Background WavePink WaveYellow Wave

ICOE TECHNOLOGY LTD (11946518)

ICOE TECHNOLOGY LTD (11946518) is an active UK company. incorporated on 15 April 2019. with registered office in Hampton. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ICOE TECHNOLOGY LTD has been registered for 7 years. Current directors include HOOK, Daniel James, WILDE, Benjamin William Michael.

Company Number
11946518
Status
active
Type
ltd
Incorporated
15 April 2019
Age
7 years
Address
26 Priory Road, Hampton, TW12 2NT
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HOOK, Daniel James, WILDE, Benjamin William Michael
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICOE TECHNOLOGY LTD

ICOE TECHNOLOGY LTD is an active company incorporated on 15 April 2019 with the registered office located in Hampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ICOE TECHNOLOGY LTD was registered 7 years ago.(SIC: 86900)

Status

active

Active since 7 years ago

Company No

11946518

LTD Company

Age

7 Years

Incorporated 15 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

26 Priory Road Hampton, TW12 2NT,

Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Sept 19
New Owner
Oct 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
Aug 22
Funding Round
Aug 23
Funding Round
May 25
Owner Exit
Sept 25
Funding Round
Feb 26
6
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

HOOK, Daniel James

Active
Tower Court, WarsashSO31 9JS
Born December 1979
Director
Appointed 01 Sept 2019

WILDE, Benjamin William Michael

Active
Priory Road, HamptonTW12 2NT
Born June 1984
Director
Appointed 15 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Daniel James Hook

Ceased
West Poverfield, BursledonSO31 8BA
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2021
Ceased 20 Sept 2024

Mr Benjamin William Michael Wilde

Active
Priory Road, HamptonTW12 2NT
Born June 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Apr 2019
Fundings
Financials
Latest Activities

Filing History

29

Capital Allotment Shares
18 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Memorandum Articles
9 December 2023
MAMA
Resolution
9 December 2023
RESOLUTIONSResolutions
Resolution
24 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Capital Allotment Shares
16 August 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 May 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Capital Allotment Shares
19 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 October 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Incorporation Company
15 April 2019
NEWINCIncorporation