ICONECTIV UK LIMITED
Overview
| Company Name | ICONECTIV UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01828673 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ICONECTIV UK LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is ICONECTIV UK LIMITED located?
| Registered Office Address | 4th Floor, Eq Building 111 Victoria Street BS1 6AX Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ICONECTIV UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERCONNECT COMMUNICATIONS LIMITED | Jun 28, 1984 | Jun 28, 1984 |
What are the latest accounts for ICONECTIV UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ICONECTIV UK LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for ICONECTIV UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jamie Kevin Oliver as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Seth Tyson Walton as a director on Dec 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Terence Ford as a director on Dec 09, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from 4th Floor, Eq 111 Victoria Street Bristol BS1 6AX England to 4th Floor, Eq Building 111 Victoria Street Bristol BS1 6AX on Nov 26, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 13 pages | AA | ||||||||||
Termination of appointment of Richard Jacowleff as a director on Aug 22, 2025 | 1 pages | TM01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Telefonaktiebolaget Lm Ericsson as a person with significant control on Aug 22, 2025 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 4th Floor, Portwall Place Portwall Lane Bristol BS1 6NA England to 4th Floor, Eq 111 Victoria Street Bristol BS1 6AX on May 19, 2025 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
Appointment of Mr Peter Terence Ford as a director on Aug 16, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 31, 2023 with updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Registered office address changed from Unit 18, Basepoint Business Centre Riverside Court Beaufort Park Chepstow Monmouthshire NP16 5UH Wales to 4th Floor, Portwall Place Portwall Lane Bristol BS1 6NA on Jul 13, 2023 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed interconnect communications LIMITED\certificate issued on 29/06/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jamie Kevin Oliver as a director on Oct 14, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of George Cray as a director on Oct 12, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of ICONECTIV UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TURNER, Alan Guy | Secretary | Fern Cottage Bridstow HR9 6QA Ross On Wye Herefordshire | British | 64506930002 | ||||||
| TURNER, Alan Guy | Director | Fern Cottage Bridstow HR9 6QA Ross On Wye Herefordshire | England | British | 64506930002 | |||||
| WALTON, Seth Tyson | Director | c/o Tns Suite 100 VA 20191 Reston 10740 Parkridge Blvd. Virginia United States | United States | American | 344020160001 | |||||
| JONES, Robert Gordon | Secretary | 3 Stow Park Gardens NP20 4HP Newport Gwent | British | 67659660001 | ||||||
| LLOYD, David Stephen | Secretary | 44 Oakfields Marshfield CF3 2EZ Cardiff South Glamorgan | British | 64117860001 | ||||||
| WATKINSON, John Taylor | Secretary | Clanna Lodge Alvington GL15 6AJ Lydney Gloucestershire | British | 8219290001 | ||||||
| BERRY, John Burnett | Director | Merlin House Station Road NP16 5PB Chepstow Monmouthshire | England | British | 47815370001 | |||||
| CRAY, George | Director | Riverside Court Beaufort Park NP16 5UH Chepstow Unit 18, Basepoint Business Centre Monmouthshire Wales | United States | American | 200177570001 | |||||
| ENNIS, Jerry | Director | 4 Broadlands Court Vinegar Hill, Undy NP26 3FA Caldicot Gwent | Wales | British | 22094040002 | |||||
| FORD, Peter Terence | Director | 111 Victoria Street BS1 6AX Bristol 4th Floor, Eq Building United Kingdom | England | British | 326270640001 | |||||
| HARRIS, Philip Anthony | Director | 20 Overnhill Road Downend BS16 5DN Bristol Avon | England | British | 100818810001 | |||||
| HEALY, Fintan Joseph | Director | Brockweir Common Brockweir NP16 7NY Chepstow Greenfields Monmouthshire | United Kingdom | English | 211099300001 | |||||
| HORNE, Geoffrey Alan | Director | Platts House Netherend GL15 6PJ Lydney Gloucestershire | British | 14700650002 | ||||||
| JACOWLEFF, Richard | Director | 111 Victoria Street BS1 6AX Bristol 4th Floor, Eq England | United States | American | 147524440001 | |||||
| OLIVER, Jamie Kevin | Director | 111 Victoria Street BS1 6AX Bristol 4th Floor, Eq Building United Kingdom | United States | American | 301425520001 | |||||
| ROBERTS, John Norman | Director | 1 Fountain Cottages St Arvans NP6 6EN Chepstow Gwent | British | 37045150002 | ||||||
| SUBRAMANIAN, Suresh | Director | 67 Rocky Hill Road Princeton New Jersey 08540 Usa | Usa | Usa | 74755730001 | |||||
| TURNER, Alan Guy | Director | Fern Cottage Bridstow HR9 6QA Ross On Wye Herefordshire | England | British | 64506930002 | |||||
| TYSON, Eric | Director | Flat 4 10 Downfield Road BS8 2TH Bristol | England | British | 61571200002 | |||||
| WATKINSON, John Taylor | Director | Clanna Lodge Alvington GL15 6AJ Lydney Gloucestershire | British | 8219290001 | ||||||
| WILKES, Donald | Director | The Oaks 11 Sparrowhawk Way Apley Castle Park TN6 6NH Leegomery | British | 56414720004 |
Who are the persons with significant control of ICONECTIV UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Telefonaktiebolaget Lm Ericsson | Apr 09, 2018 | Torshamnsgatan 21 Stockholm Kista, Global Headquarters, Eab Sweden | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Telcordia Technologies Inc | Apr 06, 2016 | 444 Hoes Lane 08854 Piscataway Telcordia Technologies Inc New Jersey Usa | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ICONECTIV UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 22, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0