Background WavePink WaveYellow Wave

EIKON TECHNOLOGIES LTD (05430057)

EIKON TECHNOLOGIES LTD (05430057) is an active UK company. incorporated on 20 April 2005. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520) and 1 other business activities. EIKON TECHNOLOGIES LTD has been registered for 20 years. Current directors include HILDEBRANDT, Henrik.

Company Number
05430057
Status
active
Type
ltd
Incorporated
20 April 2005
Age
20 years
Address
837 Salisbury House, London, EC2M 5SQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
HILDEBRANDT, Henrik
SIC Codes
46520, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIKON TECHNOLOGIES LTD

EIKON TECHNOLOGIES LTD is an active company incorporated on 20 April 2005 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520) and 1 other business activity. EIKON TECHNOLOGIES LTD was registered 20 years ago.(SIC: 46520, 46900)

Status

active

Active since 20 years ago

Company No

05430057

LTD Company

Age

20 Years

Incorporated 20 April 2005

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 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

ASTOLA TRADING CO. LIMITED
From: 20 April 2005To: 6 December 2012
Contact
Address

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

Previous Addresses

19-21 Christopher Street London EC2A 2BS England
From: 16 September 2022To: 15 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 England
From: 22 May 2015To: 11 September 2017
35 Catherine Place London SW1E 6DY
From: 6 December 2012To: 22 May 2015
224 Waterman Building 14 Westferry Road London E14 8NG
From: 20 April 2005To: 6 December 2012
Timeline

4 key events • 2005 - 2012

Funding Officers Ownership
Company Founded
Apr 05
Funding Round
Jul 10
Director Joined
Dec 12
Director Left
Dec 12
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COSEC DIRECT LIMITED

Active
Salisbury House, LondonEC2M 5QQ
Corporate secretary
Appointed 27 Sept 2012

HILDEBRANDT, Henrik

Active
Salisbury House, LondonEC2M 5SQ
Born April 1967
Director
Appointed 27 Sept 2012

BIRKELAND, Mads Egede

Resigned
224 Waterman Building, Isle Of DogsE14 8NG
Secretary
Appointed 20 Apr 2005
Resigned 27 Sept 2012

YOON, Eun Ju

Resigned
224 Waterman Building, LondonE14 8NG
Born May 1971
Director
Appointed 20 Apr 2005
Resigned 27 Sept 2012

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

70

Accounts With Accounts Type Unaudited Abridged
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
22 March 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 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
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2020
AAAnnual Accounts
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
Change Corporate Secretary Company With Change Date
23 September 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 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
25 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Certificate Change Of Name Company
6 December 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name
6 December 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 December 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
3 July 2010
CH01Change of Director Details
Capital Allotment Shares
3 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
14 February 2007
225Change of Accounting Reference Date
Legacy
17 April 2006
363aAnnual Return
Incorporation Company
20 April 2005
NEWINCIncorporation