ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Icon Process Systems Limited

Icon Process Systems Limited is an active company incorporated on 14 October 1999 with the registered office located in Chesterfield, Derbyshire. Icon Process Systems Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03858889
Private limited company
Age
26 years
Incorporated 14 October 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 October 2025 (3 months ago)
Next confirmation dated 14 October 2026
Due by 28 October 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (12 months remaining)
Contact
Address
Hema Works Station Lane
Old Whittington
Chesterfield
Derbyshire
S41 9QX
Same address for the past 16 years
Telephone
01246454618
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1986
Director • Production Director • British • Lives in UK • Born in Apr 1993
Hydrodyne Systems Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hydrodyne Systems Limited
Eric Taylor is a mutual person.
Active
Arrowhead Rockdrill Company Limited
Eric Taylor is a mutual person.
Active
Spire Hire Limited
Eric Taylor is a mutual person.
Active
NJL Group Limited
Nathan Linacre is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£8.1K
Increased by £5.92K (+271%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 1 (-14%)
Total Assets
£208.96K
Increased by £35.66K (+21%)
Total Liabilities
-£269.5K
Decreased by £28.14K (-9%)
Net Assets
-£60.54K
Increased by £63.8K (-51%)
Debt Ratio (%)
129%
Decreased by 42.77% (-25%)
Latest Activity
Full Accounts Submitted
20 Days Ago on 12 Jan 2026
Confirmation Submitted
3 Months Ago on 20 Oct 2025
Full Accounts Submitted
1 Year Ago on 28 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 18 Oct 2024
Full Accounts Submitted
2 Years Ago on 6 Jan 2024
Mr Nathan Linacre Appointed
2 Years 1 Month Ago on 2 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 14 Nov 2023
Matthew Taylor Resigned
2 Years 12 Months Ago on 3 Feb 2023
Mr David Edward Levesley Appointed
2 Years 12 Months Ago on 3 Feb 2023
Full Accounts Submitted
3 Years Ago on 13 Jan 2023
Get Credit Report
Discover Icon Process Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 12 Jan 2026
Confirmation statement made on 14 October 2025 with updates
Submitted on 20 Oct 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 28 Jan 2025
Confirmation statement made on 14 October 2024 with updates
Submitted on 18 Oct 2024
Appointment of Mr Nathan Linacre as a director on 2 January 2024
Submitted on 8 Jan 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 6 Jan 2024
Confirmation statement made on 14 October 2023 with updates
Submitted on 14 Nov 2023
Appointment of Mr David Edward Levesley as a secretary on 3 February 2023
Submitted on 3 Feb 2023
Termination of appointment of Matthew Taylor as a secretary on 3 February 2023
Submitted on 3 Feb 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 13 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year