ICONECTIV UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameICONECTIV UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01828673
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ICONECTIV UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCONNECT COMMUNICATIONS LIMITEDJun 28, 1984Jun 28, 1984

    What are the latest accounts for ICONECTIV UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ICONECTIV UK LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for ICONECTIV UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jamie Kevin Oliver as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Mr Seth Tyson Walton as a director on Dec 31, 2025

    2 pagesAP01

    Termination of appointment of Peter Terence Ford as a director on Dec 09, 2025

    1 pagesTM01

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2024

    13 pagesAA

    Termination of appointment of Richard Jacowleff as a director on Aug 22, 2025

    1 pagesTM01

    legacy

    pagesANNOTATION

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Telefonaktiebolaget Lm Ericsson as a person with significant control on Aug 22, 2025

    1 pagesPSC07

    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 pagesAD01

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

    Appointment of Mr Peter Terence Ford as a director on Aug 16, 2024

    2 pagesAP01

    Confirmation statement made on Dec 31, 2023 with updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    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 pagesAD01

    Certificate of change of name

    Company name changed interconnect communications LIMITED\certificate issued on 29/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 29, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 28, 2023

    RES15

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Jamie Kevin Oliver as a director on Oct 14, 2022

    2 pagesAP01

    Termination of appointment of George Cray as a director on Oct 12, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Dec 31, 2021 with updates

    4 pagesCS01

    Who are the officers of ICONECTIV UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURNER, Alan Guy
    Fern Cottage
    Bridstow
    HR9 6QA Ross On Wye
    Herefordshire
    Secretary
    Fern Cottage
    Bridstow
    HR9 6QA Ross On Wye
    Herefordshire
    British64506930002
    TURNER, Alan Guy
    Fern Cottage
    Bridstow
    HR9 6QA Ross On Wye
    Herefordshire
    Director
    Fern Cottage
    Bridstow
    HR9 6QA Ross On Wye
    Herefordshire
    EnglandBritish64506930002
    WALTON, Seth Tyson
    c/o Tns
    Suite 100
    VA 20191 Reston
    10740 Parkridge Blvd.
    Virginia
    United States
    Director
    c/o Tns
    Suite 100
    VA 20191 Reston
    10740 Parkridge Blvd.
    Virginia
    United States
    United StatesAmerican344020160001
    JONES, Robert Gordon
    3 Stow Park Gardens
    NP20 4HP Newport
    Gwent
    Secretary
    3 Stow Park Gardens
    NP20 4HP Newport
    Gwent
    British67659660001
    LLOYD, David Stephen
    44 Oakfields
    Marshfield
    CF3 2EZ Cardiff
    South Glamorgan
    Secretary
    44 Oakfields
    Marshfield
    CF3 2EZ Cardiff
    South Glamorgan
    British64117860001
    WATKINSON, John Taylor
    Clanna Lodge
    Alvington
    GL15 6AJ Lydney
    Gloucestershire
    Secretary
    Clanna Lodge
    Alvington
    GL15 6AJ Lydney
    Gloucestershire
    British8219290001
    BERRY, John Burnett
    Merlin House
    Station Road
    NP16 5PB Chepstow
    Monmouthshire
    Director
    Merlin House
    Station Road
    NP16 5PB Chepstow
    Monmouthshire
    EnglandBritish47815370001
    CRAY, George
    Riverside Court
    Beaufort Park
    NP16 5UH Chepstow
    Unit 18, Basepoint Business Centre
    Monmouthshire
    Wales
    Director
    Riverside Court
    Beaufort Park
    NP16 5UH Chepstow
    Unit 18, Basepoint Business Centre
    Monmouthshire
    Wales
    United StatesAmerican200177570001
    ENNIS, Jerry
    4 Broadlands Court
    Vinegar Hill, Undy
    NP26 3FA Caldicot
    Gwent
    Director
    4 Broadlands Court
    Vinegar Hill, Undy
    NP26 3FA Caldicot
    Gwent
    WalesBritish22094040002
    FORD, Peter Terence
    111 Victoria Street
    BS1 6AX Bristol
    4th Floor, Eq Building
    United Kingdom
    Director
    111 Victoria Street
    BS1 6AX Bristol
    4th Floor, Eq Building
    United Kingdom
    EnglandBritish326270640001
    HARRIS, Philip Anthony
    20 Overnhill Road
    Downend
    BS16 5DN Bristol
    Avon
    Director
    20 Overnhill Road
    Downend
    BS16 5DN Bristol
    Avon
    EnglandBritish100818810001
    HEALY, Fintan Joseph
    Brockweir Common
    Brockweir
    NP16 7NY Chepstow
    Greenfields
    Monmouthshire
    Director
    Brockweir Common
    Brockweir
    NP16 7NY Chepstow
    Greenfields
    Monmouthshire
    United KingdomEnglish211099300001
    HORNE, Geoffrey Alan
    Platts House
    Netherend
    GL15 6PJ Lydney
    Gloucestershire
    Director
    Platts House
    Netherend
    GL15 6PJ Lydney
    Gloucestershire
    British14700650002
    JACOWLEFF, Richard
    111 Victoria Street
    BS1 6AX Bristol
    4th Floor, Eq
    England
    Director
    111 Victoria Street
    BS1 6AX Bristol
    4th Floor, Eq
    England
    United StatesAmerican147524440001
    OLIVER, Jamie Kevin
    111 Victoria Street
    BS1 6AX Bristol
    4th Floor, Eq Building
    United Kingdom
    Director
    111 Victoria Street
    BS1 6AX Bristol
    4th Floor, Eq Building
    United Kingdom
    United StatesAmerican301425520001
    ROBERTS, John Norman
    1 Fountain Cottages
    St Arvans
    NP6 6EN Chepstow
    Gwent
    Director
    1 Fountain Cottages
    St Arvans
    NP6 6EN Chepstow
    Gwent
    British37045150002
    SUBRAMANIAN, Suresh
    67 Rocky Hill Road
    Princeton
    New Jersey 08540
    Usa
    Director
    67 Rocky Hill Road
    Princeton
    New Jersey 08540
    Usa
    UsaUsa74755730001
    TURNER, Alan Guy
    Fern Cottage
    Bridstow
    HR9 6QA Ross On Wye
    Herefordshire
    Director
    Fern Cottage
    Bridstow
    HR9 6QA Ross On Wye
    Herefordshire
    EnglandBritish64506930002
    TYSON, Eric
    Flat 4 10 Downfield Road
    BS8 2TH Bristol
    Director
    Flat 4 10 Downfield Road
    BS8 2TH Bristol
    EnglandBritish61571200002
    WATKINSON, John Taylor
    Clanna Lodge
    Alvington
    GL15 6AJ Lydney
    Gloucestershire
    Director
    Clanna Lodge
    Alvington
    GL15 6AJ Lydney
    Gloucestershire
    British8219290001
    WILKES, Donald
    The Oaks 11 Sparrowhawk Way
    Apley Castle Park
    TN6 6NH Leegomery
    Director
    The Oaks 11 Sparrowhawk Way
    Apley Castle Park
    TN6 6NH Leegomery
    British56414720004

    Who are the persons with significant control of ICONECTIV UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Telefonaktiebolaget Lm Ericsson
    Torshamnsgatan 21
    Stockholm
    Kista, Global Headquarters, Eab
    Sweden
    Apr 09, 2018
    Torshamnsgatan 21
    Stockholm
    Kista, Global Headquarters, Eab
    Sweden
    Yes
    Legal FormPublic Limited Liability Company
    Country RegisteredSweden
    Legal AuthoritySweden
    Place RegisteredSwedish Companies Registration Office
    Registration Number556016-0680
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Telcordia Technologies Inc
    444 Hoes Lane
    08854 Piscataway
    Telcordia Technologies Inc
    New Jersey
    Usa
    Apr 06, 2016
    444 Hoes Lane
    08854 Piscataway
    Telcordia Technologies Inc
    New Jersey
    Usa
    Yes
    Legal FormLimited Liability Company
    Legal AuthorityUs Company Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ICONECTIV UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 22, 2025The 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