Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICONECTIV UK LIMITED
Company Information for

ICONECTIV UK LIMITED

4TH FLOOR, PORTWALL PLACE, PORTWALL LANE, BRISTOL, BS1 6NA,
Company Registration Number
01828673
Private Limited Company
Active

Company Overview

About Iconectiv Uk Ltd
ICONECTIV UK LIMITED was founded on 1984-06-28 and has its registered office in Bristol. The organisation's status is listed as "Active". Iconectiv Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ICONECTIV UK LIMITED
 
Legal Registered Office
4TH FLOOR, PORTWALL PLACE
PORTWALL LANE
BRISTOL
BS1 6NA
Other companies in NP16
 
Telephone01291638400
 
Previous Names
INTERCONNECT COMMUNICATIONS LIMITED29/06/2023
Filing Information
Company Number 01828673
Company ID Number 01828673
Date formed 1984-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB433447066  
Last Datalog update: 2024-03-07 00:26:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICONECTIV UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ICONECTIV UK LIMITED

Current Directors
Officer Role Date Appointed
ALAN GUY TURNER
Company Secretary 1999-05-31
GEORGE CRAY
Director 2015-08-12
RICHARD JACOWLEFF
Director 2009-11-24
ALAN GUY TURNER
Director 2004-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC TYSON
Director 2004-09-29 2018-06-01
SURESH SUBRAMANIAN
Director 2001-02-28 2015-08-12
JOHN BURNETT BERRY
Director 2010-01-21 2011-12-31
FINTAN JOSEPH HEALY
Director 2000-04-01 2009-10-14
PHILIP ANTHONY HARRIS
Director 2004-09-29 2008-09-12
GEOFFREY ALAN HORNE
Director 1991-12-31 2006-07-31
JOHN TAYLOR WATKINSON
Director 1991-12-31 2004-09-21
JERRY ENNIS
Director 1991-12-31 2001-02-28
DONALD WILKES
Director 1997-12-30 2001-02-28
ALAN GUY TURNER
Director 1999-05-31 1999-05-31
ROBERT GORDON JONES
Company Secretary 1998-03-01 1999-04-30
DAVID STEPHEN LLOYD
Company Secretary 1997-01-20 1998-03-01
JOHN NORMAN ROBERTS
Director 1993-12-01 1997-09-30
JOHN TAYLOR WATKINSON
Company Secretary 1991-12-31 1997-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GUY TURNER INTERCONNECT COMMUNICATIONS (CONSULTANTS) LIMITED Company Secretary 1999-05-31 CURRENT 1986-10-13 Active - Proposal to Strike off
GEORGE CRAY INTERCONNECT COMMUNICATIONS (CONSULTANTS) LIMITED Director 2015-08-12 CURRENT 1986-10-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-07-13REGISTERED OFFICE CHANGED ON 13/07/23 FROM Unit 18, Basepoint Business Centre Riverside Court Beaufort Park Chepstow Monmouthshire NP16 5UH Wales
2023-07-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-29Company name changed interconnect communications LIMITED\certificate issued on 29/06/23
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-21AP01DIRECTOR APPOINTED MR JAMIE KEVIN OLIVER
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CRAY
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/19 FROM Merlin House Station Road Chepstow Monmouthshire NP16 5PB
2019-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/19 FROM Merlin House Station Road Chepstow Monmouthshire NP16 5PB
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ERIC TYSON
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ERIC TYSON
2018-04-09PSC07CESSATION OF TELCORDIA TECHNOLOGIES INC AS A PERSON OF SIGNIFICANT CONTROL
2018-04-09PSC02Notification of Telefonaktiebolaget Lm Ericsson as a person with significant control on 2018-04-09
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 129142.9
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 129142.9
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-13AP01DIRECTOR APPOINTED MR GEORGE CRAY
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SURESH SUBRAMANIAN
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 129142.9
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 129142.9
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-04MG01Particulars of a mortgage or charge / charge no: 12
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERRY
2011-12-24MG01Particulars of a mortgage or charge / charge no: 11
2011-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-02AR0131/12/10 FULL LIST
2010-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-01-26AP01DIRECTOR APPOINTED MR JOHN BURNETT BERRY
2010-01-19AR0131/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SURESH SUBRAMANIAN / 31/12/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GUY TURNER / 31/12/2009
2009-12-09AP01DIRECTOR APPOINTED MR RICHARD JACOWLEFF
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR FINTAN HEALY
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / FINTAN HEALY / 31/12/2008
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR PHILIP HARRIS
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
2008-02-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-01288bDIRECTOR RESIGNED
2006-02-15288cDIRECTOR'S PARTICULARS CHANGED
2006-02-15363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-15363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-14288aNEW DIRECTOR APPOINTED
2004-10-06288bDIRECTOR RESIGNED
2004-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/04
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-10244DELIVERY EXT'D 3 MTH 31/12/01
2002-07-09225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2002-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-03AAFULL ACCOUNTS MADE UP TO 28/02/01
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-24244DELIVERY EXT'D 3 MTH 28/02/01
2001-04-10225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01
2001-03-20288bDIRECTOR RESIGNED
2001-03-20288bDIRECTOR RESIGNED
2001-03-16225ACC. REF. DATE SHORTENED FROM 06/06/01 TO 31/12/00
2001-03-08122CONVE 28/02/01
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to ICONECTIV UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ICONECTIV UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2012-08-04 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2011-12-24 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2010-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2010-08-20 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2010-03-12 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1991-05-17 Satisfied ENSIGMA LIMITED
LEGAL CHARGE 1990-10-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-28 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1989-04-24 Satisfied BARCLAYS BANK PLC
FURTHER CHARGE 1987-03-12 Satisfied HEART OF ENGLAND BUILDING SOCIETY
LEGAL CHARGE 1986-03-11 Satisfied HEART & ENGLAND BUILDINGS SOCIETY
DEBENTURE 1986-03-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICONECTIV UK LIMITED

Intangible Assets
Patents
We have not found any records of ICONECTIV UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ICONECTIV UK LIMITED owns 1 domain names.

icc-uk.co.uk  

Trademarks
We have not found any records of ICONECTIV UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICONECTIV UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as ICONECTIV UK LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ICONECTIV UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICONECTIV UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ICONECTIV UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.