Background WavePink WaveYellow Wave

ICONI SOFTWARE LIMITED (NI038469)

ICONI SOFTWARE LIMITED (NI038469) is an active UK company. incorporated on 27 April 2000. with registered office in Antrim. The company operates in the Information and Communication sector, engaged in business and domestic software development. ICONI SOFTWARE LIMITED has been registered for 25 years. Current directors include MEADOWCROFT, Kim.

Company Number
NI038469
Status
active
Type
ltd
Incorporated
27 April 2000
Age
25 years
Address
The Hatchery Ni, Antrim, BT41 1JZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MEADOWCROFT, Kim
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICONI SOFTWARE LIMITED

ICONI SOFTWARE LIMITED is an active company incorporated on 27 April 2000 with the registered office located in Antrim. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ICONI SOFTWARE LIMITED was registered 25 years ago.(SIC: 62012)

Status

active

Active since 25 years ago

Company No

NI038469

LTD Company

Age

25 Years

Incorporated 27 April 2000

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 3 October 2025 (5 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

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

INTERNET CONCEPTS (IRELAND) LTD
From: 27 April 2000To: 25 October 2004
Contact
Address

The Hatchery Ni Unit 19 Antrim Enterprise Park Antrim, BT41 1JZ,

Previous Addresses

Unit 20 Ormeau Business Park 8 Cromac Avenue Belfast Antrim BT7 2JA Northern Ireland
From: 8 September 2021To: 20 November 2023
Unit 21 8 Cromac Avenue Belfast Antrim BT7 2JA Northern Ireland
From: 8 September 2021To: 8 September 2021
Unit 21 Ormeau Business Park 8 Cromac Avenue Belfast BT7 2JA
From: 27 April 2000To: 8 September 2021
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Share Issue
Jun 17
Funding Round
Jul 17
Director Joined
Sept 17
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Funding Round
May 24
Director Joined
May 25
Director Left
May 25
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ELBAUM, Marjan

Active
Wenlock Road, LondonN1 7GU
Secretary
Appointed 07 Oct 2023

MEADOWCROFT, Kim

Active
Unit 19 Antrim Enterprise Park, AntrimBT41 1JZ
Born December 1991
Director
Appointed 23 May 2025

JORDAN, Anne Marie

Resigned
Unit 21, 8 Cromac AvenueBT7 2JA
Secretary
Appointed 27 Apr 2000
Resigned 31 Dec 2020

BIRD, Keith Leonard

Resigned
Wenlock Road, LondonN1 7GU
Born July 1967
Director
Appointed 07 Oct 2023
Resigned 23 May 2025

JORDAN, William Francis

Resigned
8 Cromac Avenue, BelfastBT7 2JA
Born May 1968
Director
Appointed 27 Apr 2000
Resigned 07 Oct 2023

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT18 9PB
Born March 1941
Director
Appointed 27 Apr 2000
Resigned 28 Apr 2000

REID, Brian Robert

Resigned
8 Cromac Avenue, BelfastBT7 2JA
Born May 1954
Director
Appointed 06 Apr 2016
Resigned 07 Oct 2023

TURKINGTON, Keith Malcolm

Resigned
3 Mount Michael View, BelfastBT8 6JP
Born February 1965
Director
Appointed 28 Apr 2000
Resigned 30 Nov 2003

Persons with significant control

2

1 Active
1 Ceased
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2023

Mr William Francis Jordan

Ceased
8 Cromac Avenue, BelfastBT7 2JA
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Ceased 07 Oct 2023
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2025
AAAnnual Accounts
Legacy
17 March 2025
PARENT_ACCPARENT_ACC
Legacy
17 March 2025
GUARANTEE2GUARANTEE2
Legacy
17 March 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
6 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Capital Allotment Shares
10 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
12 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Memorandum Articles
25 January 2023
MAMA
Resolution
25 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Capital Allotment Shares
7 July 2017
SH01Allotment of Shares
Resolution
30 June 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 June 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 March 2010
AAAnnual Accounts
Legacy
13 May 2009
371S(NI)371S(NI)
Legacy
6 April 2009
98-2(NI)98-2(NI)
Legacy
4 December 2008
AC(NI)AC(NI)
Legacy
12 June 2008
371SR(NI)371SR(NI)
Legacy
29 February 2008
132(NI)132(NI)
Legacy
7 December 2007
295(NI)295(NI)
Legacy
18 October 2007
AC(NI)AC(NI)
Legacy
15 May 2007
371S(NI)371S(NI)
Legacy
28 March 2007
98-2(NI)98-2(NI)
Legacy
29 November 2006
AC(NI)AC(NI)
Legacy
2 July 2006
371S(NI)371S(NI)
Legacy
20 June 2006
98-2(NI)98-2(NI)
Legacy
16 January 2006
UDART(NI)UDART(NI)
Resolution
16 January 2006
RESOLUTIONSResolutions
Legacy
3 December 2005
133(NI)133(NI)
Legacy
3 December 2005
UDM+A(NI)UDM+A(NI)
Resolution
3 December 2005
RESOLUTIONSResolutions
Legacy
30 November 2005
AC(NI)AC(NI)
Legacy
19 April 2005
AC(NI)AC(NI)
Legacy
25 October 2004
CNRES(NI)CNRES(NI)
Legacy
30 July 2004
371S(NI)371S(NI)
Legacy
9 February 2004
296(NI)296(NI)
Legacy
9 February 2004
296(NI)296(NI)
Legacy
23 December 2003
295(NI)295(NI)
Legacy
8 September 2003
AC(NI)AC(NI)
Legacy
15 May 2003
371S(NI)371S(NI)
Legacy
22 October 2002
G98-2(NI)G98-2(NI)
Legacy
18 August 2002
AC(NI)AC(NI)
Legacy
16 May 2002
371S(NI)371S(NI)
Legacy
29 September 2001
AC(NI)AC(NI)
Legacy
19 May 2001
371S(NI)371S(NI)
Legacy
28 April 2001
233(NI)233(NI)
Legacy
28 September 2000
233(NI)233(NI)
Legacy
17 May 2000
295(NI)295(NI)
Legacy
17 May 2000
296(NI)296(NI)
Legacy
17 May 2000
296(NI)296(NI)
Legacy
27 April 2000
MEM(NI)MEM(NI)
Legacy
27 April 2000
ARTS(NI)ARTS(NI)
Legacy
27 April 2000
G23(NI)G23(NI)
Legacy
27 April 2000
G21(NI)G21(NI)