Background WavePink WaveYellow Wave

ICOM ENERGY ASSOCIATION LIMITED (04942451)

ICOM ENERGY ASSOCIATION LIMITED (04942451) is an active UK company. incorporated on 23 October 2003. with registered office in Kenilworth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ICOM ENERGY ASSOCIATION LIMITED has been registered for 22 years. Current directors include MCCONNELL, Stephen John.

Company Number
04942451
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 October 2003
Age
22 years
Address
Camden House, Kenilworth, CV8 1TH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCCONNELL, Stephen John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICOM ENERGY ASSOCIATION LIMITED

ICOM ENERGY ASSOCIATION LIMITED is an active company incorporated on 23 October 2003 with the registered office located in Kenilworth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ICOM ENERGY ASSOCIATION LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04942451

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 23 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Camden House Warwick Road Kenilworth, CV8 1TH,

Timeline

34 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Oct 09
Director Joined
Jan 10
Director Left
Apr 10
Director Joined
May 11
Director Joined
May 11
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Dec 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MCCONNELL, Stephen John

Active
Sandford Way, RugbyCV22 6NB
Secretary
Appointed 28 Jan 2021

MCCONNELL, Stephen John

Active
Sandford Way, RugbyCV22 6NB
Born January 1966
Director
Appointed 28 Jan 2021

ANDERSON, Ross Alexander

Resigned
Caversfield Close, DerbyDE23 3SR
Secretary
Appointed 13 Dec 2012
Resigned 28 Jan 2021

BURKE, Robert Andrew

Resigned
Warwick Road, KenilworthCV8 1TH
Secretary
Appointed 30 Sept 2011
Resigned 13 Dec 2012

MCCREE, Peter Weir

Resigned
11 Charlecot Road, Droitwich SpaWR9 7RP
Secretary
Appointed 23 Oct 2003
Resigned 30 Sept 2011

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 23 Oct 2003
Resigned 23 Oct 2003

ADAMS, Philip

Resigned
Beechwood, CrowboroughTN6 2JT
Born June 1972
Director
Appointed 12 May 2004
Resigned 12 Feb 2009

ANDERSON, Ross Alexander

Resigned
Caversfield Close, DerbyDE23 3SR
Born October 1950
Director
Appointed 13 Dec 2012
Resigned 28 Jan 2021

ARLISS, Jeremy Herbert

Resigned
4 Randall Road, EastleighSO53 5AL
Born August 1948
Director
Appointed 07 Jun 2007
Resigned 13 Aug 2008

BASS, David Anthony

Resigned
The Thresher Barn, HartleburyDY10 4HX
Born March 1960
Director
Appointed 23 Jun 2005
Resigned 21 Aug 2006

BROWN, Anthony James

Resigned
9 Newport, TamworthB77 3QL
Born August 1955
Director
Appointed 06 Apr 2005
Resigned 18 Dec 2006

BURKE, Robert

Resigned
Warwick Road, KenilworthCV8 1TH
Born March 1962
Director
Appointed 21 Sept 2011
Resigned 13 Dec 2012

CROSSLEY, Sidney Edward Wright

Resigned
5 Ness Road, CambridgeCB5 0AA
Born May 1939
Director
Appointed 12 May 2004
Resigned 03 May 2006

DUNPHY, Malcolm Peter

Resigned
Bent Hill Church Road, OldhamOL2 7AT
Born April 1944
Director
Appointed 12 May 2004
Resigned 09 Apr 2008

ELLIS, Anthony Roland

Resigned
65 Langley Road, SloughSL3 7AG
Born March 1933
Director
Appointed 12 May 2004
Resigned 09 Apr 2010

FINDLAY, James William

Resigned
Tudor House, HanburyB60 4BY
Born January 1939
Director
Appointed 23 Oct 2003
Resigned 03 Jan 2012

FLETCHER, John Edward

Resigned
Burys Place, Clifton On TemeWR6 6DH
Born July 1943
Director
Appointed 12 May 2004
Resigned 31 Dec 2008

GAMMON, Peter Anthony

Resigned
6 Southview Close, CrowboroughTN6 1HH
Born December 1955
Director
Appointed 12 May 2004
Resigned 03 Jan 2012

GREENGRASS, Paul John

Resigned
3 Gayhurst Close, LeicesterLE18 3WA
Born April 1965
Director
Appointed 12 May 2004
Resigned 06 Sept 2007

GREGORY, Barry

Resigned
90 Guntons Road, NewboroughPE6 7RT
Born April 1954
Director
Appointed 12 May 2004
Resigned 03 Jan 2012

HARDY, Paul

Resigned
Warwick Road, KenilworthCV8 1TH
Born May 1963
Director
Appointed 04 May 2011
Resigned 03 Jan 2012

HOBBS, Charles Geoffrey

Resigned
Warwick Road, KenilworthCV8 1TH
Born May 1952
Director
Appointed 04 May 2011
Resigned 03 Jan 2012

IVETT, Christopher Peter

Resigned
Whitmor, WimborneBH21 8LS
Born October 1960
Director
Appointed 01 Jun 2006
Resigned 03 Jan 2012

MARTIN, Roy David

Resigned
The Old Rectory, LincolnLN5 9EG
Born June 1941
Director
Appointed 12 May 2004
Resigned 03 Jan 2012

MCCREE, Peter Weir

Resigned
11 Charlecot Road, Droitwich SpaWR9 7RP
Born November 1945
Director
Appointed 23 Oct 2003
Resigned 30 Sept 2011

MOORE, James Edward

Resigned
Tudor House, TilbrookPE28 0JT
Born August 1962
Director
Appointed 12 May 2004
Resigned 03 Jan 2012

OAKLEY, Damien John

Resigned
5 Aldwick Gardens, Bognor RegisPO21 3QT
Born November 1961
Director
Appointed 12 May 2004
Resigned 03 May 2006

PARKER, Andrew Edward

Resigned
Laleham Road, SheppertonTW17 0DB
Born November 1971
Director
Appointed 30 Oct 2012
Resigned 01 Dec 2025

PARKER, Andrew Edward

Resigned
170 Laleham Road, SheppertonTW17 0DB
Born November 1971
Director
Appointed 12 May 2004
Resigned 03 Jan 2012

PEPPER, David

Resigned
Lapsley Drive, BanburyOX16 1EJ
Born March 1956
Director
Appointed 30 Oct 2012
Resigned 02 Sept 2015

PEPPER, David John

Resigned
6 Merestone Close, SouthamCV47 1GU
Born March 1956
Director
Appointed 03 May 2006
Resigned 03 Jan 2012

PERCIVAL, Kenneth John Raymond

Resigned
Tybourne, TysoeCV35 0SZ
Born December 1952
Director
Appointed 12 May 2004
Resigned 25 Jun 2009

STANILAND, Frank

Resigned
Fairview Moors Lane Oreton, Cleobury MortimerDY14 0TD
Born September 1956
Director
Appointed 07 Oct 2008
Resigned 03 Jan 2012

VOLPE, Remigio

Resigned
42 Milestone Meadow, ChorleyPR7 6FD
Born November 1967
Director
Appointed 12 May 2004
Resigned 09 Dec 2004

WALKER, Adrian Roger

Resigned
Lower Kirklington Road, SouthwellNG25 0DR
Born July 1968
Director
Appointed 07 Oct 2008
Resigned 02 Sept 2015
Fundings
Financials
Latest Activities

Filing History

143

Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Secretary Company With Name
13 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
30 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 September 2011
AR01AR01
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Resolution
8 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 June 2010
AAAnnual Accounts
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
287Change of Registered Office
Legacy
29 September 2009
353353
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 July 2009
AAAnnual Accounts
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
1 October 2007
363aAnnual Return
Legacy
7 September 2007
288bResignation of Director or Secretary
Memorandum Articles
16 July 2007
MEM/ARTSMEM/ARTS
Resolution
16 July 2007
RESOLUTIONSResolutions
Resolution
16 July 2007
RESOLUTIONSResolutions
Legacy
16 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 June 2007
AAAnnual Accounts
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
363aAnnual Return
Legacy
11 September 2006
288cChange of Particulars
Legacy
22 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
27 September 2005
363aAnnual Return
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
353353
Legacy
16 September 2005
287Change of Registered Office
Legacy
15 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 June 2005
AAAnnual Accounts
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
363sAnnual Return (shuttle)
Legacy
11 August 2004
225Change of Accounting Reference Date
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Resolution
29 April 2004
RESOLUTIONSResolutions
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Incorporation Company
23 October 2003
NEWINCIncorporation