Background WavePink WaveYellow Wave

EIKON MANAGEMENT LTD (05173271)

EIKON MANAGEMENT LTD (05173271) is an active UK company. incorporated on 7 July 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities and 2 other business activities. EIKON MANAGEMENT LTD has been registered for 21 years. Current directors include BIRKELAND, Mads Egede, SJOHOLM, Bo.

Company Number
05173271
Status
active
Type
ltd
Incorporated
7 July 2004
Age
21 years
Address
837 Salisbury House, London, EC2M 5QQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
BIRKELAND, Mads Egede, SJOHOLM, Bo
SIC Codes
69202, 70229, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIKON MANAGEMENT LTD

EIKON MANAGEMENT LTD is an active company incorporated on 7 July 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities and 2 other business activities. EIKON MANAGEMENT LTD was registered 21 years ago.(SIC: 69202, 70229, 82110)

Status

active

Active since 21 years ago

Company No

05173271

LTD Company

Age

21 Years

Incorporated 7 July 2004

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 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

PINNACLE MANAGEMENT & CONSULTING LTD
From: 15 September 2010To: 21 October 2010
CD CORPORATE MANAGEMENT LIMITED
From: 20 May 2005To: 15 September 2010
IX MANAGEMENT (UK) LIMITED
From: 7 July 2004To: 20 May 2005
Contact
Address

837 Salisbury House 29 Finsbury Circus London, EC2M 5QQ,

Previous Addresses

837 Salisbury House 29 Finsbury Circus London EC2M 5SQ United Kingdom
From: 14 March 2024To: 19 March 2024
Unit 837-8 Salisbury House 29 Finsbury Circus London EC2M 5SQ United Kingdom
From: 14 March 2024To: 14 March 2024
19-21 Christopher Street London EC2A 2BS England
From: 16 September 2022To: 14 March 2024
52 Brook Street London W1K 5DS England
From: 23 September 2020To: 16 September 2022
1st Floor, 1 East Poultry Avenue London EC1A 9PT England
From: 11 September 2017To: 23 September 2020
73 Watling Street London EC4M 9BJ
From: 22 May 2015To: 11 September 2017
35 Catherine Place London SW1E 6DY
From: 7 July 2004To: 22 May 2015
Timeline

6 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Aug 10
Director Left
Nov 12
Director Left
Mar 13
Director Joined
Apr 16
Director Left
Aug 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COSEC DIRECT LIMITED

Active
Salisbury House, LondonEC2M 5QQ
Corporate secretary
Appointed 07 Jul 2004

BIRKELAND, Mads Egede

Active
Salisbury House, LondonEC2M 5QQ
Born October 1968
Director
Appointed 09 May 2005

SJOHOLM, Bo

Active
Salisbury House, LondonEC2M 5QQ
Born March 1965
Director
Appointed 17 Aug 2010

ANDERSEN, Dorte Skov

Resigned
Brook Street, LondonW1K 5DS
Born November 1968
Director
Appointed 27 Apr 2016
Resigned 26 Aug 2021

CORREN, Paul

Resigned
36 Flower Lane, LondonNW7 2JE
Born March 1967
Director
Appointed 09 May 2005
Resigned 01 Sept 2012

TROEN, Per

Resigned
53 Hertford Avenue, LondonSW14 8EH
Born October 1955
Director
Appointed 09 May 2005
Resigned 25 Feb 2013

CD GROUP NOMINEES LIMITED

Resigned
4 Buckingham Place, LondonSW1E 6HR
Corporate director
Appointed 07 Jul 2004
Resigned 09 May 2005

Persons with significant control

1

Salisbury House, LondonEC2M 5QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 March 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
22 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 September 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
16 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 June 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 September 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
23 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 September 2017
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
11 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 May 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Accounts Amended With Made Up Date
13 December 2012
AAMDAAMD
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
21 September 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Resolution
14 May 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
21 October 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 October 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 September 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 March 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
27 September 2007
288cChange of Particulars
Legacy
25 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Memorandum Articles
17 March 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
23 September 2005
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2005
288cChange of Particulars
Incorporation Company
7 July 2004
NEWINCIncorporation