Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICON INTEGRATED COMMUNICATIONS LIMITED
Company Information for

ICON INTEGRATED COMMUNICATIONS LIMITED

RICKMANSWORTH, HERTFORDSHIRE, WD3,
Company Registration Number
03262757
Private Limited Company
Dissolved

Dissolved 2014-07-01

Company Overview

About Icon Integrated Communications Ltd
ICON INTEGRATED COMMUNICATIONS LIMITED was founded on 1996-10-14 and had its registered office in Rickmansworth. The company was dissolved on the 2014-07-01 and is no longer trading or active.

Key Data
Company Name
ICON INTEGRATED COMMUNICATIONS LIMITED
 
Legal Registered Office
RICKMANSWORTH
HERTFORDSHIRE
 
Filing Information
Company Number 03262757
Date formed 1996-10-14
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-10-31
Date Dissolved 2014-07-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-30 07:50:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ICON INTEGRATED COMMUNICATIONS LIMITED
The following companies were found which have the same name as ICON INTEGRATED COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICON INTEGRATED COMMUNICATIONS (UK) LIMITED GABLE HOUSE 239 REGENTS PARK ROAD FINCHLEY LONDON UNITED KINGDOM N3 3LF Dissolved Company formed on the 2012-06-29

Company Officers of ICON INTEGRATED COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
SPW SECRETARIES LIMITED
Company Secretary 2004-06-15
CHRISTOPHER JAMES BIGLANDS
Director 1996-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN TOLTON
Company Secretary 2003-04-30 2004-06-15
JANE LESLEY TOLTON
Company Secretary 1996-10-14 2003-04-30
STEPHEN TOLTON
Director 1996-10-14 2003-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPW SECRETARIES LIMITED STREETS SPW PLC Company Secretary 2011-08-30 CURRENT 2011-08-30 Dissolved 2018-05-27
SPW SECRETARIES LIMITED POWER PETROLEUM LIMITED Company Secretary 2011-02-22 CURRENT 2011-02-22 Active
SPW SECRETARIES LIMITED ASTRO WAREHOUSE LIMITED Company Secretary 2010-08-10 CURRENT 2010-08-10 Active - Proposal to Strike off
SPW SECRETARIES LIMITED TB SPORTS FENCING LTD Company Secretary 2010-04-26 CURRENT 2010-04-26 Active - Proposal to Strike off
SPW SECRETARIES LIMITED EASIGRASS DISTRIBUTION LIMITED Company Secretary 2010-02-02 CURRENT 2010-02-02 Active
SPW SECRETARIES LIMITED R & H HAULAGE LIMITED Company Secretary 2007-12-30 CURRENT 1998-12-11 Liquidation
SPW SECRETARIES LIMITED HILKAR LIMITED Company Secretary 2007-12-07 CURRENT 2007-12-07 Dissolved 2015-02-17
SPW SECRETARIES LIMITED DASH PROPERTY (UK) LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Dissolved 2014-09-30
SPW SECRETARIES LIMITED SUNNINGDALE CARPETS LTD Company Secretary 2007-07-02 CURRENT 2007-07-02 Active - Proposal to Strike off
SPW SECRETARIES LIMITED BANDLEY LIMITED Company Secretary 2007-05-23 CURRENT 2007-05-04 Active
SPW SECRETARIES LIMITED VENUS SHIPPING LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Dissolved 2014-12-23
SPW SECRETARIES LIMITED BRONZEMEX RECYCLING LIMITED Company Secretary 2007-05-09 CURRENT 2007-05-09 Dissolved 2014-12-23
SPW SECRETARIES LIMITED GENSURE (UK) LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Dissolved 2014-05-27
SPW SECRETARIES LIMITED FASTFEAR LIMITED Company Secretary 2007-02-23 CURRENT 2002-09-11 Dissolved 2016-03-08
SPW SECRETARIES LIMITED SUPERTUTOR LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Active
SPW SECRETARIES LIMITED NEW WAY TRADING LIMITED Company Secretary 2006-08-22 CURRENT 2006-07-20 Active
SPW SECRETARIES LIMITED SPW FINANCIAL SERVICES LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Dissolved 2014-02-18
SPW SECRETARIES LIMITED POOLE POTTERY LIMITED Company Secretary 2006-07-31 CURRENT 2002-10-10 Dissolved 2014-08-22
SPW SECRETARIES LIMITED PNB (UK) LIMITED Company Secretary 2006-07-21 CURRENT 2006-01-24 Active
SPW SECRETARIES LIMITED PLAN AHEAD PROJECT MANAGEMENT GROUP LIMITED Company Secretary 2006-06-30 CURRENT 2006-06-30 Active
SPW SECRETARIES LIMITED BALM LIMITED Company Secretary 2006-02-07 CURRENT 2006-02-07 Dissolved 2014-06-17
SPW SECRETARIES LIMITED BELLWOOD FINANCIAL SERVICES LIMITED Company Secretary 2005-11-03 CURRENT 1996-10-08 Liquidation
SPW SECRETARIES LIMITED SEALAND SALVAGE LTD Company Secretary 2005-09-16 CURRENT 2005-09-16 Dissolved 2015-10-06
SPW SECRETARIES LIMITED FIRST CALL (LONDON) LIMITED Company Secretary 2005-08-31 CURRENT 1990-07-18 Dissolved 2017-05-07
SPW SECRETARIES LIMITED TESHUVA INVESTMENTS LIMITED Company Secretary 2005-06-10 CURRENT 2005-06-10 Active
SPW SECRETARIES LIMITED PROPERTY AIM LIMITED Company Secretary 2004-09-10 CURRENT 1997-09-23 Dissolved 2013-10-22
SPW SECRETARIES LIMITED G.R.E. LIMITED Company Secretary 2003-11-24 CURRENT 2003-11-24 Liquidation
SPW SECRETARIES LIMITED MARGINTIME LIMITED Company Secretary 2003-09-10 CURRENT 1995-09-08 Active - Proposal to Strike off
SPW SECRETARIES LIMITED COMANTEC LIMITED Company Secretary 2003-01-01 CURRENT 1987-09-16 Active
SPW SECRETARIES LIMITED COMANSCO LIMITED Company Secretary 2003-01-01 CURRENT 1991-12-24 Active
SPW SECRETARIES LIMITED TWO TON LIMITED Company Secretary 2002-07-18 CURRENT 2002-07-18 Dissolved 2014-01-07
SPW SECRETARIES LIMITED THE GREEN JOURNAL LIMITED Company Secretary 2001-08-29 CURRENT 1989-02-01 Active - Proposal to Strike off
SPW SECRETARIES LIMITED ENSUREIT LIMITED Company Secretary 2001-08-10 CURRENT 2000-10-03 Dissolved 2014-04-15
SPW SECRETARIES LIMITED AGCOMM LIMITED Company Secretary 2001-05-31 CURRENT 2001-05-31 Active - Proposal to Strike off
SPW SECRETARIES LIMITED FND FUTURES DEVELOPMENT LIMITED Company Secretary 2001-04-01 CURRENT 1999-02-10 Active - Proposal to Strike off
CHRISTOPHER JAMES BIGLANDS ICON INTEGRATED COMMUNICATIONS (UK) LIMITED Director 2012-06-29 CURRENT 2012-06-29 Dissolved 2014-07-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-07-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 165 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1AY
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2013 FROM GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF
2013-03-284.20STATEMENT OF AFFAIRS/4.19
2013-03-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-11-05LATEST SOC05/11/12 STATEMENT OF CAPITAL;GBP 100
2012-11-05AR0112/10/12 FULL LIST
2012-11-03DISS40DISS40 (DISS40(SOAD))
2012-10-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-10-30GAZ1FIRST GAZETTE
2012-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BIGLANDS / 03/05/2012
2012-01-31AA31/10/10 TOTAL EXEMPTION SMALL
2012-01-28DISS40DISS40 (DISS40(SOAD))
2012-01-25AR0112/10/11 FULL LIST
2011-11-01GAZ1FIRST GAZETTE
2010-12-15AR0112/10/10 FULL LIST
2010-11-01AA31/10/09 TOTAL EXEMPTION SMALL
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BIGLANDS / 17/09/2010
2010-01-06AR0112/10/09 FULL LIST
2009-10-01AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-24363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-20363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-21363aRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2005-01-19287REGISTERED OFFICE CHANGED ON 19/01/05 FROM: WALLER & BYFORD CLEMENTS HOUSE 1279 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-07-02288aNEW SECRETARY APPOINTED
2004-06-23RES13NEW SEC APT 15/06/04
2004-06-23288bSECRETARY RESIGNED
2003-10-23363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-06-04288bSECRETARY RESIGNED
2003-06-04288bDIRECTOR RESIGNED
2003-06-04288aNEW SECRETARY APPOINTED
2003-01-08395PARTICULARS OF MORTGAGE/CHARGE
2002-10-23363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-10-18363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2000-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-01363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-05-10AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-12-07287REGISTERED OFFICE CHANGED ON 07/12/99 FROM: CLEMENTS HOUSE 1279 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD
1999-10-14363(287)REGISTERED OFFICE CHANGED ON 14/10/99
1999-10-14363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-24363sRETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS
1999-01-04287REGISTERED OFFICE CHANGED ON 04/01/99 FROM: 2 CAERNARVON CLOSE HOCKLEY SUTHEND-ON-SEA ESSEX SS5 4XH
1998-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-12-01363sRETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS
1996-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to ICON INTEGRATED COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-01-28
Resolutions for Winding-up2013-03-28
Appointment of Liquidators2013-03-28
Petitions to Wind Up (Companies)2013-03-13
Proposal to Strike Off2012-10-30
Proposal to Strike Off2011-11-01
Fines / Sanctions
No fines or sanctions have been issued against ICON INTEGRATED COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-01-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICON INTEGRATED COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of ICON INTEGRATED COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

ICON INTEGRATED COMMUNICATIONS LIMITED owns 5 domain names.

balmoraladvisorsllp.co.uk   balmoralcapital.co.uk   balmoralcapitaladvisors.co.uk   balmoralcapitalpartners.co.uk   iconintegrated.co.uk  

Trademarks
We have not found any records of ICON INTEGRATED COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICON INTEGRATED COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as ICON INTEGRATED COMMUNICATIONS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where ICON INTEGRATED COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyICON INTEGRATED COMMUNICATIONS LIMITEDEvent Date2013-03-21
Notice is hereby given, as required by Legislation section: Section 85(1) of the Legislation: Insolvency Act 1986 , that Resolutions to Wind Up the Company and to appoint a Liquidator have been passed. The Resolutions were passed by the Members on 21 March 2013 . Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Bijal Shah of Re10 (South East) Limited , 165 High Street, Rickmansworth, Herts WD3 1AY be appointed as Liquidator of the Company for the purposes of the voluntary winding up. The appointment of Bijal Shah of Re10 (South East) Limited, 165 High Street, Rickmansworth, Herts WD3 1AY was confirmed. Bijal Shah (IP number 8717) of Re10 (South East) Limited, 165 High Street, Rickmansworth, Herts WD3 1AY was appointed as Liquidator of the Company on 21 March 2013 . The Company’s registered office is 165 High Street, Rickmansworth, Hertfordshire WD3 1AY and the Company’s principal trading address was 11 Old Steine, Brighton, East Sussex BN1 1EJ. C Biglands Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyICON INTEGRATED COMMUNICATIONS LIMITEDEvent Date2013-03-21
Bijal Shah , Re10 (South East) Limited , 165 High Street, Rickmansworth, Herts WD3 1AY :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyICON INTEGRATED COMMUNICATIONS LIMITEDEvent Date2013-02-08
SolicitorHM Revenue and Customs
In the High Court of Justice (Chancery Division) Companies Court case number 918 A Petition to wind up the above-named Company, Registration Number 03262757, of Gable House, 239 Regents Park Road, London, N3 3LF principal trading address at 19 Seymour Square, Brighton, East Sussex, BN2 1DW , presented on 8 February 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 25 March 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 22 March 2013 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyICON INTEGRATED COMMUNICATIONS LIMITEDEvent Date2012-10-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyICON INTEGRATED COMMUNICATIONS LIMITEDEvent Date2011-11-01
 
Initiating party Event TypeFinal Meetings
Defending partyICON INTEGRATED COMMUNICATIONS LIMITEDEvent Date
Notice is hereby given that a final meeting of the members of Icon Integrated Communications Limited will be held at 1.00pm on 27 March 2014, to be followed at 1.15pm on the same day by a meeting of the creditors of the Company. The meetings will be held at 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors’ meeting: 1. That the Liquidator’s final report and receipts and payments account be approved. 2. That the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Re10 (South East) Ltd, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE no later 12.00 noon on the working day immediately before the meetings. Date of appointment: 21 March 2013. Office Holder details: Bijal Shah, (IP No. 8717) of Re10 (South East) Ltd, 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE Further details contact: Jeannine Cirullo, Email: Jeannine@re10.eu, Tel: +44 (0)20 8315 7430. Bijal Shah , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICON INTEGRATED COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ICON INTEGRATED COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.