Background WavePink WaveYellow Wave

ICON CONNECT LIMITED (02145825)

ICON CONNECT LIMITED (02145825) is an active UK company. incorporated on 8 July 1987. with registered office in Letchworth Garden City. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. ICON CONNECT LIMITED has been registered for 38 years. Current directors include HARDING, Russell, ROSE, Paul Sebastian.

Company Number
02145825
Status
active
Type
ltd
Incorporated
8 July 1987
Age
38 years
Address
9 Focal Point, Letchworth Garden City, SG6 1FJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HARDING, Russell, ROSE, Paul Sebastian
SIC Codes
43999, 46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICON CONNECT LIMITED

ICON CONNECT LIMITED is an active company incorporated on 8 July 1987 with the registered office located in Letchworth Garden City. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. ICON CONNECT LIMITED was registered 38 years ago.(SIC: 43999, 46520)

Status

active

Active since 38 years ago

Company No

02145825

LTD Company

Age

38 Years

Incorporated 8 July 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

APPLIED EQUIPMENT LIMITED
From: 14 September 1987To: 15 August 2001
PROFILEFAIR LIMITED
From: 8 July 1987To: 14 September 1987
Contact
Address

9 Focal Point Lacerta Court Letchworth Garden City, SG6 1FJ,

Timeline

6 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Jul 87
Director Left
Aug 17
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Loan Secured
Feb 24
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HARDING, Russell

Active
9 Focal Point, Letchworth Garden CitySG6 1FJ
Born February 1959
Director
Appointed 12 Aug 2002

ROSE, Paul Sebastian

Active
9 Focal Point, Letchworth Garden CitySG6 1FJ
Born December 1959
Director
Appointed 01 Jan 2003

BROOKER, Angela Kathleen

Resigned
9 Focal Point, Letchworth Garden CitySG6 1FJ
Secretary
Appointed 02 Jul 2001
Resigned 11 Aug 2017

HARDING, Russell

Resigned
7 Stockens Green, KnebworthSG3 6DG
Secretary
Appointed N/A
Resigned 18 Sept 2001

BROOKER, Angela Kathleen

Resigned
9 Focal Point, Letchworth Garden CitySG6 1FJ
Born March 1950
Director
Appointed 02 Jul 2001
Resigned 11 Aug 2017

GOUGH, Stephen John

Resigned
47 Rectory Close, St. NeotsPE19 6RZ
Born September 1967
Director
Appointed 01 Feb 1996
Resigned 01 Jul 2002

HARDING, Andrew James

Resigned
Applied House 58 Shortmead Street, BiggleswadeSG18 0AP
Born February 1956
Director
Appointed N/A
Resigned 21 Oct 1992

HARDING, Russell

Resigned
7 Stockens Green, KnebworthSG3 6DG
Born February 1959
Director
Appointed N/A
Resigned 18 Sept 2001

HARDING, Sharon

Resigned
7 Stockens Green, KnebworthSG3 6DG
Born January 1963
Director
Appointed 21 Oct 1992
Resigned 18 Apr 2007

Persons with significant control

2

Mr Russell Harding

Active
9 Focal Point, Letchworth Garden CitySG6 1FJ
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Sebastian Rose

Active
9 Focal Point, Letchworth Garden CitySG6 1FJ
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2019
AAAnnual Accounts
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Legacy
8 December 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
18 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 January 2008
AAAnnual Accounts
Legacy
10 December 2007
288cChange of Particulars
Legacy
11 October 2007
363aAnnual Return
Legacy
4 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Legacy
6 March 2006
288cChange of Particulars
Legacy
24 November 2005
225Change of Accounting Reference Date
Legacy
28 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2004
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Legacy
1 September 2003
88(2)R88(2)R
Legacy
1 September 2003
123Notice of Increase in Nominal Capital
Resolution
1 September 2003
RESOLUTIONSResolutions
Legacy
7 May 2003
288cChange of Particulars
Accounts With Accounts Type Small
14 March 2003
AAAnnual Accounts
Legacy
13 January 2003
288aAppointment of Director or Secretary
Resolution
19 November 2002
RESOLUTIONSResolutions
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
287Change of Registered Office
Legacy
16 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 July 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
28 December 2001
288bResignation of Director or Secretary
Auditors Resignation Company
3 September 2001
AUDAUD
Certificate Change Of Name Company
15 August 2001
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
14 August 2001
AUDAUD
Legacy
19 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1998
AAAnnual Accounts
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1997
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Legacy
27 February 1996
288288
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
10 November 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 December 1994
AAAnnual Accounts
Legacy
1 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1994
AAAnnual Accounts
Legacy
2 February 1994
363aAnnual Return
Accounts With Accounts Type Small
21 May 1993
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Legacy
30 October 1992
288288
Accounts With Accounts Type Small
20 January 1992
AAAnnual Accounts
Legacy
13 November 1991
363b363b
Accounts With Accounts Type Small
10 December 1990
AAAnnual Accounts
Legacy
10 December 1990
363aAnnual Return
Accounts With Accounts Type Small
23 April 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Legacy
31 January 1990
395Particulars of Mortgage or Charge
Legacy
3 November 1989
363363
Accounts With Accounts Type Small
24 October 1989
AAAnnual Accounts
Memorandum Articles
12 October 1987
MEM/ARTSMEM/ARTS
Legacy
17 September 1987
224224
Legacy
14 September 1987
288288
Legacy
14 September 1987
288288
Legacy
14 September 1987
287Change of Registered Office
Certificate Change Of Name Company
11 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 September 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 July 1987
NEWINCIncorporation