Background WavePink WaveYellow Wave

ICON LIFESAVER LIMITED (09778295)

ICON LIFESAVER LIMITED (09778295) is an active UK company. incorporated on 15 September 2015. with registered office in Colchester. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). ICON LIFESAVER LIMITED has been registered for 10 years. Current directors include MARSDEN, Christopher John.

Company Number
09778295
Status
active
Type
ltd
Incorporated
15 September 2015
Age
10 years
Address
Icon Lifesaver Hall Chase London Road, Colchester, CO6 1EH
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 LIFESAVER LIMITED

ICON LIFESAVER LIMITED is an active company incorporated on 15 September 2015 with the registered office located in Colchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). ICON LIFESAVER LIMITED was registered 10 years ago.(SIC: 22290)

Status

active

Active since 10 years ago

Company No

09778295

LTD Company

Age

10 Years

Incorporated 15 September 2015

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

JCCO 386 LIMITED
From: 15 September 2015To: 2 December 2015
Contact
Address

Icon Lifesaver Hall Chase London Road Marks Tey Colchester, CO6 1EH,

Previous Addresses

A C Plastics Wilson Road Liverpool L36 6AN England
From: 1 March 2018To: 10 June 2024
Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom
From: 15 September 2015To: 1 March 2018
Timeline

10 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Sept 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
Jun 17
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
Hall Chase London Road, ColchesterCO6 1EH
Born December 1957
Director
Appointed 04 Dec 2015

CS SECRETARIES LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 15 Sept 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 23 Jan 2017

MABON, Sam Grant

Resigned
55 King Street, ManchesterM2 4LQ
Born November 1973
Director
Appointed 15 Sept 2015
Resigned 04 Dec 2015

CS DIRECTORS LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate director
Appointed 15 Sept 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

39

Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 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
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Resolution
13 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 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
Change Account Reference Date Company Current Extended
29 July 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Certificate Change Of Name Company
2 December 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 September 2015
NEWINCIncorporation