Background WavePink WaveYellow Wave

ITACONIX PLC (08024489)

ITACONIX PLC (08024489) is an active UK company. incorporated on 10 April 2012. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). ITACONIX PLC has been registered for 13 years. Current directors include BROOKS, Jonathan Paul, Mr., DENNER, Laura Elizabeth, Ms., LEBLANC, Paul Daniel, Mr. and 2 others.

Company Number
08024489
Status
active
Type
plc
Incorporated
10 April 2012
Age
13 years
Address
Fieldfisher Riverbank House, London, EC4R 3TT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
BROOKS, Jonathan Paul, Mr., DENNER, Laura Elizabeth, Ms., LEBLANC, Paul Daniel, Mr., NIEUWENHUIZEN, Peter Jan, Dr., SHAW, John Roger
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITACONIX PLC

ITACONIX PLC is an active company incorporated on 10 April 2012 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). ITACONIX PLC was registered 13 years ago.(SIC: 20590)

Status

active

Active since 13 years ago

Company No

08024489

PLC Company

Age

13 Years

Incorporated 10 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

REVOLYMER PLC
From: 2 July 2012To: 28 February 2017
REVOLYMER (U.K.) PLC
From: 10 April 2012To: 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: 10 April 2012To: 19 July 2013
Timeline

53 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Share Issue
Jul 12
Funding Round
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Funding Round
Feb 14
Funding Round
Feb 14
Director Left
Mar 14
Funding Round
Apr 14
Funding Round
Apr 14
Director Joined
Oct 14
Funding Round
Apr 15
Funding Round
May 15
Funding Round
Sept 15
Funding Round
Nov 15
Funding Round
Aug 16
Funding Round
Sept 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Funding Round
Apr 17
Director Joined
Aug 18
Director Left
Sept 18
Funding Round
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jan 19
Funding Round
May 19
Director Left
Sept 19
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Jul 21
Funding Round
Jul 21
Owner Exit
Oct 21
Director Left
Apr 22
Director Joined
May 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Director Joined
Jul 22
Director Joined
Jan 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Sept 23
Share Issue
Sept 23
Director Joined
Feb 24
26
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

DENNER, Laura Elizabeth

Active
Riverbank House, LondonEC4R 3TT
Secretary
Appointed 01 Sept 2019

BROOKS, Jonathan Paul, Mr.

Active
Riverbank House, LondonEC4R 3TT
Born July 1963
Director
Appointed 09 Feb 2024

DENNER, Laura Elizabeth, Ms.

Active
Riverbank House, LondonEC4R 3TT
Born April 1983
Director
Appointed 20 Jul 2022

LEBLANC, Paul Daniel, Mr.

Active
Riverbank House, LondonEC4R 3TT
Born January 1962
Director
Appointed 05 Jan 2023

NIEUWENHUIZEN, Peter Jan, Dr.

Active
Riverbank House, LondonEC4R 3TT
Born May 1970
Director
Appointed 05 Jul 2022

SHAW, John Roger

Active
Exeter Road, Hampton Falls
Born September 1959
Director
Appointed 03 Aug 2018

CRIDLAND, Robin James Scott

Resigned
New Tech Square Zone 2, DeesideCH5 2NT
Secretary
Appointed 10 Apr 2012
Resigned 31 Aug 2018

NORRIS, Michael John

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

BARBER, James Joseph, Dr

Resigned
Riverbank House, LondonEC4R 3TT
Born July 1953
Director
Appointed 12 Sept 2016
Resigned 05 Jul 2022

CRIDLAND, Robin James Scott

Resigned
Zone 2, DeesideCH5 2NT
Born December 1967
Director
Appointed 10 Apr 2012
Resigned 31 Aug 2018

DOBSON, Bryan Crawford, Dr

Resigned
Riverbank House, LondonEC4R 3TT
Born November 1952
Director
Appointed 13 Sept 2012
Resigned 15 Apr 2022

FROST, Robert Milton

Resigned
Zone 2, DeesideCH5 2NT
Born October 1967
Director
Appointed 02 Jul 2012
Resigned 31 Dec 2016

GMUNDER, Charlean Louise, Ms.

Resigned
Riverbank House, LondonEC4R 3TT
Born July 1963
Director
Appointed 15 Apr 2022
Resigned 01 Jul 2022

HESLOP, Julian Spenser

Resigned
Zone 2, DeesideCH5 2NT
Born January 1954
Director
Appointed 10 Jul 2012
Resigned 02 Oct 2018

KEENAN, John Michael

Resigned
Zone 2, DeesideCH5 2NT
Born October 1936
Director
Appointed 02 Jul 2012
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

PETTMAN, Roger Bruce, Dr

Resigned
Zone 2, DeesideCH5 2NT
Born August 1955
Director
Appointed 10 Apr 2012
Resigned 31 Jan 2014

SNOW III, John Ingalls

Resigned
Westland Avenue, Winchester
Born September 1960
Director
Appointed 02 Oct 2018
Resigned 01 Jul 2022

TOWNEND, Michael Charles Nettleton

Resigned
Riverbank House, LondonEC4R 3TT
Born October 1962
Director
Appointed 02 Jul 2012
Resigned 24 May 2019

Persons with significant control

1

0 Active
1 Ceased
Garsington Road, OxfordOX4 2HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2017
Ceased 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Resolution
19 May 2025
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
2 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2024
AAAnnual Accounts
Resolution
30 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Capital Alter Shares Consolidation
27 September 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Resolution
10 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Capital Allotment Shares
18 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
18 July 2022
AAAnnual Accounts
Resolution
12 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
28 July 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
14 July 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 July 2021
RP04SH01RP04SH01
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
25 May 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 May 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Memorandum Articles
5 August 2020
MAMA
Resolution
5 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Resolution
12 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 July 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
6 June 2019
RP04SH01RP04SH01
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
1 February 2019
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Resolution
8 October 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
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
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Accounts With Accounts Type Group
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
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
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Capital Allotment Shares
19 September 2016
SH01Allotment of Shares
Capital Allotment Shares
31 August 2016
SH01Allotment of Shares
Resolution
5 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Capital Allotment Shares
5 November 2015
SH01Allotment of Shares
Capital Allotment Shares
15 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Capital Allotment Shares
12 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Capital Allotment Shares
20 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Accounts With Accounts Type Group
16 June 2014
AAAnnual Accounts
Resolution
11 June 2014
RESOLUTIONSResolutions
Resolution
11 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Capital Allotment Shares
22 April 2014
SH01Allotment of Shares
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Capital Allotment Shares
14 February 2014
SH01Allotment of Shares
Capital Allotment Shares
13 February 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Resolution
5 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2013
AR01AR01
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
13 July 2012
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
12 July 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Capital Allotment Shares
6 July 2012
SH01Allotment of Shares
Legacy
2 July 2012
CERT8ACERT8A
Certificate Change Of Name Company
2 July 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Consolidation
2 July 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 July 2012
SH01Allotment of Shares
Application Trading Certificate
2 July 2012
SH50SH50
Resolution
21 June 2012
RESOLUTIONSResolutions
Incorporation Company
10 April 2012
NEWINCIncorporation