Background WavePink WaveYellow Wave

ICON UK ALLIANCE LIMITED (09620055)

ICON UK ALLIANCE LIMITED (09620055) is an active UK company. incorporated on 2 June 2015. with registered office in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ICON UK ALLIANCE LIMITED has been registered for 10 years. Current directors include MARSDEN, Christopher John.

Company Number
09620055
Status
active
Type
ltd
Incorporated
2 June 2015
Age
10 years
Address
A C Plastics, Liverpool, L36 6AN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MARSDEN, Christopher John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICON UK ALLIANCE LIMITED

ICON UK ALLIANCE LIMITED is an active company incorporated on 2 June 2015 with the registered office located in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ICON UK ALLIANCE LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09620055

LTD Company

Age

10 Years

Incorporated 2 June 2015

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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

JCCO 384 LIMITED
From: 2 June 2015To: 2 December 2015
Contact
Address

A C Plastics Wilson Road Liverpool, L36 6AN,

Previous Addresses

Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom
From: 2 June 2015To: 1 March 2018
Timeline

10 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Feb 18
Director Left
Jun 18
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MARSDEN, Christopher John

Active
Wilson Road, LiverpoolL36 6AN
Born December 1957
Director
Appointed 04 Dec 2015

CS SECRETARIES LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 02 Jun 2015
Resigned 04 Dec 2015

CROOK, Andy

Resigned
55 King Street, ManchesterM2 4LQ
Born November 1957
Director
Appointed 04 Dec 2015
Resigned 29 Jul 2016

CUPIT, David

Resigned
Wilson Road, LiverpoolL36 6AN
Born February 1959
Director
Appointed 04 Dec 2015
Resigned 31 May 2018

HORSMAN, Neil Richard

Resigned
55 King Street, ManchesterM2 4LQ
Born January 1963
Director
Appointed 10 Aug 2016
Resigned 28 Feb 2018

MABON, Sam Grant

Resigned
55 King Street, ManchesterM2 4LQ
Born November 1973
Director
Appointed 02 Jun 2015
Resigned 04 Dec 2015

CS DIRECTORS LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate director
Appointed 02 Jun 2015
Resigned 04 Dec 2015

Persons with significant control

1

Grafton Street, AltrinchamWA14 1DU

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 Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Certificate Change Of Name Company
2 December 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 June 2015
NEWINCIncorporation