ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Icon Development Solutions Limited

Icon Development Solutions Limited is an active company incorporated on 17 March 1983 with the registered office located in Reading, Berkshire. Icon Development Solutions Limited was registered 42 years ago.
Status
Active
Active since incorporation
Company No
01707169
Private limited company
Age
42 years
Incorporated 17 March 1983
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 15 March 2025 (10 months ago)
Next confirmation dated 15 March 2026
Due by 29 March 2026 (2 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
3rd Floor, North & South Wings 100 Longwater Avenue
Green Park
Reading
Berkshire
RG2 6GP
United Kingdom
Address changed on 2 Jun 2025 (7 months ago)
Previous address was 500 South Oak Way Green Park Reading RG2 6AD England
Telephone
0118 9181000
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Accountant • Irish • Lives in Ireland • Born in Apr 1978
Director • Solicitor • Irish • Lives in Ireland • Born in Jan 1975
Secretary • British
Icon Clinical Research (U.K.) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aptiv Solutions (UK) Ltd
Diarmaid Cunningham is a mutual person.
Active
Icon (LR) Limited
Diarmaid Cunningham is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£333.63K
Decreased by £91.94K (-22%)
Turnover
£1.24M
Decreased by £231.4K (-16%)
Employees
14
Same as previous period
Total Assets
£5.9M
Decreased by £341.13K (-5%)
Total Liabilities
-£4.95M
Decreased by £408.1K (-8%)
Net Assets
£946.43K
Increased by £66.97K (+8%)
Debt Ratio (%)
84%
Decreased by 1.95% (-2%)
Latest Activity
Full Accounts Submitted
15 Days Ago on 7 Jan 2026
Registered Address Changed
7 Months Ago on 2 Jun 2025
Full Accounts Submitted
9 Months Ago on 14 Apr 2025
Confirmation Submitted
10 Months Ago on 20 Mar 2025
Emer Lyons Appointed
1 Year 5 Months Ago on 2 Aug 2024
Brendan Brennan Resigned
1 Year 5 Months Ago on 2 Aug 2024
Confirmation Submitted
1 Year 10 Months Ago on 15 Mar 2024
Full Accounts Submitted
2 Years Ago on 4 Jan 2024
Medeval Group Limited (PSC) Resigned
2 Years 2 Months Ago on 31 Oct 2023
Icon Clinical Research (U.K.) Limited (PSC) Appointed
2 Years 2 Months Ago on 31 Oct 2023
Get Credit Report
Discover Icon Development Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 7 Jan 2026
Registered office address changed from 500 South Oak Way Green Park Reading RG2 6AD England to 3rd Floor, North & South Wings 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP on 2 June 2025
Submitted on 2 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 14 Apr 2025
Confirmation statement made on 15 March 2025 with no updates
Submitted on 20 Mar 2025
Appointment of Emer Lyons as a director on 2 August 2024
Submitted on 2 Sep 2024
Termination of appointment of Brendan Brennan as a director on 2 August 2024
Submitted on 2 Sep 2024
Cessation of Medeval Group Limited as a person with significant control on 31 October 2023
Submitted on 15 Mar 2024
Notification of Icon Clinical Research (U.K.) Limited as a person with significant control on 31 October 2023
Submitted on 15 Mar 2024
Confirmation statement made on 15 March 2024 with updates
Submitted on 15 Mar 2024
Full accounts made up to 31 December 2022
Submitted on 4 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year