Background WavePink WaveYellow Wave

ICRON SERVICES LIMITED (03500792)

ICRON SERVICES LIMITED (03500792) is an active UK company. incorporated on 28 January 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities and 1 other business activities. ICRON SERVICES LIMITED has been registered for 28 years. Current directors include SOORIYANARAYANAN, Saravanan.

Company Number
03500792
Status
active
Type
ltd
Incorporated
28 January 1998
Age
28 years
Address
Level18, 40 Bank Street, London, E14 5NR
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
SOORIYANARAYANAN, Saravanan
SIC Codes
61200, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICRON SERVICES LIMITED

ICRON SERVICES LIMITED is an active company incorporated on 28 January 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities and 1 other business activity. ICRON SERVICES LIMITED was registered 28 years ago.(SIC: 61200, 70229)

Status

active

Active since 28 years ago

Company No

03500792

LTD Company

Age

28 Years

Incorporated 28 January 1998

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

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

VECTONE SERVICES LIMITED
From: 25 June 2010To: 14 December 2012
DAHLIA SERVICES LIMITED
From: 16 June 2010To: 25 June 2010
VECTONE SERVICES LIMITED
From: 26 August 2005To: 16 June 2010
VECTONE GNANAM LIMITED
From: 2 May 2003To: 26 August 2005
VECTONE TELECOM CENTERS LIMITED
From: 1 July 2002To: 2 May 2003
GNANAM TELECOM CENTERS LIMITED
From: 28 January 1998To: 1 July 2002
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: 28 January 1998To: 23 June 2014
Timeline

10 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Apr 19
Director Joined
Apr 19
Funding Round
Apr 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Jan 21
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

SOORIYANARAYANAN, Saravanan

Active
40 Bank Street, LondonE14 5NR
Born June 1971
Director
Appointed 01 Mar 2026

ALLIRAJAH, Baskaran

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

ALLIRAJAH, Lnanambikai

Resigned
115 Plashet Grove, LondonE6 1AA
Secretary
Appointed 15 Feb 1999
Resigned 19 Nov 1999

BALASINGHAM, Rajshankar

Resigned
10 Chipka Street, LondonE14 3LD
Secretary
Appointed 16 Mar 2006
Resigned 04 Jun 2010

BULL, Gordon Anthony

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

DEVARAJAH, Arunthauajohy

Resigned
35 Burney Avenue, SurbitonKT5 8DF
Secretary
Appointed 28 Jan 1998
Resigned 16 Nov 1998

GALVE FERNANDEZ, Miguel Angel

Resigned
20 Cahir Street, LondonE14 3QR
Secretary
Appointed 19 Nov 1999
Resigned 16 Mar 2006

NESALINGAM, Athayanan

Resigned
4 Rue Du Dr Ramon, Mantes La Jolie 78200
Secretary
Appointed 16 Nov 1998
Resigned 15 Feb 1999

TOTAL COMPANY SECRETARIES LIMITED

Resigned
16-18 Woodford Road, LondonE7 0HA
Corporate nominee secretary
Appointed 28 Jan 1998
Resigned 28 Jan 1998

ALLIRAJAH, Baskaran

Resigned
67 Hainault Road, ChigwellIG7 5DL
Born August 1966
Director
Appointed 16 Jun 2008
Resigned 15 Apr 2019

ALLIRAJAH, Baskaran

Resigned
67 Hainault Road, ChigwellIG7 5DL
Born August 1966
Director
Appointed 16 Mar 2006
Resigned 08 May 2007

BALASINGHAM, Rajshankar

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

BASKARATHAS, Nallathamby

Resigned
380 Kingston Road, New MaldenKT3 3RX
Born August 1953
Director
Appointed 25 May 2000
Resigned 29 Nov 2000

DOYE, Laurent

Resigned
Flat 9, LondonSW7 4QN
Born December 1969
Director
Appointed 19 Jun 2002
Resigned 14 Jul 2003

HERSCHKORN, Thierry

Resigned
51 North Great George Street, DublinIRISH
Born August 1965
Director
Appointed 14 Jul 2003
Resigned 25 Feb 2005

MAHALINGAM, Vijeeyakumar

Resigned
14 Highwood Gardens, IlfordIG5 0AA
Born August 1960
Director
Appointed 25 Feb 2005
Resigned 16 Mar 2006

MAHALINGHAM, Vijeeyakumar

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

PREMANANTHAN, Sivasamy

Resigned
104 Maybank Avenue, WembleyHA0 2TJ
Born January 1963
Director
Appointed 01 Feb 2000
Resigned 25 May 2000

SHANMUGARAJAH, Prabashankar

Resigned
30 Couchmore Avenue, ClayhallIG5 0PL
Born April 1972
Director
Appointed 27 Nov 2000
Resigned 19 Jun 2002

SHARMA, Amitabh

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

SUBASKARAN, Allirajah

Resigned
16 Leicester Road, LondonE11 2DP
Born March 1972
Director
Appointed 30 Jun 1998
Resigned 01 Feb 2000

SUBRAMANIAM, Loganathan

Resigned
40 Bank Street, LondonE14 5NR
Born September 1957
Director
Appointed 08 Apr 2019
Resigned 01 Mar 2026

TOTAL COMPANY FORMATIONS LIMITED

Resigned
16-18 Woodford Road, LondonE7 0HA
Corporate nominee director
Appointed 28 Jan 1998
Resigned 28 Jan 1998

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 22 Jan 2017
Fundings
Financials
Latest Activities

Filing History

154

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
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
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
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
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
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
Second Filing Capital Allotment Shares
28 January 2021
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2020
MR04Satisfaction of Charge
Resolution
27 May 2020
RESOLUTIONSResolutions
Resolution
27 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
10 February 2020
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
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2016
AA01Change of Accounting Reference Date
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
2 February 2016
AR01AR01
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
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
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Termination Secretary Company With Name
21 January 2013
TM02Termination of Secretary
Certificate Change Of Name Company
14 December 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 August 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Legacy
27 October 2011
MG02MG02
Legacy
27 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
1 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
13 April 2010
AR01AR01
Legacy
8 January 2010
MG01MG01
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
7 December 2007
288aAppointment 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
Legacy
13 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
363aAnnual Return
Legacy
16 September 2005
88(2)R88(2)R
Certificate Change Of Name Company
26 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 2005
244244
Legacy
24 May 2005
288cChange of Particulars
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Legacy
29 June 2004
288cChange of Particulars
Legacy
25 June 2004
244244
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2003
AAAnnual Accounts
Legacy
4 November 2003
244244
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288cChange of Particulars
Certificate Change Of Name Company
2 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
3 February 2003
AAMDAAMD
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
1 October 2002
288cChange of Particulars
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
244244
Accounts With Accounts Type Full
26 January 2002
AAAnnual Accounts
Legacy
14 August 2001
395Particulars of Mortgage or Charge
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
287Change of Registered Office
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
16 March 2000
395Particulars of Mortgage or Charge
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
395Particulars of Mortgage or Charge
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
225Change of Accounting Reference Date
Legacy
24 September 1998
287Change of Registered Office
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
287Change of Registered Office
Legacy
7 April 1998
225Change of Accounting Reference Date
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Incorporation Company
28 January 1998
NEWINCIncorporation