Icron Group Holding Limited LONDON


Icron Group Holding started in year 1999 as Private Limited Company with registration number 03704915. The Icron Group Holding company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at Level18,. Postal code: E14 5NR. Since Thu, 18th Jul 2013 Icron Group Holding Limited is no longer carrying the name Vectone Group Holding.

The firm has one director. Loganathan S., appointed on 16 December 2020. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Icron Group Holding Limited Address / Contact

Office Address Level18,
Office Address2 40 Bank Street
Town London
Post code E14 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03704915
Date of Incorporation Tue, 26th Jan 1999
Industry Wireless telecommunications activities
End of financial Year 26th December
Company age 25 years old
Account next due date Tue, 26th Dec 2023 (143 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Loganathan S.

Position: Director

Appointed: 16 December 2020

Gordon B.

Position: Secretary

Appointed: 25 June 2012

Resigned: 31 December 2012

Nicolas B.

Position: Director

Appointed: 16 January 2009

Resigned: 20 January 2009

Vijeeyakumar M.

Position: Director

Appointed: 16 November 2007

Resigned: 16 June 2008

Rajshankar B.

Position: Secretary

Appointed: 16 November 2007

Resigned: 04 June 2010

Amitabh S.

Position: Director

Appointed: 22 June 2006

Resigned: 12 October 2006

Rajshankar B.

Position: Director

Appointed: 16 March 2006

Resigned: 16 November 2007

Baskaran A.

Position: Secretary

Appointed: 16 February 2006

Resigned: 16 November 2007

Vijeeyakumar M.

Position: Director

Appointed: 03 July 2002

Resigned: 16 March 2006

Miguel G.

Position: Secretary

Appointed: 15 November 1999

Resigned: 16 March 2006

Allirajah S.

Position: Director

Appointed: 26 January 1999

Resigned: 19 April 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 January 1999

Resigned: 26 January 1999

Baskaran A.

Position: Director

Appointed: 26 January 1999

Resigned: 16 December 2020

Vijeeyakumar M.

Position: Secretary

Appointed: 26 January 1999

Resigned: 15 November 1999

David S.

Position: Director

Appointed: 26 January 1999

Resigned: 18 February 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 1999

Resigned: 26 January 1999

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Baskaran A. The abovementioned PSC has significiant influence or control over the company,.

Baskaran A.

Notified on 25 January 2017
Nature of control: significiant influence or control

Company previous names

Vectone Group Holding July 18, 2013
Dahlia Group Holding June 25, 2010
Vectone Group Holding June 16, 2010
Interactive Communication Services Global Holding PLC December 13, 2000
Interactive Communication Services Holding January 4, 2000
Ics Global Holding October 15, 1999
Interactive Holding April 8, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand5 5261 597
Current Assets6 026 1248 204 910
Debtors6 020 5988 203 313
Net Assets Liabilities-3 227 851-690 582
Other Debtors10 662825
Other
Accrued Liabilities Deferred Income10 70011 500
Accumulated Depreciation Impairment Property Plant Equipment100 391 
Amounts Owed By Group Undertakings6 009 9365 685 191
Amounts Owed To Group Undertakings354 892360 567
Average Number Employees During Period33
Comprehensive Income Expense867 1722 537 269
Creditors1 000 0001 000 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 100 391
Disposals Property Plant Equipment 100 391
Fixed Assets200200
Investments Fixed Assets200200
Investments In Group Undertakings200200
Net Assets Liabilities Subsidiaries-139 029-170 731
Net Current Assets Liabilities-2 228 051309 218
Number Shares Issued Fully Paid 63 250
Other Creditors7 886 1137 521 019
Other Taxation Social Security Payable2 4702 590
Percentage Class Share Held In Subsidiary 100
Profit Loss6 028 5082 330 769
Profit Loss Subsidiaries5 168 685-31 702
Property Plant Equipment Gross Cost100 391 
Total Assets Less Current Liabilities-2 227 851309 418
Trade Creditors Trade Payables 16
Trade Debtors Trade Receivables 2 398 333

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Reregistration Resolution
Current accounting reference period shortened from Mon, 26th Dec 2022 to Sun, 25th Dec 2022
filed on: 25th, December 2023
Free Download (1 page)

Company search