Background WavePink WaveYellow Wave

ICO PARTNERS LIMITED (06602655)

ICO PARTNERS LIMITED (06602655) is an active UK company. incorporated on 27 May 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. ICO PARTNERS LIMITED has been registered for 17 years. Current directors include BIDAUX, Thomas, LAGRANGE, Diane Marie Marthe Therence.

Company Number
06602655
Status
active
Type
ltd
Incorporated
27 May 2008
Age
17 years
Address
1st Floor Arthur Stanley House, London, W1T 4RN
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BIDAUX, Thomas, LAGRANGE, Diane Marie Marthe Therence
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICO PARTNERS LIMITED

ICO PARTNERS LIMITED is an active company incorporated on 27 May 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. ICO PARTNERS LIMITED was registered 17 years ago.(SIC: 58290)

Status

active

Active since 17 years ago

Company No

06602655

LTD Company

Age

17 Years

Incorporated 27 May 2008

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 3 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

HEAVEN OF INVENTION LIMITED
From: 27 May 2008To: 4 September 2008
Contact
Address

1st Floor Arthur Stanley House 40-50 Tottenham Street London, W1T 4RN,

Previous Addresses

29/30 Fitzroy Square London W1T 6LQ
From: 31 January 2014To: 25 September 2024
66 Chiltern Street London W1U 4JT United Kingdom
From: 3 January 2011To: 31 January 2014
66 Wigmore Street London W1U 2SB
From: 27 May 2008To: 3 January 2011
Timeline

10 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
May 08
Funding Round
Dec 09
Funding Round
Jun 10
Share Issue
Nov 20
Capital Reduction
Apr 21
Share Buyback
Apr 21
Capital Reduction
Dec 22
Share Buyback
Dec 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
9
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BIDAUX, Thomas

Active
10 Fleet Street, BrightonBN1 4ZE
Born February 1978
Director
Appointed 27 May 2008

LAGRANGE, Diane Marie Marthe Therence

Active
BrightonBN1 4ZE
Born June 1981
Director
Appointed 20 Nov 2008

VIDAL, Sebastien

Resigned
Trafalgar Court, BrightonBN1 4FB
Secretary
Appointed 27 May 2008
Resigned 20 Nov 2008

VIDAL, Sebastien

Resigned
Trafalgar Court, BrightonBN1 4FB
Born August 1974
Director
Appointed 27 May 2008
Resigned 20 Nov 2008

Persons with significant control

2

Mr Thomas Bidaux

Active
BrightonBN1 4ZE
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Diane Marie Marthe Therence Lagrange

Active
BrightonBN1 4ZE
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Capital Cancellation Shares
16 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 January 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 December 2022
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Extended
9 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Capital Cancellation Shares
3 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 April 2021
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
3 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Capital Alter Shares Subdivision
19 November 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Capital Allotment Shares
15 June 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Capital Allotment Shares
14 December 2009
SH01Allotment of Shares
Statement Of Companys Objects
18 November 2009
CC04CC04
Resolution
18 November 2009
RESOLUTIONSResolutions
Legacy
5 June 2009
363aAnnual Return
Legacy
25 March 2009
287Change of Registered Office
Legacy
11 February 2009
225Change of Accounting Reference Date
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 September 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 May 2008
NEWINCIncorporation