Background WavePink WaveYellow Wave

ICON TOPCO LIMITED (11692024)

ICON TOPCO LIMITED (11692024) is an active UK company. incorporated on 22 November 2018. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ICON TOPCO LIMITED has been registered for 7 years. Current directors include HEALEY, Matthew Michael.

Company Number
11692024
Status
active
Type
ltd
Incorporated
22 November 2018
Age
7 years
Address
Unit 24 Basepoint Business Centre Yeoford Way, Exeter, EX2 8LB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEALEY, Matthew Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICON TOPCO LIMITED

ICON TOPCO LIMITED is an active company incorporated on 22 November 2018 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ICON TOPCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11692024

LTD Company

Age

7 Years

Incorporated 22 November 2018

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 16 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 24 December 2024 (1 year ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Unit 24 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter, EX2 8LB,

Previous Addresses

Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom
From: 22 November 2018To: 17 January 2019
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Owner Exit
Jan 19
Funding Round
Jan 19
New Owner
Jan 19
Share Issue
Jan 19
Director Joined
Jun 21
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Loan Secured
Jun 24
Loan Cleared
Jun 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HEALEY, Matthew Michael

Active
Yeoford Way, ExeterEX2 8LB
Born April 1979
Director
Appointed 07 Jun 2021

BURNS, Adrian Thomas

Resigned
Yeoford Way, ExeterEX2 8LB
Born December 1962
Director
Appointed 09 Jan 2019
Resigned 18 Dec 2024

CHETNIK, Adam

Resigned
Yeoford Way, ExeterEX2 8LB
Born July 1983
Director
Appointed 09 Jan 2019
Resigned 12 Jun 2024

CHETNIK, Louisa

Resigned
Yeoford Way, ExeterEX2 8LB
Born July 1979
Director
Appointed 09 Jan 2019
Resigned 12 Jun 2024

ROBERTS, Trevor John

Resigned
Yeoford Way, ExeterEX2 8LB
Born April 1967
Director
Appointed 22 Nov 2018
Resigned 18 Dec 2024

WORMALD, Carl Edmund

Resigned
Yeoford Way, ExeterEX2 8LB
Born March 1969
Director
Appointed 09 Jan 2019
Resigned 18 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Marsh Barton Trading Estate, ExeterEX2 8LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2024

Adam Chetnik

Ceased
Yeoford Way, ExeterEX2 8LB
Born July 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Jan 2019
Ceased 12 Jun 2024

Mr Trevor John Roberts

Ceased
Yeoford Way, ExeterEX2 8LB
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2018
Ceased 09 Jan 2019
Fundings
Financials
Latest Activities

Filing History

51

Gazette Filings Brought Up To Date
31 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
16 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 June 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 June 2024
MAMA
Resolution
18 June 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 February 2019
AA01Change of Accounting Reference Date
Resolution
11 February 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 January 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Incorporation Company
22 November 2018
NEWINCIncorporation