Background WavePink WaveYellow Wave

ICON TECHNOLOGY SYSTEMS TRADING LIMITED (09735268)

ICON TECHNOLOGY SYSTEMS TRADING LIMITED (09735268) is an active UK company. incorporated on 17 August 2015. with registered office in Liverpool. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). ICON TECHNOLOGY SYSTEMS TRADING LIMITED has been registered for 10 years. Current directors include MARSDEN, Christopher John.

Company Number
09735268
Status
active
Type
ltd
Incorporated
17 August 2015
Age
10 years
Address
A C Plastics, Liverpool, L36 6AN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
MARSDEN, Christopher John
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICON TECHNOLOGY SYSTEMS TRADING LIMITED

ICON TECHNOLOGY SYSTEMS TRADING LIMITED is an active company incorporated on 17 August 2015 with the registered office located in Liverpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). ICON TECHNOLOGY SYSTEMS TRADING LIMITED was registered 10 years ago.(SIC: 22290)

Status

active

Active since 10 years ago

Company No

09735268

LTD Company

Age

10 Years

Incorporated 17 August 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 30 July 2025 (8 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

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

ICON US TRADING COMPANY LIMITED
From: 2 December 2015To: 15 March 2016
JCCO 385 LIMITED
From: 17 August 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: 17 August 2015To: 1 March 2018
Timeline

10 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Feb 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 17 Aug 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

HORSMAN, Neil Richard

Resigned
Wilson Road, LiverpoolL36 6AN
Born January 1963
Director
Appointed 10 Aug 2016
Resigned 28 Feb 2018

LEE, Matthew John

Resigned
55 King Street, ManchesterM2 4LQ
Born October 1975
Director
Appointed 04 Dec 2015
Resigned 10 Aug 2016

MABON, Sam Grant

Resigned
55 King Street, ManchesterM2 4LQ
Born November 1973
Director
Appointed 17 Aug 2015
Resigned 04 Dec 2015

CS DIRECTORS LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate director
Appointed 17 Aug 2015
Resigned 04 Dec 2015

Persons with significant control

1

9 Grafton Street, AltrinchamWA14 1DU

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
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 July 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 March 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
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
Termination Secretary Company With Name Termination Date
18 December 2015
TM02Termination of Secretary
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
Certificate Change Of Name Company
2 December 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 August 2015
NEWINCIncorporation