Background WavePink WaveYellow Wave

I-KONN LIMITED (08422458)

I-KONN LIMITED (08422458) is an active UK company. incorporated on 27 February 2013. with registered office in St. Ives. The company operates in the Information and Communication sector, engaged in computer facilities management activities. I-KONN LIMITED has been registered for 13 years. Current directors include PACELLI, Fabrizio.

Company Number
08422458
Status
active
Type
ltd
Incorporated
27 February 2013
Age
13 years
Address
15 Station Road, St. Ives, PE27 5BH
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
PACELLI, Fabrizio
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I-KONN LIMITED

I-KONN LIMITED is an active company incorporated on 27 February 2013 with the registered office located in St. Ives. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. I-KONN LIMITED was registered 13 years ago.(SIC: 62030)

Status

active

Active since 13 years ago

Company No

08422458

LTD Company

Age

13 Years

Incorporated 27 February 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

15 Station Road St. Ives, PE27 5BH,

Timeline

8 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Feb 13
Funding Round
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Feb 26
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PACELLI, Fabrizio

Active
LondonSW3 3BP
Born August 1966
Director
Appointed 27 Feb 2013

PACELLI, Eugenia

Resigned
LondonSW3 3BP
Born August 1967
Director
Appointed 02 Oct 2020
Resigned 01 Jan 2026

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 27 Feb 2013
Resigned 27 Feb 2013

TRANFIELD, Christopher Matthew Adam

Resigned
LondonSW3 3BP
Born May 1967
Director
Appointed 27 Feb 2013
Resigned 03 Oct 2020

Persons with significant control

2

Christopher Matthew Adam Tranfield

Active
Station Road, St. IvesPE27 5BH
Born May 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Significant influence or control
Notified 01 May 2016

Mr Fabrizio Pacelli

Active
Station Road, St. IvesPE27 5BH
Born August 1966

Nature of Control

Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

38

Replacement Filing Of Confirmation Statement With Made Up Date
31 March 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Capital Allotment Shares
28 May 2013
SH01Allotment of Shares
Resolution
28 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Incorporation Company
27 February 2013
NEWINCIncorporation