Background WavePink WaveYellow Wave

ICRON HOLDING LIMITED (03469404)

ICRON HOLDING LIMITED (03469404) is an active UK company. incorporated on 17 November 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ICRON HOLDING LIMITED has been registered for 28 years. Current directors include SOORIYANARAYANAN, Saravanan.

Company Number
03469404
Status
active
Type
ltd
Incorporated
17 November 1997
Age
28 years
Address
Level18, 40 Bank Street, London, E14 5NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SOORIYANARAYANAN, Saravanan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICRON HOLDING LIMITED

ICRON HOLDING LIMITED is an active company incorporated on 17 November 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ICRON HOLDING LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03469404

LTD Company

Age

28 Years

Incorporated 17 November 1997

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 September 2026
Period: 1 January 2025 - 25 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

VECTONE HOLDING LIMITED
From: 25 June 2010To: 19 December 2012
DAHLIA HOLDING LIMITED
From: 16 June 2010To: 25 June 2010
VECTONE HOLDING LIMITED
From: 15 January 2001To: 16 June 2010
INTERACTIVE COMMUNICATIONS SERVICES HOLDING LIMITED
From: 25 November 1997To: 15 January 2001
INTERACTIVE COMMUNICATIONS SYSTEMS GROUP LIMITED
From: 17 November 1997To: 25 November 1997
Contact
Address

Level18, 40 Bank Street London, E14 5NR,

Previous Addresses

54 Marsh Wall London E14 9TP
From: 23 June 2014To: 29 April 2021
Regatta House 58 Marsh Wall London E14 9TP
From: 17 November 1997To: 23 June 2014
Timeline

5 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

SOORIYANARAYANAN, Saravanan

Active
40 Bank Street, LondonE14 5NR
Born June 1971
Director
Appointed 10 Jan 2026

ALLIRAJAH, Baskaran

Resigned
67 Hainault Road, ChigwellIG7 5DL
Secretary
Appointed 08 May 2007
Resigned 16 Nov 2007

ALLIRAJAH, Leka Subashini

Resigned
12 Rue Chevreul, Paris75011
Secretary
Appointed 24 Nov 1997
Resigned 15 Nov 1999

BALASINGHAM, Rajshankar

Resigned
16 Watford Road, LondonE16 3QU
Secretary
Appointed 16 Nov 2007
Resigned 04 Jun 2010

BALASINGHAM, Rajshankar

Resigned
10 Chipka Street, LondonE14 3LD
Secretary
Appointed 16 Mar 2007
Resigned 08 May 2007

BULL, Gordon Anthony

Resigned
Regatta House, LondonE14 9TP
Secretary
Appointed 25 Jun 2012
Resigned 31 Dec 2012

GALVE FERNANDEZ, Miguel Angel

Resigned
20 Cahir Street, LondonE14 3QR
Secretary
Appointed 15 Nov 1999
Resigned 16 Mar 2006

LAWSON (LONDON) LIMITED

Resigned
Acre House, LondonNW1 3ER
Corporate secretary
Appointed 17 Nov 1997
Resigned 25 Nov 1997

ALLIRAJAH, Baskaran

Resigned
67 Hainault Road, ChigwellIG7 5DL
Born August 1966
Director
Appointed 16 Jun 2008
Resigned 16 Dec 2020

ALLIRAJAH, Baskaran

Resigned
67 Hainault Road, ChigwellIG7 5DL
Born August 1966
Director
Appointed 13 Oct 2006
Resigned 08 May 2007

ALLIRAJAH, Baskaran

Resigned
67 Hainault Road, ChigwellIG7 5DL
Born August 1966
Director
Appointed 24 Nov 1997
Resigned 23 Jun 2006

BALASINGHAM, Rajshankar

Resigned
10 Chipka Street, LondonE14 3LD
Born January 1974
Director
Appointed 23 Jun 2006
Resigned 16 Nov 2007

HUNT, David Stephen

Resigned
35 Shelley Gardens, North WembleyHA0 3QF
Born September 1954
Director
Appointed 24 Nov 1997
Resigned 25 Nov 1997

MAHALINGHAM, Vijeeyakumar

Resigned
14 Highwood Gardens, IlfordIG5 0AA
Born August 1960
Director
Appointed 16 Nov 2007
Resigned 16 Jun 2008

NOEL, Dawn

Resigned
6 Cantley Road, LondonW7 2BQ
Director
Appointed 17 Nov 1997
Resigned 24 Nov 1997

SHARMA, Amitabh

Resigned
51 Coolgardie Avenue, ChigwellIG7 5AX
Born January 1964
Director
Appointed 22 Jun 2006
Resigned 12 Oct 2006

SHERMAN, David

Resigned
2 Woodlands Close, LondonNW11 9QP
Born November 1959
Director
Appointed 04 Jun 1998
Resigned 18 Feb 2002

SUBRAMANIAM, Loganathan

Resigned
40 Bank Street, LondonE14 5NR
Born September 1957
Director
Appointed 16 Dec 2020
Resigned 13 Jan 2026

Persons with significant control

1

Mr Baskaran Allirajah

Active
40 Bank Street, LondonE14 5NR
Born August 1966

Nature of Control

Significant influence or control
Notified 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
14 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Accounts With Accounts Type Small
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Termination Secretary Company With Name
21 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Certificate Change Of Name Company
19 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 December 2012
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
8 August 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Certificate Change Of Name Company
25 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 June 2010
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
16 June 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 June 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
353353
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
27 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288cChange of Particulars
Legacy
1 December 2005
363aAnnual Return
Legacy
11 July 2005
244244
Legacy
24 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288cChange of Particulars
Legacy
25 June 2004
244244
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
4 November 2003
244244
Legacy
25 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
25 November 2002
288cChange of Particulars
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
1 October 2002
288cChange of Particulars
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
244244
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Certificate Change Of Name Company
15 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
12 September 2000
287Change of Registered Office
Legacy
8 February 2000
395Particulars of Mortgage or Charge
Legacy
3 December 1999
363sAnnual Return (shuttle)
Legacy
22 November 1999
353353
Legacy
22 November 1999
325325
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
353353
Legacy
26 July 1999
325325
Legacy
10 December 1998
88(2)R88(2)R
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
17 September 1998
225Change of Accounting Reference Date
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
287Change of Registered Office
Legacy
6 January 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 November 1997
NEWINCIncorporation