Company NameIcon Technology (UK) Ltd
DirectorAzizur Rahman
Company StatusActive
Company Number04301406
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Azizur Rahman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2001(2 days after company formation)
Appointment Duration22 years, 6 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address52 Marriott Road
London
E15 4QF
Secretary NameHabibur Rahman
NationalityBangladeshi
StatusResigned
Appointed11 October 2001(2 days after company formation)
Appointment Duration7 years (resigned 14 October 2008)
RoleSystem Engineer
Correspondence Address52 Marriott Road
London
E15 4QF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteiconcollage.com

Location

Registered AddressUnit 21
1-13 Adler Street
London
E1 1EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

1 at £1Azizur Rahman
100.00%
Ordinary

Financials

Year2014
Net Worth-£150
Cash£409

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

10 September 2003Delivered on: 12 September 2003
Persons entitled: City Properties Limited

Classification: Rent deposit deed
Secured details: £5,034.88 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £5,034.88.
Outstanding

Filing History

2 November 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
3 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
21 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
16 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
17 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
21 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
21 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
31 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 1
(3 pages)
31 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 1
(3 pages)
31 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 1
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
19 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 January 2013Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
9 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (14 pages)
9 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (14 pages)
9 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (14 pages)
8 April 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
8 April 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
19 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (14 pages)
19 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (14 pages)
19 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (14 pages)
5 November 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
5 November 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 October 2008Return made up to 09/10/08; no change of members (10 pages)
17 October 2008Return made up to 09/10/08; no change of members (10 pages)
17 October 2008Appointment terminated secretary habibur rahman (1 page)
17 October 2008Appointment terminated secretary habibur rahman (1 page)
10 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 November 2007Accounts made up to 31 October 2006 (5 pages)
28 November 2007Accounts made up to 31 October 2006 (5 pages)
26 November 2007Return made up to 09/10/07; no change of members (6 pages)
26 November 2007Return made up to 09/10/07; no change of members (6 pages)
11 November 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 November 2005Return made up to 09/10/05; full list of members (6 pages)
1 November 2005Return made up to 09/10/05; full list of members (6 pages)
4 October 2004Return made up to 09/10/04; full list of members (6 pages)
4 October 2004Return made up to 09/10/04; full list of members (6 pages)
3 September 2004Accounts made up to 31 October 2003 (5 pages)
3 September 2004Accounts made up to 31 October 2003 (5 pages)
8 December 2003Return made up to 09/10/03; full list of members
  • 363(287) ‐ Registered office changed on 08/12/03
(6 pages)
8 December 2003Return made up to 09/10/03; full list of members
  • 363(287) ‐ Registered office changed on 08/12/03
(6 pages)
22 September 2003Registered office changed on 22/09/03 from: 52 marriott road london E15 4QF (1 page)
22 September 2003Registered office changed on 22/09/03 from: 52 marriott road london E15 4QF (1 page)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
5 August 2003Accounts made up to 31 October 2002 (5 pages)
5 August 2003Accounts made up to 31 October 2002 (5 pages)
12 November 2002Return made up to 09/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(6 pages)
12 November 2002Return made up to 09/10/02; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(6 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
9 October 2001Incorporation (11 pages)
9 October 2001Incorporation (11 pages)