Background WavePink WaveYellow Wave

ICKNIELD LIMITED (04689939)

ICKNIELD LIMITED (04689939) is an active UK company. incorporated on 7 March 2003. with registered office in Royston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ICKNIELD LIMITED has been registered for 23 years. Current directors include OREN, Ran, SMITH, Stephen Rushworth.

Company Number
04689939
Status
active
Type
ltd
Incorporated
7 March 2003
Age
23 years
Address
Lake House, Royston, SG8 9JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
OREN, Ran, SMITH, Stephen Rushworth
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICKNIELD LIMITED

ICKNIELD LIMITED is an active company incorporated on 7 March 2003 with the registered office located in Royston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ICKNIELD LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04689939

LTD Company

Age

23 Years

Incorporated 7 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

TIGERHALL LIMITED
From: 7 March 2003To: 24 July 2003
Contact
Address

Lake House Market Hill Royston, SG8 9JN,

Previous Addresses

Lake House Market Hill Royston Hertfordshire SG8 8JN
From: 7 March 2003To: 5 June 2023
Timeline

6 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
May 11
Director Left
Apr 14
Director Joined
Jan 16
Director Left
Jan 16
Funding Round
Feb 16
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SMITH, Stephen Rushworth

Active
White Cottage 33 Heathfield, RoystonSG8 5BN
Secretary
Appointed 16 Jul 2003

OREN, Ran

Active
Hatton Garden, LondonEC1N 8LE
Born December 1970
Director
Appointed 20 Nov 2015

SMITH, Stephen Rushworth

Active
White Cottage 33 Heathfield, RoystonSG8 5BN
Born May 1953
Director
Appointed 16 Jul 2003

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 07 Mar 2003
Resigned 16 Jul 2003

GULAMALI, Shahin Begum

Resigned
63-66 Hatton Garden, LondonEC1N 8LE
Born May 1968
Director
Appointed 16 May 2011
Resigned 31 Mar 2014

SMITH, Sarah Jane

Resigned
White Cottage 33 Heathfield, RoystonSG8 5BN
Born September 1962
Director
Appointed 16 Jul 2003
Resigned 20 Nov 2015

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 07 Mar 2003
Resigned 16 Jul 2003

Persons with significant control

1

Mr Stephen Rushworth Smith

Active
Heathfield, RoystonSG8 5BN
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Capital Allotment Shares
3 February 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 February 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Dormant
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 January 2010
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 December 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 September 2007
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 2005
AAAnnual Accounts
Legacy
15 March 2004
88(2)R88(2)R
Legacy
15 March 2004
363sAnnual Return (shuttle)
Resolution
29 July 2003
RESOLUTIONSResolutions
Resolution
29 July 2003
RESOLUTIONSResolutions
Resolution
29 July 2003
RESOLUTIONSResolutions
Resolution
29 July 2003
RESOLUTIONSResolutions
Resolution
29 July 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
287Change of Registered Office
Incorporation Company
7 March 2003
NEWINCIncorporation