Background WavePink WaveYellow Wave

ICANIQUE LIMITED (07309087)

ICANIQUE LIMITED (07309087) is an active UK company. incorporated on 8 July 2010. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (27200). ICANIQUE LIMITED has been registered for 15 years. Current directors include JACKSON, Trevor, MARTINEAU, Peter Michael Corser.

Company Number
07309087
Status
active
Type
ltd
Incorporated
8 July 2010
Age
15 years
Address
25 Falcon Close, Bristol, BS9 3NH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27200)
Directors
JACKSON, Trevor, MARTINEAU, Peter Michael Corser
SIC Codes
27200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICANIQUE LIMITED

ICANIQUE LIMITED is an active company incorporated on 8 July 2010 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27200). ICANIQUE LIMITED was registered 15 years ago.(SIC: 27200)

Status

active

Active since 15 years ago

Company No

07309087

LTD Company

Age

15 Years

Incorporated 8 July 2010

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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

25 Falcon Close Bristol, BS9 3NH,

Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Jul 10
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JACKSON, Trevor

Active
Station Road, YelvertonPL20 7RQ
Born February 1959
Director
Appointed 08 Jul 2010

MARTINEAU, Peter Michael Corser

Active
Falcon Close, BristolBS9 3NH
Born April 1951
Director
Appointed 08 Jul 2010

MARTINEAU, Peter Michael

Resigned
Falcon Close, BristolBS9 3NH
Secretary
Appointed 08 Jul 2010
Resigned 01 Jan 2011

Persons with significant control

1

Mr Trevor Jackson

Active
Davy Road, PlymouthPL6 8BX
Born February 1959

Nature of Control

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

Filing History

36

Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Termination Secretary Company With Name
28 July 2011
TM02Termination of Secretary
Incorporation Company
8 July 2010
NEWINCIncorporation