Background WavePink WaveYellow Wave

ICOMPLY ONLINE LIMITED (06503983)

ICOMPLY ONLINE LIMITED (06503983) is an active UK company. incorporated on 14 February 2008. with registered office in Harlow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ICOMPLY ONLINE LIMITED has been registered for 18 years. Current directors include UYS, Sanet.

Company Number
06503983
Status
active
Type
ltd
Incorporated
14 February 2008
Age
18 years
Address
Warwick House, Harlow, CM19 5DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
UYS, Sanet
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICOMPLY ONLINE LIMITED

ICOMPLY ONLINE LIMITED is an active company incorporated on 14 February 2008 with the registered office located in Harlow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ICOMPLY ONLINE LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06503983

LTD Company

Age

18 Years

Incorporated 14 February 2008

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

KMW AUTOMOTIVE SOLUTIONS LIMITED
From: 14 February 2008To: 9 April 2015
Contact
Address

Warwick House Roydon Road Harlow, CM19 5DY,

Previous Addresses

21 Eastgate Business Centre Eastern Avenue Burton-on-Trent Staffordshire DE13 0AT
From: 14 February 2008To: 9 April 2015
Timeline

20 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Aug 17
Funding Round
Feb 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Nov 20
Director Left
Jun 22
Director Joined
Feb 23
Director Left
Oct 23
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

UYS, Sanet

Active
Roydon Road, HarlowCM19 5DY
Born December 1974
Director
Appointed 26 Jan 2023

WAGSTAFFE, Matthew James

Resigned
9 Darwin Close, Burton Upon TrentDE15 9DR
Secretary
Appointed 14 Feb 2008
Resigned 15 Feb 2008

BEAUMONT, William Paul

Resigned
Roydon Road, HarlowCM19 5DY
Born March 1962
Director
Appointed 14 Aug 2018
Resigned 28 Feb 2020

BRIGGS, Matthew John

Resigned
The Boulevard, LeedsLS10 1LR
Born June 1968
Director
Appointed 26 Nov 2019
Resigned 11 May 2022

CHANDARANA, Prakash

Resigned
Roydon Road, HarlowCM19 5DY
Born December 1964
Director
Appointed 07 Aug 2017
Resigned 07 Nov 2018

HARRADINE, John

Resigned
Roydon Road, HarlowCM19 5DY
Born March 1966
Director
Appointed 18 Sept 2014
Resigned 07 Aug 2018

PAGE, Jeremy David

Resigned
Roydon Road, HarlowCM19 5DY
Born March 1960
Director
Appointed 19 Dec 2018
Resigned 18 Mar 2020

WAGSTAFFE, Karen Marie

Resigned
Roydon Road, HarlowCM19 5DY
Born October 1970
Director
Appointed 14 Feb 2008
Resigned 18 Sept 2014

WARD, Philip Aiden

Resigned
Roydon Road, HarlowCM19 5DY
Born March 1969
Director
Appointed 26 Nov 2019
Resigned 31 Oct 2020

WILLIAMS, Tara

Resigned
Roydon Road, HarlowCM19 5DY
Born July 1972
Director
Appointed 18 Mar 2020
Resigned 31 Oct 2023

WILLIAMS, Tara

Resigned
Roydon Road, HarlowCM19 5DY
Born July 1972
Director
Appointed 14 Aug 2018
Resigned 19 Dec 2018

Persons with significant control

1

Roydon Road, HarlowCM19 5DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Mar 2019
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
22 March 2021
RP04SH01RP04SH01
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Second Filing Of Director Termination With Name
10 September 2020
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2019
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
13 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 March 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Resolution
10 January 2018
RESOLUTIONSResolutions
Auditors Resignation Company
3 January 2018
AUDAUD
Auditors Resignation Limited Company
3 January 2018
AA03AA03
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
9 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Legacy
19 August 2009
287Change of Registered Office
Legacy
19 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
26 January 2009
288bResignation of Director or Secretary
Incorporation Company
14 February 2008
NEWINCIncorporation