Background WavePink WaveYellow Wave

ICO ENERGY LIMITED (04789824)

ICO ENERGY LIMITED (04789824) is an active UK company. incorporated on 6 June 2003. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. ICO ENERGY LIMITED has been registered for 22 years. Current directors include MARTINDALE, Andrew James Lawson.

Company Number
04789824
Status
active
Type
ltd
Incorporated
6 June 2003
Age
22 years
Address
28 Rodney Street, Liverpool, L1 2TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
MARTINDALE, Andrew James Lawson
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICO ENERGY LIMITED

ICO ENERGY LIMITED is an active company incorporated on 6 June 2003 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. ICO ENERGY LIMITED was registered 22 years ago.(SIC: 74901)

Status

active

Active since 22 years ago

Company No

04789824

LTD Company

Age

22 Years

Incorporated 6 June 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 11 December 2025 (3 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

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

MARTINDALE F.M. LIMITED
From: 6 June 2003To: 27 July 2009
Contact
Address

28 Rodney Street Liverpool, L1 2TQ,

Previous Addresses

Second Floor 20 Chapel Street Liverpool L3 9GW England
From: 11 November 2020To: 3 January 2025
Second Floor, 20 Chapel Street Chapel Street Liverpool L3 9AG England
From: 19 June 2019To: 11 November 2020
20 Fourth Floor 20 Chapel Street Liverpool L3 9AG United Kingdom
From: 11 June 2018To: 19 June 2019
Mersey Chambers Old Churchyard Liverpool L2 8GW
From: 6 June 2003To: 11 June 2018
Timeline

8 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jun 14
New Owner
Sept 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MARTINDALE, Andrew James Lawson

Active
Rodney Street, LiverpoolL1 2TQ
Born December 1956
Director
Appointed 10 Jun 2012

GRIFFITHS, Jennifer Anne

Resigned
Northfield, West KirbyCH48 7HA
Secretary
Appointed 06 Jun 2003
Resigned 23 Sept 2003

LINDOP, Anthony Charles

Resigned
12 Walton Heath Road, WarringtonWA4 6HZ
Secretary
Appointed 16 Jul 2003
Resigned 04 May 2004

MARTINDALE, Sarah

Resigned
8 Kirby Park, WirralCH48 2HA
Secretary
Appointed 04 May 2004
Resigned 07 Aug 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Jun 2003
Resigned 06 Jun 2003

COTTRELL, Simon Laurence

Resigned
Old Churchyard, LiverpoolL2 8GW
Born December 1956
Director
Appointed 05 Apr 2012
Resigned 31 Mar 2014

COTTRELL, Simon Laurence

Resigned
1 Rby Hill Farmo, IrbyCH61 4XQ
Born December 1956
Director
Appointed 06 Jun 2003
Resigned 23 Sept 2003

GRIFFITHS, Jennifer Anne

Resigned
Northfield, West KirbyCH48 7HA
Born May 1958
Director
Appointed 06 Jun 2003
Resigned 23 Sept 2003

JONES, Robert George

Resigned
Old Churchyard, LiverpoolL2 8GW
Born August 1954
Director
Appointed 18 Jun 2010
Resigned 05 Apr 2012

MARTINDALE, Andrew James Lawson

Resigned
8 Kirby Park, WirralCH48 2HA
Born December 1956
Director
Appointed 23 Sept 2003
Resigned 05 May 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Jun 2003
Resigned 06 Jun 2003

Persons with significant control

2

Mr Andrew James Lawson Martindale

Active
Rodney Street, LiverpoolL1 2TQ
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2017

Mrs Sarah Martindale

Active
West Kirby, WirralCH48 2HA
Born January 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
10 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 September 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
4 December 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
22 May 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
13 April 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Accounts Amended With Made Up Date
17 April 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
28 July 2009
287Change of Registered Office
Certificate Change Of Name Company
25 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Resolution
12 September 2007
RESOLUTIONSResolutions
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
27 March 2006
225Change of Accounting Reference Date
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 2005
AAAnnual Accounts
Legacy
30 March 2005
287Change of Registered Office
Legacy
30 March 2005
88(2)R88(2)R
Legacy
30 March 2005
123Notice of Increase in Nominal Capital
Resolution
30 March 2005
RESOLUTIONSResolutions
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
88(2)R88(2)R
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Incorporation Company
6 June 2003
NEWINCIncorporation