-08-26Mortgage

Mortgage satisfy charge full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type group.

Download
2019-09-23Accounts

Change account reference date company previous shortened.

Download
2019-08-14Accounts

Change account reference date company previous extended.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type group.

Download
2018-04-13Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.