Background WavePink WaveYellow Wave

ICRON NETWORK LIMITED (05445235)

ICRON NETWORK LIMITED (05445235) is an active UK company. incorporated on 6 May 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ICRON NETWORK LIMITED has been registered for 20 years. Current directors include SOORIYANARAYANAN, Saravanan, SUBRAMANIAM, Loganathan.

Company Number
05445235
Status
active
Type
ltd
Incorporated
6 May 2005
Age
20 years
Address
Level18, 40 Bank Street, London, E14 5NR
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
SOORIYANARAYANAN, Saravanan, SUBRAMANIAM, Loganathan
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICRON NETWORK LIMITED

ICRON NETWORK LIMITED is an active company incorporated on 6 May 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ICRON NETWORK LIMITED was registered 20 years ago.(SIC: 61900)

Status

active

Active since 20 years ago

Company No

05445235

LTD Company

Age

20 Years

Incorporated 6 May 2005

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

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

Next Due

Due by 25 September 2026
Period: 1 January 2025 - 25 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

VECTONE NETWORK LIMITED
From: 25 June 2010To: 14 December 2012
DAHLIA NETWORK LIMITED
From: 16 June 2010To: 25 June 2010
VECTONE NETWORK LIMITED
From: 8 August 2005To: 16 June 2010
KHL SYSTEMS LIMITED
From: 6 May 2005To: 8 August 2005
Contact
Address

Level18, 40 Bank Street London, E14 5NR,

Previous Addresses

54 Marsh Wall London E14 9TP
From: 23 June 2014To: 29 April 2021
58 Marsh Wall London E14 9TP
From: 6 May 2005To: 23 June 2014
Timeline

6 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Loan Cleared
Aug 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Secured
Jan 21
Director Joined
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

SOORIYANARAYANAN, Saravanan

Active
40 Bank Street, LondonE14 5NR
Born June 1971
Director
Appointed 01 Mar 2026

SUBRAMANIAM, Loganathan

Active
40 Bank Street, LondonE14 5NR
Born September 1957
Director
Appointed 16 Dec 2020

ALLIRAJAH, Baskaran

Resigned
67 Hainault Road, ChigwellIG7 5DL
Secretary
Appointed 08 May 2007
Resigned 16 Nov 2007

BALASINGHAM, Rajshankar

Resigned
16 Watford Road, LondonE16 3QU
Secretary
Appointed 16 Nov 2007
Resigned 04 Jun 2010

BALASINGHAM, Rajshankar

Resigned
10 Chipka Street, LondonE14 3LD
Secretary
Appointed 16 Mar 2006
Resigned 08 May 2007

GALVE FERNANDEZ, Miguel Angel

Resigned
20 Cahir Street, LondonE14 3QR
Secretary
Appointed 10 May 2005
Resigned 16 Mar 2006

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 06 May 2005
Resigned 10 May 2005

ALLIRAJAH, Baskaran

Resigned
67 Hainault Road, ChigwellIG7 5DL
Born August 1966
Director
Appointed 16 Jun 2008
Resigned 16 Dec 2020

ALLIRAJAH, Baskaran

Resigned
67 Hainault Road, ChigwellIG7 5DL
Born August 1966
Director
Appointed 13 Oct 2006
Resigned 08 May 2007

ALLIRAJAH, Baskaran

Resigned
67 Hainault Road, ChigwellIG7 5DL
Born August 1966
Director
Appointed 10 May 2005
Resigned 23 Jun 2006

BALASINGHAM, Rajshankar

Resigned
10 Chipka Street, LondonE14 3LD
Born January 1974
Director
Appointed 23 Jun 2006
Resigned 16 Nov 2007

MAHALINGHAM, Vijeeyakumar

Resigned
14 Highwood Gardens, IlfordIG5 0AA
Born August 1960
Director
Appointed 16 Nov 2007
Resigned 16 Jun 2008

SHARMA, Amitabh

Resigned
51 Coolgardie Avenue, ChigwellIG7 5AX
Born January 1964
Director
Appointed 22 Jun 2006
Resigned 12 Oct 2006

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 06 May 2005
Resigned 10 May 2005

Persons with significant control

1

Mr Baskaran Allirajah

Active
40 Bank Street, LondonE14 5NR
Born August 1966

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 May 2017
Fundings
Financials
Latest Activities

Filing History

105

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 August 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
14 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Gazette Filings Brought Up To Date
20 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
12 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
14 December 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Legacy
27 October 2011
MG02MG02
Legacy
27 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Legacy
2 December 2010
MG01MG01
Gazette Filings Brought Up To Date
11 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Termination Secretary Company
7 September 2010
TM02Termination of Secretary
Gazette Notice Compulsary
31 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
25 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 June 2010
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
16 June 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 June 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Legacy
8 January 2010
MG01MG01
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
225Change of Accounting Reference Date
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288cChange of Particulars
Legacy
1 February 2006
287Change of Registered Office
Certificate Change Of Name Company
8 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
287Change of Registered Office
Incorporation Company
6 May 2005
NEWINCIncorporation