ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Icomat Limited

Icomat Limited is an active company incorporated on 16 January 2019 with the registered office located in . Icomat Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11771620
Private limited company
Age
6 years
Incorporated 16 January 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 8 October 2025 (24 days ago)
Next confirmation dated 8 October 2026
Due by 22 October 2026 (11 months remaining)
Last change occurred 11 days ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 January 2026 (3 months remaining)
Address
Unit 2, Gateway 12 Business Park Davy Way
Hardwicke
Gloucester
GL2 2BY
England
Address changed on 24 Sep 2024 (1 year 1 month ago)
Previous address was , Unit 29 Brookgate, South Liberty Lane, Bristol, BS3 2UN, England
Telephone
0117 3739192
Email
Unreported
People
Officers
4
Shareholders
22
Controllers (PSC)
1
Director • Venture Capital Investor • American • Lives in United States • Born in Sep 1982
Director • British • Lives in England • Born in Sep 1962
Director • Greek • Lives in UK • Born in Dec 1990
Director • Investment Manager/Professional • Greek • Lives in Greece • Born in Sep 1990
Mr Achilleas Petropoulos
PSC • Greek • Lives in Greece • Born in Nov 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Space Forge Limited
Benedict Andre Henri Olivier is a mutual person.
Active
Science, Knowledge And Information Machines Limited
Benedict Andre Henri Olivier is a mutual person.
Active
Lumino Technologies Limited
Benedict Andre Henri Olivier is a mutual person.
Active
Brands
iCOMAT
iCOMAT designs and produces structures for the aerospace and automotive industries.
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£3.72M
Increased by £3.46M (+1370%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 2 (+12%)
Total Assets
£5.35M
Increased by £4.49M (+518%)
Total Liabilities
-£4.92M
Increased by £4.85M (+6671%)
Net Assets
£433.84K
Decreased by £359.12K (-45%)
Debt Ratio (%)
92%
Increased by 83.5% (+995%)
Latest Activity
Mr Achilleas Petropoulos (PSC) Details Changed
11 Days Ago on 21 Oct 2025
Mr Achilleas Petropoulos (PSC) Details Changed
11 Days Ago on 21 Oct 2025
Confirmation Submitted
11 Days Ago on 21 Oct 2025
V.P. Velocity Fund Ltd (PSC) Resigned
11 Days Ago on 21 Oct 2025
Full Accounts Submitted
1 Year Ago on 31 Oct 2024
Confirmation Submitted
1 Year Ago on 18 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 24 Sep 2024
Mr Georgios Papastergiou Appointed
1 Year 4 Months Ago on 19 Jun 2024
Evangelos Zympeloudis (PSC) Resigned
1 Year 6 Months Ago on 19 Apr 2024
Achilleas Petropoulos (PSC) Appointed
2 Years 9 Months Ago on 25 Jan 2023
Get Credit Report
Discover Icomat Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Achilleas Petropoulos as a person with significant control on 21 October 2025
Submitted on 24 Oct 2025
Change of details for Mr Achilleas Petropoulos as a person with significant control on 21 October 2025
Submitted on 23 Oct 2025
Cessation of V.P. Velocity Fund Ltd as a person with significant control on 21 October 2025
Submitted on 21 Oct 2025
Notification of Achilleas Petropoulos as a person with significant control on 25 January 2023
Submitted on 21 Oct 2025
Confirmation statement made on 8 October 2025 with updates
Submitted on 21 Oct 2025
Sub-division of shares on 20 March 2025
Submitted on 2 Apr 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 31 Oct 2024
Confirmation statement made on 8 October 2024 with updates
Submitted on 18 Oct 2024
Registered office address changed from , Unit 29 Brookgate, South Liberty Lane, Bristol, BS3 2UN, England to Unit 2, Gateway 12 Business Park Davy Way Hardwicke Gloucester GL2 2BY on 24 September 2024
Submitted on 24 Sep 2024
Resolutions
Submitted on 30 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year