Background WavePink WaveYellow Wave

ICON (HARLOW) LIMITED (10497758)

ICON (HARLOW) LIMITED (10497758) is an active UK company. incorporated on 25 November 2016. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. ICON (HARLOW) LIMITED has been registered for 9 years. Current directors include BARKER, Nicola Caroline, GRAF VON HARDENBERG, Carl-Friedrich Ernst Heinrich.

Company Number
10497758
Status
active
Type
ltd
Incorporated
25 November 2016
Age
9 years
Address
Duo, Level 6, London, EC2M 4RB
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BARKER, Nicola Caroline, GRAF VON HARDENBERG, Carl-Friedrich Ernst Heinrich
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICON (HARLOW) LIMITED

ICON (HARLOW) LIMITED is an active company incorporated on 25 November 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. ICON (HARLOW) LIMITED was registered 9 years ago.(SIC: 41201, 41202)

Status

active

Active since 9 years ago

Company No

10497758

LTD Company

Age

9 Years

Incorporated 25 November 2016

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 2 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

MULBERRY PROPERTY DEVELOPMENTS (HARLOW) LIMITED
From: 25 November 2016To: 8 August 2018
Contact
Address

Duo, Level 6 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

11th Floor 200 Aldersgate Street London EC1A 4HD England
From: 4 April 2022To: 5 April 2024
26-28 Ludgate Hill Birmingham B3 1DX United Kingdom
From: 5 April 2019To: 4 April 2022
Lancaster House 67 Newhall Street Birmingham B3 1NQ England
From: 8 August 2018To: 5 April 2019
Units 3-4 Twigden Barns Grooms Lane Creaton Northampton NN6 8NN England
From: 29 November 2016To: 8 August 2018
Units 3-4 Grooms Lane Creaton Northampton NN6 8NN United Kingdom
From: 25 November 2016To: 29 November 2016
Timeline

49 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Jan 17
Funding Round
Feb 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Cleared
Apr 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Secured
Jan 19
Funding Round
Jan 19
Funding Round
May 19
Capital Update
Feb 20
Funding Round
Aug 21
Director Left
Mar 22
Director Joined
Mar 22
Loan Secured
Mar 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Capital Update
Jul 22
Capital Update
Jul 22
Funding Round
Jul 23
Funding Round
Mar 24
Funding Round
May 24
Loan Cleared
Jan 25
Loan Secured
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Aug 25
Director Joined
Feb 26
Funding Round
Feb 26
11
Funding
20
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BARKER, Nicola Caroline

Active
280 Bishopsgate, LondonEC2M 4RB
Born April 1980
Director
Appointed 10 Feb 2026

GRAF VON HARDENBERG, Carl-Friedrich Ernst Heinrich

Active
280 Bishopsgate, LondonEC2M 4RB
Born January 1994
Director
Appointed 24 Feb 2025

CRAIG, Julie

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 06 Aug 2018
Resigned 31 Mar 2022

TATE, Jonathan

Resigned
Grooms Lane, NorthamptonNN6 8NN
Secretary
Appointed 25 Nov 2016
Resigned 06 Aug 2018

BARKER, Nicola Caroline

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born April 1980
Director
Appointed 31 Mar 2022
Resigned 24 Feb 2025

D'AVANZO, Sebastiano Robert Vittorio

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born November 1974
Director
Appointed 31 Mar 2022
Resigned 24 Feb 2025

EGEA, Arnaud Philippe Maximilien

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born November 1992
Director
Appointed 24 Feb 2025
Resigned 30 Jul 2025

GALLAGHER, Daniel Patrick

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born April 1978
Director
Appointed 06 Aug 2018
Resigned 31 Mar 2022

HUCKLESBY, Stephen Charles

Resigned
Grooms Lane, NorthamptonNN6 8NN
Born May 1963
Director
Appointed 22 Dec 2016
Resigned 06 Aug 2018

NASH, Anthony Lionel Joseph

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born September 1965
Director
Appointed 30 Mar 2022
Resigned 31 Mar 2022

NASH, Anthony Lionel Joseph

Resigned
BirminghamB3 1DX
Born September 1965
Director
Appointed 06 Aug 2018
Resigned 23 Mar 2022

TATE, Jonathan Colin

Resigned
Grooms Lane, NorthamptonNN6 8NN
Born May 1969
Director
Appointed 22 Dec 2016
Resigned 06 Aug 2018

WILKINSON, Mark Ashby

Resigned
Grooms Lane, NorthamptonNN6 8NN
Born April 1959
Director
Appointed 25 Nov 2016
Resigned 06 Aug 2018

WILKINSON, Robert John

Resigned
Grooms Lane, NorthamptonNN6 8NN
Born July 1962
Director
Appointed 25 Nov 2016
Resigned 06 Aug 2018

Persons with significant control

9

1 Active
8 Ceased
280 Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2018
29-31 Finedon Road, WellingboroughNN8 4AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2017
Ceased 06 Aug 2018
Weedon Road, NorthamptonNN7 3LG

Nature of Control

Significant influence or control
Notified 26 Sept 2017
Ceased 06 Aug 2018
4 Rushmills, NorthamptonNN4 7YB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2017
Ceased 06 Aug 2018
29-31 Finedon Road, WellingboroughNN8 4AS

Nature of Control

Significant influence or control
Notified 26 Sept 2017
Ceased 06 Aug 2018

Mr Stephen Charles Hucklesby

Ceased
Grooms Lane, NorthamptonNN6 8NN
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Dec 2016
Ceased 26 Sept 2017

Mr Robert John Wilkinson

Ceased
Grooms Lane, NorthamptonNN6 8NN
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Dec 2016
Ceased 26 Sept 2017

Mr Jonathan Colin Tate

Ceased
Grooms Lane, NorthamptonNN6 8NN
Born May 1969

Nature of Control

Significant influence or control
Notified 22 Dec 2016
Ceased 26 Sept 2017
Grooms Lane, NorthamptonNN6 8NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Nov 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

105

Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 July 2022
SH19Statement of Capital
Legacy
27 July 2022
SH20SH20
Legacy
27 July 2022
CAP-SSCAP-SS
Resolution
27 July 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
26 July 2022
SH19Statement of Capital
Legacy
26 July 2022
SH20SH20
Legacy
26 July 2022
CAP-SSCAP-SS
Resolution
26 July 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 June 2020
AAAnnual Accounts
Memorandum Articles
5 February 2020
MAMA
Resolution
5 February 2020
RESOLUTIONSResolutions
Legacy
3 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 February 2020
SH19Statement of Capital
Legacy
3 February 2020
CAP-SSCAP-SS
Resolution
3 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Memorandum Articles
4 January 2019
MAMA
Resolution
4 January 2019
RESOLUTIONSResolutions
Resolution
20 August 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Resolution
8 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
24 August 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Resolution
20 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
29 November 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Incorporation Company
25 November 2016
NEWINCIncorporation