Background WavePink WaveYellow Wave

ICONECTIV UK LIMITED (01828673)

ICONECTIV UK LIMITED (01828673) is an active UK company. incorporated on 28 June 1984. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ICONECTIV UK LIMITED has been registered for 41 years. Current directors include TURNER, Alan Guy, WALTON, Seth Tyson.

Company Number
01828673
Status
active
Type
ltd
Incorporated
28 June 1984
Age
41 years
Address
4th Floor, Eq Building, Bristol, BS1 6AX
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
TURNER, Alan Guy, WALTON, Seth Tyson
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICONECTIV UK LIMITED

ICONECTIV UK LIMITED is an active company incorporated on 28 June 1984 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ICONECTIV UK LIMITED was registered 41 years ago.(SIC: 61900)

Status

active

Active since 41 years ago

Company No

01828673

LTD Company

Age

41 Years

Incorporated 28 June 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

INTERCONNECT COMMUNICATIONS LIMITED
From: 28 June 1984To: 29 June 2023
Contact
Address

4th Floor, Eq Building 111 Victoria Street Bristol, BS1 6AX,

Previous Addresses

4th Floor, Eq 111 Victoria Street Bristol BS1 6AX England
From: 19 May 2025To: 26 November 2025
4th Floor, Portwall Place Portwall Lane Bristol BS1 6NA England
From: 13 July 2023To: 19 May 2025
Unit 18, Basepoint Business Centre Riverside Court Beaufort Park Chepstow Monmouthshire NP16 5UH Wales
From: 7 March 2019To: 13 July 2023
Merlin House Station Road Chepstow Monmouthshire NP16 5PB
From: 28 June 1984To: 7 March 2019
Timeline

19 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Jun 84
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Jan 12
Director Left
Aug 15
Director Joined
Aug 15
Owner Exit
Apr 18
Director Left
Jun 18
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Aug 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Owner Exit
Aug 25
Director Left
Sept 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

TURNER, Alan Guy

Active
Fern Cottage, Ross On WyeHR9 6QA
Secretary
Appointed 31 May 1999

TURNER, Alan Guy

Active
Fern Cottage, Ross On WyeHR9 6QA
Born December 1962
Director
Appointed 29 Sept 2004

WALTON, Seth Tyson

Active
Suite 100, RestonVA 20191
Born May 1977
Director
Appointed 31 Dec 2025

JONES, Robert Gordon

Resigned
3 Stow Park Gardens, NewportNP20 4HP
Secretary
Appointed 01 Mar 1998
Resigned 30 Apr 1999

LLOYD, David Stephen

Resigned
44 Oakfields, CardiffCF3 2EZ
Secretary
Appointed 20 Jan 1997
Resigned 01 Mar 1998

WATKINSON, John Taylor

Resigned
Clanna Lodge, LydneyGL15 6AJ
Secretary
Appointed N/A
Resigned 20 Jan 1997

BERRY, John Burnett

Resigned
Merlin House, ChepstowNP16 5PB
Born January 1955
Director
Appointed 21 Jan 2010
Resigned 31 Dec 2011

CRAY, George

Resigned
Riverside Court, ChepstowNP16 5UH
Born June 1964
Director
Appointed 12 Aug 2015
Resigned 12 Oct 2022

ENNIS, Jerry

Resigned
4 Broadlands Court, CaldicotNP26 3FA
Born November 1959
Director
Appointed N/A
Resigned 28 Feb 2001

FORD, Peter Terence

Resigned
111 Victoria Street, BristolBS1 6AX
Born February 1973
Director
Appointed 16 Aug 2024
Resigned 09 Dec 2025

HARRIS, Philip Anthony

Resigned
20 Overnhill Road, BristolBS16 5DN
Born May 1961
Director
Appointed 29 Sept 2004
Resigned 12 Sept 2008

HEALY, Fintan Joseph

Resigned
Brockweir Common, ChepstowNP16 7NY
Born October 1959
Director
Appointed 01 Apr 2000
Resigned 14 Oct 2009

HORNE, Geoffrey Alan

Resigned
Platts House, LydneyGL15 6PJ
Born January 1950
Director
Appointed N/A
Resigned 31 Jul 2006

JACOWLEFF, Richard

Resigned
111 Victoria Street, BristolBS1 6AX
Born December 1958
Director
Appointed 24 Nov 2009
Resigned 22 Aug 2025

OLIVER, Jamie Kevin

Resigned
111 Victoria Street, BristolBS1 6AX
Born August 1959
Director
Appointed 14 Oct 2022
Resigned 31 Dec 2025

ROBERTS, John Norman

Resigned
1 Fountain Cottages, ChepstowNP6 6EN
Born July 1945
Director
Appointed 01 Dec 1993
Resigned 30 Sept 1997

SUBRAMANIAN, Suresh

Resigned
67 Rocky Hill Road, Princeton
Born August 1963
Director
Appointed 28 Feb 2001
Resigned 12 Aug 2015

TURNER, Alan Guy

Resigned
Fern Cottage, Ross On WyeHR9 6QA
Born December 1962
Director
Appointed 31 May 1999
Resigned 31 May 1999

TYSON, Eric

Resigned
Flat 4 10 Downfield Road, BristolBS8 2TH
Born May 1961
Director
Appointed 29 Sept 2004
Resigned 01 Jun 2018

WATKINSON, John Taylor

Resigned
Clanna Lodge, LydneyGL15 6AJ
Born January 1941
Director
Appointed N/A
Resigned 21 Sept 2004

WILKES, Donald

Resigned
The Oaks 11 Sparrowhawk Way, LeegomeryTN6 6NH
Born May 1938
Director
Appointed 30 Dec 1997
Resigned 28 Feb 2001

Persons with significant control

2

0 Active
2 Ceased
Torshamnsgatan 21, Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Apr 2018
Ceased 22 Aug 2025

Telcordia Technologies Inc

Ceased
444 Hoes Lane, Piscataway08854

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Apr 2018
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Legacy
5 September 2025
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control Statement
1 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 June 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Legacy
4 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Legacy
24 December 2011
MG01MG01
Legacy
11 October 2011
MG02MG02
Legacy
11 October 2011
MG02MG02
Legacy
11 October 2011
MG02MG02
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Legacy
26 October 2010
MG01MG01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Legacy
25 August 2010
MG01MG01
Legacy
18 March 2010
MG01MG01
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
14 February 2008
288cChange of Particulars
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
363aAnnual Return
Legacy
15 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
10 October 2002
244244
Legacy
9 July 2002
225Change of Accounting Reference Date
Legacy
8 July 2002
403aParticulars of Charge Subject to s859A
Legacy
8 July 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
24 December 2001
244244
Legacy
10 April 2001
225Change of Accounting Reference Date
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
225Change of Accounting Reference Date
Legacy
8 March 2001
122122
Legacy
8 March 2001
122122
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Resolution
8 March 2001
RESOLUTIONSResolutions
Resolution
8 March 2001
RESOLUTIONSResolutions
Auditors Resignation Company
8 March 2001
AUDAUD
Legacy
6 February 2001
403aParticulars of Charge Subject to s859A
Legacy
6 February 2001
403aParticulars of Charge Subject to s859A
Legacy
25 January 2001
363sAnnual Return (shuttle)
Legacy
25 January 2001
88(2)R88(2)R
Legacy
24 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
19 January 2001
403aParticulars of Charge Subject to s859A
Legacy
19 January 2001
403aParticulars of Charge Subject to s859A
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
88(2)R88(2)R
Legacy
7 February 2000
169169
Resolution
17 January 2000
RESOLUTIONSResolutions
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288cChange of Particulars
Legacy
23 September 1999
363aAnnual Return
Legacy
9 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Resolution
22 March 1999
RESOLUTIONSResolutions
Legacy
22 March 1999
123Notice of Increase in Nominal Capital
Legacy
5 February 1999
403aParticulars of Charge Subject to s859A
Legacy
28 January 1999
244244
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
88(2)R88(2)R
Legacy
12 January 1998
122122
Legacy
12 January 1998
123Notice of Increase in Nominal Capital
Resolution
12 January 1998
RESOLUTIONSResolutions
Resolution
12 January 1998
RESOLUTIONSResolutions
Resolution
12 January 1998
RESOLUTIONSResolutions
Resolution
12 January 1998
RESOLUTIONSResolutions
Resolution
12 January 1998
RESOLUTIONSResolutions
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Resolution
16 March 1995
RESOLUTIONSResolutions
Legacy
16 March 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
15 March 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 June 1994
225(1)225(1)
Certificate Capital Reduction Issued Capital
26 April 1994
CERT15CERT15
Legacy
19 April 1994
OC138OC138
Resolution
7 February 1994
RESOLUTIONSResolutions
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 December 1993
AAAnnual Accounts
Legacy
7 December 1993
288288
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1992
AAAnnual Accounts
Legacy
6 April 1992
287Change of Registered Office
Legacy
10 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1991
AAAnnual Accounts
Legacy
6 June 1991
395Particulars of Mortgage or Charge
Legacy
9 April 1991
363aAnnual Return
Accounts With Accounts Type Small
19 February 1991
AAAnnual Accounts
Legacy
21 December 1990
288288
Legacy
15 November 1990
395Particulars of Mortgage or Charge
Legacy
14 September 1990
395Particulars of Mortgage or Charge
Legacy
4 April 1990
363363
Accounts With Accounts Type Small Group
21 March 1990
AAAnnual Accounts
Accounts With Accounts Type Small Group
3 October 1989
AAAnnual Accounts
Legacy
4 May 1989
395Particulars of Mortgage or Charge
Legacy
11 January 1989
287Change of Registered Office
Legacy
11 January 1989
363363
Legacy
11 January 1989
363363
Accounts With Accounts Type Small
7 September 1988
AAAnnual Accounts
Legacy
8 March 1988
288288
Legacy
3 April 1987
225(1)225(1)
Legacy
1 April 1987
363363
Legacy
24 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
11 November 1986
AAAnnual Accounts
Legacy
10 May 1986
288288
Incorporation Company
28 June 1984
NEWINCIncorporation