Background WavePink WaveYellow Wave

ITACONIX (U.K.) LIMITED (05604527)

ITACONIX (U.K.) LIMITED (05604527) is an active UK company. incorporated on 27 October 2005. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (20411) and 1 other business activities. ITACONIX (U.K.) LIMITED has been registered for 20 years. Current directors include DENNER, Laura Elizabeth, Ms., SHAW, John Roger.

Company Number
05604527
Status
active
Type
ltd
Incorporated
27 October 2005
Age
20 years
Address
Fieldfisher Riverbank House, London, EC4R 3TT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
DENNER, Laura Elizabeth, Ms., SHAW, John Roger
SIC Codes
20411, 20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITACONIX (U.K.) LIMITED

ITACONIX (U.K.) LIMITED is an active company incorporated on 27 October 2005 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411) and 1 other business activity. ITACONIX (U.K.) LIMITED was registered 20 years ago.(SIC: 20411, 20590)

Status

active

Active since 20 years ago

Company No

05604527

LTD Company

Age

20 Years

Incorporated 27 October 2005

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 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

REVOLYMER (U.K.) LIMITED
From: 2 July 2012To: 28 February 2017
REVOLYMER LIMITED
From: 27 October 2005To: 2 July 2012
Contact
Address

Fieldfisher Riverbank House 2 Swan Lane London, EC4R 3TT,

Previous Addresses

1 Newtech Square Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NT
From: 19 July 2013To: 19 December 2018
One London Wall London EC2Y 5AB
From: 27 October 2005To: 19 July 2013
Timeline

19 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Oct 05
Funding Round
Apr 10
Funding Round
Jun 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Funding Round
Dec 12
Funding Round
Jan 13
Funding Round
Jan 13
Share Issue
Jan 13
Director Left
Mar 14
Director Joined
Oct 14
Director Left
Feb 17
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jan 19
6
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

DENNER, Laura Elizabeth, Mrs.

Active
Marin Way, Stratham03885
Secretary
Appointed 01 Sept 2019

DENNER, Laura Elizabeth, Ms.

Active
Marin Way, Stratham
Born April 1983
Director
Appointed 13 Sept 2018

SHAW, John Roger

Active
Marin Way, Stratham
Born September 1959
Director
Appointed 13 Sept 2018

CRIDLAND, Robin James Scott

Resigned
New Tech Square Zone 2, DeesideCH5 2NT
Secretary
Appointed 10 Sept 2008
Resigned 31 Aug 2018

DE SMEDT, Lieven

Resigned
Voorhoutkaai 20, GentFOREIGN
Secretary
Appointed 07 Feb 2006
Resigned 10 Sept 2008

NORRIS, Michael John

Resigned
Finch Mill Avenue, WiganWN6 9DF
Secretary
Appointed 13 Sept 2018
Resigned 31 Aug 2019

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 27 Oct 2005
Resigned 07 Feb 2006

BROOKE, Stephen Henry Ralph

Resigned
Flat 14, LondonSW3 1PW
Born September 1973
Director
Appointed 15 Feb 2007
Resigned 20 Oct 2008

COSGROVE, Terence

Resigned
9 Sage Close, PortisheadBS20 8ET
Born November 1948
Director
Appointed 27 Oct 2005
Resigned 01 Dec 2012

CRIDLAND, Robin James Scott

Resigned
Newtech Square, DeesideCH5 2NT
Born December 1967
Director
Appointed 01 Dec 2012
Resigned 31 Aug 2018

DE SMEDT, Lieven

Resigned
Voorhoutkaai 20, B-9000 GentFOREIGN
Born September 1957
Director
Appointed 27 Oct 2005
Resigned 07 Feb 2006

KEENAN, Jack

Resigned
Layham Hall, LayhamIP7 5LE
Born October 1936
Director
Appointed 02 Jan 2008
Resigned 31 Dec 2016

MATTHEWS, Kevin Roger Kenneth, Dr

Resigned
Riverbank House, LondonEC4R 3TT
Born November 1963
Director
Appointed 29 Sept 2014
Resigned 21 Dec 2018

OLIVER, Simon Matthew Dudgeon

Resigned
Ashton House, TrowbridgeBA14 6EL
Born July 1940
Director
Appointed 06 May 2008
Resigned 01 Dec 2012

PETTMAN, Roger Bruce, Dr

Resigned
Cherry Orchard, WrexhamLL13 9AH
Born August 1955
Director
Appointed 27 Oct 2005
Resigned 31 Jan 2014

IP2IPO SERVICES LIMITED

Resigned
24 Cornhill, LondonEC3V 3ND
Corporate director
Appointed 07 Feb 2006
Resigned 01 Dec 2012

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 27 Oct 2005
Resigned 27 Oct 2005

SWARRATON PARTNERS DIRECTORS LIMITED

Resigned
Grenadier Road, ExeterEX1 3LH
Corporate director
Appointed 20 Oct 2008
Resigned 01 Dec 2012

Persons with significant control

1

2 Swan Lane, LondonEC4R 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 October 2019
AP03Appointment of Secretary
Change To A Person With Significant Control
24 October 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
24 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Certificate Change Of Name Company
28 February 2017
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Capital Alter Shares Consolidation
10 January 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 January 2013
SH01Allotment of Shares
Capital Allotment Shares
3 January 2013
SH01Allotment of Shares
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Resolution
18 December 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Group
1 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2012
CH01Change of Director Details
Resolution
10 July 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 July 2012
CONNOTConfirmation Statement Notification
Change Person Secretary Company With Change Date
15 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Accounts With Accounts Type Group
17 June 2011
AAAnnual Accounts
Capital Allotment Shares
13 June 2011
SH01Allotment of Shares
Resolution
13 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Capital Allotment Shares
6 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date
8 December 2009
AR01AR01
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
16 June 2008
88(2)Return of Allotment of Shares
Auditors Resignation Company
13 June 2008
AUDAUD
Resolution
29 May 2008
RESOLUTIONSResolutions
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2007
AAAnnual Accounts
Legacy
20 August 2007
288cChange of Particulars
Resolution
14 August 2007
RESOLUTIONSResolutions
Resolution
14 August 2007
RESOLUTIONSResolutions
Resolution
14 August 2007
RESOLUTIONSResolutions
Legacy
9 August 2007
88(2)O88(2)O
Legacy
21 March 2007
88(2)R88(2)R
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Resolution
21 March 2007
RESOLUTIONSResolutions
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
18 October 2006
287Change of Registered Office
Legacy
12 May 2006
225Change of Accounting Reference Date
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Resolution
2 May 2006
RESOLUTIONSResolutions
Resolution
2 May 2006
RESOLUTIONSResolutions
Resolution
2 May 2006
RESOLUTIONSResolutions
Resolution
2 May 2006
RESOLUTIONSResolutions
Legacy
21 April 2006
122122
Legacy
21 April 2006
88(2)R88(2)R
Legacy
21 April 2006
88(2)R88(2)R
Legacy
21 April 2006
287Change of Registered Office
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
88(2)R88(2)R
Resolution
7 November 2005
RESOLUTIONSResolutions
Resolution
7 November 2005
RESOLUTIONSResolutions
Resolution
7 November 2005
RESOLUTIONSResolutions
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Incorporation Company
27 October 2005
NEWINCIncorporation