Company NameIcodeon Limited
Company StatusDissolved
Company Number05068195
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 1 month ago)
Dissolution Date15 April 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRichard Michael Wooff Kearton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(7 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 15 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Secretary NameNatalie Jane White
NationalityBritish
StatusClosed
Appointed01 December 2014(10 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 15 April 2019)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameJoseph Anthony Carroll
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed16 May 2017(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 15 April 2019)
RoleDirector, Uk Financial Control
Country of ResidenceEngland
Correspondence AddressAcre House 11-15 William Road
London
NW1 3ER
Director NameWarwick Roy Bailey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleSoftware Project Management
Correspondence AddressSt John's Innovation Centre Cowley Road
Cambridge
Cambridgeshire
CB4 0WS
Secretary NameJenna Louise Bickley
NationalityBritish
StatusResigned
Appointed09 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Prospect Row
Cambridge
Cambridgeshire
CB1 1DU
Director NameMs Nicole Bailey
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 10 June 2011)
RoleCompany Director
Correspondence AddressSt John's Innovation Centre Cowley Road
Cambridge
Cambridgeshire
CB4 0WS
Director NameThomas Jerel Crowson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2011(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 September 2014)
RoleAttorney
Country of ResidenceUsa/Colorado
Correspondence AddressPearson Education Limited Edingburgh Gate
Harlow
Essex
Director NameVictoria Mary Lockie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(7 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2016)
RoleGroup Legal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMatthew Harleston Leavy
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2011(7 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 May 2017)
RoleCompany Director
Country of ResidenceUsa Colorado
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameVictoria Mary Lockie
NationalityBritish
StatusResigned
Appointed10 June 2011(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2014)
RoleCompany Director
Correspondence AddressEdinburgh Gate Harlow
Essex
CM20 2JE
Secretary NameLegal Surfing Ltd (Registrars) (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence AddressLegal Surfing Centre
St. Andrews House, 90 St. Andrews Road
Cambridge
CB4 1DL

Contact

Websiteicodeon.com

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £0.01Pearson Education LTD
100.00%
Ordinary

Financials

Year2014
Turnover£193,496
Net Worth£60,915
Cash£149,291
Current Liabilities£134,974

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

18 July 2017Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 18 July 2017 (2 pages)
12 July 2017Declaration of solvency (5 pages)
11 July 2017Appointment of a voluntary liquidator (1 page)
11 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-26
(1 page)
9 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
18 May 2017Termination of appointment of Matthew Harleston Leavy as a director on 16 May 2017 (1 page)
16 May 2017Appointment of Joseph Anthony Carroll as a director on 16 May 2017 (2 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
5 January 2017Termination of appointment of Victoria Mary Lockie as a director on 31 December 2016 (1 page)
27 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages)
27 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
27 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
19 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
19 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(5 pages)
19 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(5 pages)
18 March 2015Director's details changed for Victoria Mary Lockie on 1 March 2015 (3 pages)
18 March 2015Director's details changed for Victoria Mary Lockie on 1 March 2015 (3 pages)
12 December 2014Director's details changed for Matthew Harleston Leavy on 1 December 2014 (3 pages)
12 December 2014Director's details changed for Matthew Harleston Leavy on 1 December 2014 (3 pages)
12 December 2014Director's details changed for Richard Michael Wooff Keaton on 1 December 2014 (3 pages)
12 December 2014Director's details changed for Richard Michael Wooff Keaton on 1 December 2014 (3 pages)
12 December 2014Director's details changed for Victoria Mary Lockie on 1 December 2014 (3 pages)
12 December 2014Director's details changed for Victoria Mary Lockie on 1 December 2014 (3 pages)
10 December 2014Termination of appointment of Victoria Mary Lockie as a secretary on 1 December 2014 (2 pages)
10 December 2014Termination of appointment of Victoria Mary Lockie as a secretary on 1 December 2014 (2 pages)
10 December 2014Appointment of Natalie Jane Dale as a secretary on 1 December 2014 (3 pages)
10 December 2014Registered office address changed from Edinburgh Gate Harlow Essex CM20 2JE to 80 Strand London WC2R 0RL on 10 December 2014 (2 pages)
10 December 2014Appointment of Natalie Jane Dale as a secretary on 1 December 2014 (3 pages)
24 September 2014Termination of appointment of Thomas Jerel Crowson as a director on 5 September 2014 (2 pages)
24 September 2014Termination of appointment of Thomas Jerel Crowson as a director on 5 September 2014 (2 pages)
22 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
22 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (4 pages)
22 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
22 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(7 pages)
14 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(7 pages)
27 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
27 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages)
27 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
27 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (15 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
24 October 2012Full accounts made up to 31 December 2011 (18 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
10 August 2011Appointment of Matthew Harleston Leavy as a director (3 pages)
22 July 2011Appointment of Richard Michael Wooff Kearton as a director (3 pages)
22 July 2011Termination of appointment of Legal Surfing Ltd (Registrars) as a secretary (2 pages)
22 July 2011Appointment of Thomas Jerel Crowson as a director (3 pages)
22 July 2011Termination of appointment of Warwick Bailey as a director (2 pages)
22 July 2011Termination of appointment of Nicole Bailey as a director (2 pages)
22 July 2011Appointment of Richard Michael Wooff Keaton as a director (3 pages)
19 July 2011Registered office address changed from St John's Innovation Centre Cowley Road Cambridge Cambs CB4 0WS on 19 July 2011 (2 pages)
19 July 2011Appointment of Victoria Mary Lockie as a secretary (3 pages)
19 July 2011Appointment of Victoria Mary Lockie as a director (3 pages)
21 June 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Director's details changed for Warwick Roy Bailey on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Ms Nicole Bailey on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Warwick Roy Bailey on 21 March 2011 (2 pages)
21 March 2011Director's details changed for Ms Nicole Bailey on 21 March 2011 (2 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Nicole Snijders on 9 March 2010 (2 pages)
14 April 2010Director's details changed for Nicole Snijders on 9 March 2010 (2 pages)
14 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Warwick Roy Bailey on 9 March 2010 (2 pages)
14 April 2010Director's details changed for Nicole Snijders on 9 March 2010 (2 pages)
14 April 2010Director's details changed for Warwick Roy Bailey on 9 March 2010 (2 pages)
14 April 2010Director's details changed for Nicole Snijders on 9 March 2010 (2 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 March 2009Return made up to 09/03/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 09/03/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 March 2007Return made up to 09/03/07; full list of members (3 pages)
10 October 2006Secretary's particulars changed (1 page)
14 August 2006Registered office changed on 14/08/06 from: 11 sturton street cambridge cambridgeshire CB1 2SN (1 page)
31 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
13 March 2006Return made up to 09/03/06; full list of members (2 pages)
11 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
20 April 2005Director's particulars changed (1 page)
20 April 2005New director appointed (2 pages)
15 April 2005Return made up to 09/03/05; full list of members (5 pages)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2004Secretary's particulars changed (1 page)
19 March 2004Secretary resigned (1 page)
9 March 2004Incorporation (15 pages)