Background WavePink WaveYellow Wave

SICON LIMITED (03705644)

SICON LIMITED (03705644) is an active UK company. incorporated on 1 February 1999. with registered office in Bury St. Edmunds. The company operates in the Information and Communication sector, engaged in other information technology service activities. SICON LIMITED has been registered for 27 years. Current directors include JOHNSON, Ryan, THOM, Alastair.

Company Number
03705644
Status
active
Type
ltd
Incorporated
1 February 1999
Age
27 years
Address
St Peters House, Bury St. Edmunds, IP33 3TA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
JOHNSON, Ryan, THOM, Alastair
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SICON LIMITED

SICON LIMITED is an active company incorporated on 1 February 1999 with the registered office located in Bury St. Edmunds. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SICON LIMITED was registered 27 years ago.(SIC: 62090)

Status

active

Active since 27 years ago

Company No

03705644

LTD Company

Age

27 Years

Incorporated 1 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 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 5 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

St Peters House Olding Road Bury St. Edmunds, IP33 3TA,

Previous Addresses

, 1 Abbots Gate, Bury St Edmunds, Suffolk, IP33 2GB
From: 3 February 2011To: 5 June 2015
, Itech House Lamdin Road, Bury St Edmunds, Suffolk, IP32 6NU
From: 1 February 1999To: 3 February 2011
Timeline

19 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Loan Secured
Jun 16
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Owner Exit
Aug 22
Funding Round
Aug 22
Owner Exit
Aug 22
Capital Update
Aug 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Owner Exit
Jul 23
Director Left
May 24
Director Joined
May 24
Director Joined
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

JOHNSON, Ryan

Active
Whitehouse, 111 New Street, BirminghamB2 4EU
Born May 1995
Director
Appointed 11 Feb 2025

THOM, Alastair

Active
Olding Road, Bury St. EdmundsIP33 3TA
Born September 1982
Director
Appointed 01 Jan 2025

GREENWOOD-PHILLIPS, Benjamin

Resigned
Whitehouse, 111 New Street, BirminghamB2 4EU
Secretary
Appointed 11 Feb 2025
Resigned 04 Mar 2026

YOUNGMAN, Jane Donna

Resigned
Olding Road, Bury St. EdmundsIP33 3TA
Secretary
Appointed 29 Oct 2008
Resigned 01 Sept 2022

YOUNGMAN, Jane Donna

Resigned
School Lane, Bury St EdmundsIP31 2RQ
Secretary
Appointed 01 Feb 1999
Resigned 28 Feb 2005

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 01 Feb 1999
Resigned 01 Feb 1999

SNOW HILL SECRETARIES LIMITED

Resigned
24 Britton Street, LondonEC1M 5UA
Corporate secretary
Appointed 28 Feb 2005
Resigned 29 Oct 2008

BAKKER, Pascal Denijs

Resigned
Olding Road, Bury St. EdmundsIP33 3TA
Born June 1971
Director
Appointed 01 Sept 2022
Resigned 11 Feb 2025

BERKELEY, Miles Patrick Gordon

Resigned
3 Lime Kilns, LydbrookGL17 9QT
Born April 1950
Director
Appointed 28 Feb 2005
Resigned 31 Mar 2008

BRUMMAGE, Gary Neville

Resigned
20 Robin Close, Bury St. EdmundsIP31 3TP
Born October 1970
Director
Appointed 01 Jun 2005
Resigned 22 Jan 2007

BRUMMAGE, Gary Neville

Resigned
20 Robin Close, Bury St. EdmundsIP31 3TP
Born October 1970
Director
Appointed 21 Jun 2001
Resigned 28 Feb 2005

CARR, David Jonathan, Mr.

Resigned
Nelsons Cottage Wattisford Road, Bury St. EdmundsIP31 3DE
Born March 1968
Director
Appointed 01 Jun 2005
Resigned 23 Jul 2009

CARR, David Jonathan, Mr.

Resigned
Nelsons Cottage Wattisford Road, Bury St. EdmundsIP31 3DE
Born March 1968
Director
Appointed 21 Jun 2001
Resigned 28 Feb 2005

GRAHAM CLOETE, Michael

Resigned
Rackham House, DerehamNR20 5JQ
Born November 1945
Director
Appointed 28 Feb 2005
Resigned 12 May 2009

PIEK, Jurriaan Leonard Jan Frederik

Resigned
Olding Road, Bury St. EdmundsIP33 3TA
Born August 1975
Director
Appointed 01 Sept 2022
Resigned 28 May 2024

YOUNGMAN, Jane Donna

Resigned
Olding Road, Bury St. EdmundsIP33 3TA
Born November 1962
Director
Appointed 01 Jun 2005
Resigned 01 Sept 2022

YOUNGMAN, Jane Donna

Resigned
School Lane, Bury St EdmundsIP31 2RQ
Born November 1962
Director
Appointed 01 Feb 1999
Resigned 28 Feb 2005

YOUNGMAN, Richard, Mr.

Resigned
Olding Road, Bury St. EdmundsIP33 3TA
Born May 1967
Director
Appointed 28 May 2024
Resigned 31 Mar 2025

YOUNGMAN, Richard

Resigned
Olding Road, Bury St. EdmundsIP33 3TA
Born May 1967
Director
Appointed 01 Jun 2005
Resigned 01 Sept 2022

YOUNGMAN, Richard

Resigned
Tree View, Great BartonIP31 2RQ
Born May 1967
Director
Appointed 01 Feb 1999
Resigned 28 Feb 2005

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 01 Feb 1999
Resigned 01 Feb 1999

Persons with significant control

3

0 Active
3 Ceased
Olding Road, Bury St. EdmundsIP33 3TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2022
Ceased 24 Jul 2023
Olding Road, Bury St. EdmundsIP33 3TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2022
Ceased 25 Aug 2022
Olding Road, Bury St. EdmundsIP33 3TA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 30 Jun 2016
Ceased 22 Aug 2022
Fundings
Financials
Latest Activities

Filing History

159

Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 September 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
26 August 2022
SH19Statement of Capital
Legacy
26 August 2022
SH20SH20
Legacy
26 August 2022
CAP-SSCAP-SS
Resolution
26 August 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
7 December 2016
RP04AR01RP04AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Person Secretary Company With Change Date
28 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
13 January 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
403aParticulars of Charge Subject to s859A
Legacy
29 June 2009
395Particulars of Mortgage or Charge
Legacy
26 June 2009
395Particulars of Mortgage or Charge
Memorandum Articles
12 June 2009
MEM/ARTSMEM/ARTS
Resolution
12 June 2009
RESOLUTIONSResolutions
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Memorandum Articles
17 January 2008
MEM/ARTSMEM/ARTS
Resolution
17 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
22 August 2006
287Change of Registered Office
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
155(6)b155(6)b
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Legacy
14 March 2005
155(6)a155(6)a
Resolution
14 March 2005
RESOLUTIONSResolutions
Resolution
11 March 2005
RESOLUTIONSResolutions
Resolution
11 March 2005
RESOLUTIONSResolutions
Resolution
11 March 2005
RESOLUTIONSResolutions
Legacy
9 March 2005
287Change of Registered Office
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
30 September 2004
288cChange of Particulars
Legacy
30 September 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Miscellaneous
14 April 2004
MISCMISC
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
9 July 2003
88(2)R88(2)R
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2003
AAAnnual Accounts
Auditors Resignation Company
21 January 2003
AUDAUD
Legacy
20 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 March 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
4 January 2002
88(2)R88(2)R
Legacy
19 December 2001
395Particulars of Mortgage or Charge
Resolution
29 October 2001
RESOLUTIONSResolutions
Legacy
20 July 2001
88(2)R88(2)R
Resolution
6 July 2001
RESOLUTIONSResolutions
Resolution
6 July 2001
RESOLUTIONSResolutions
Resolution
6 July 2001
RESOLUTIONSResolutions
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 2001
AAAnnual Accounts
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
19 June 2000
288cChange of Particulars
Legacy
19 June 2000
288cChange of Particulars
Legacy
23 May 2000
88(2)R88(2)R
Legacy
26 April 1999
225Change of Accounting Reference Date
Legacy
14 April 1999
88(2)R88(2)R
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
287Change of Registered Office
Incorporation Company
1 February 1999
NEWINCIncorporation