Company number 07540598
Status Active
Incorporation Date 23 February 2011
Company Type Private Limited Company
Address 2 SHEPHERD CLOSE, HAMILTON, LEICESTER, LE5 1NU
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 69202 - Bookkeeping activities
Phone, email, etc
Since the company registration twenty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
GBP 100
. The most likely internet sites of SOLUTION ICON LIMITED are www.solutionicon.co.uk, and www.solution-icon.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Solution Icon Limited is a Private Limited Company.
The company registration number is 07540598. Solution Icon Limited has been working since 23 February 2011.
The present status of the company is Active. The registered address of Solution Icon Limited is 2 Shepherd Close Hamilton Leicester Le5 1nu. . SHARMA, Anita is a Secretary of the company. SHARMA, Ajay is a Director of the company. SHARMA, Anita is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Director
KAHAN, Barbara
Resigned: 23 February 2011
Appointed Date: 23 February 2011
94 years old
Persons With Significant Control
Mr Ajay Sharma
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SOLUTION ICON LIMITED Events
31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
...
... and 10 more events
09 Mar 2011
Appointment of Mr Ajay Sharma as a director
07 Mar 2011
Statement of capital following an allotment of shares on 23 February 2011
07 Mar 2011
Registered office address changed from 75 Westow Hill Crystal Palace London SE19 1TX United Kingdom on 7 March 2011
28 Feb 2011
Termination of appointment of Barbara Kahan as a director
23 Feb 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)