Background WavePink WaveYellow Wave

ICELINK INTERCONNECTOR LIMITED (08082355)

ICELINK INTERCONNECTOR LIMITED (08082355) is an active UK company. incorporated on 24 May 2012. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ICELINK INTERCONNECTOR LIMITED has been registered for 13 years. Current directors include HILL, Harriet.

Company Number
08082355
Status
active
Type
ltd
Incorporated
24 May 2012
Age
13 years
Address
1-3 Strand, London, WC2N 5EH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HILL, Harriet
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICELINK INTERCONNECTOR LIMITED

ICELINK INTERCONNECTOR LIMITED is an active company incorporated on 24 May 2012 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ICELINK INTERCONNECTOR LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08082355

LTD Company

Age

13 Years

Incorporated 24 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

JV NOMINEES 2012 LIMITED
From: 24 May 2012To: 16 August 2013
Contact
Address

1-3 Strand London, WC2N 5EH,

Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Nov 19
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Jan 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

HOLLIS, Katie Suzanne

Active
Strand, LondonWC2N 5EH
Secretary
Appointed 06 Nov 2023

HILL, Harriet

Active
Strand, LondonWC2N 5EH
Born February 1967
Director
Appointed 18 Nov 2022

BAILEY, Amy Lynda

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 24 May 2012
Resigned 17 Sept 2012

BARNES, Megan

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 30 Nov 2018
Resigned 18 Nov 2022

BARNES, Megan

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 27 Sept 2012
Resigned 01 Jan 2017

HAGAN, Lawrence

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 18 Nov 2022
Resigned 26 Oct 2023

MORGAN, Alice Parker

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 01 Mar 2016
Resigned 30 Nov 2018

RAYNER, Heather Maria

Resigned
Strand, LondonWC2N 5EH
Secretary
Appointed 24 May 2012
Resigned 01 Mar 2016

BARNES, Megan

Resigned
Strand, LondonWC2N 5EH
Born November 1987
Director
Appointed 30 Nov 2018
Resigned 18 Nov 2022

BURNS, Clive

Resigned
Strand, LondonWC2N 5EH
Born March 1958
Director
Appointed 30 Nov 2013
Resigned 13 Nov 2019

FLAWN, Mark Antony David

Resigned
Strand, LondonWC2N 5EH
Born April 1956
Director
Appointed 24 May 2012
Resigned 07 Jan 2013

FORWARD, David Charles

Resigned
Strand, LondonWC2N 5EH
Born November 1955
Director
Appointed 24 May 2012
Resigned 30 Nov 2013

MORGAN, Alice Parker

Resigned
Strand, LondonWC2N 5EH
Born July 1983
Director
Appointed 01 Mar 2016
Resigned 30 Nov 2018

RAYNER, Heather Maria

Resigned
Strand, LondonWC2N 5EH
Born October 1959
Director
Appointed 08 Jan 2013
Resigned 01 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
Strand, LondonWC2N 5EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2024
Strand, LondonWC2N 5EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Nov 2024
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 December 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Certificate Change Of Name Company
16 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 August 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 October 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
28 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 September 2012
TM02Termination of Secretary
Incorporation Company
24 May 2012
NEWINCIncorporation