• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Icomera UK Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Medway
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Icomera UK Limited
  • Address
    ******************
  • SIC Codes
    61900
  • SIC Description
    Other telecommunications activities
  • Company Number
    06089258
  • Listing UID
    118566
Google Advert
Location
  • Victory House, Quayside, Gillingham, Chatham ME4 4QU, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.401352
  • Longitude
    0.538969
  • Easting
    576706.0
  • Northing
    169983.0
  • Opportunities
    12
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL445207
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, July 13, 2022
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BOIVINEAU, Christophe André
    Appointed On: November 10, 2025
    Occupation: N/A
    Role: director
    Address: Victory House 2nd Floor, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, England
    CHARDON, Catherine
    Appointed On: May 16, 2024
    Occupation: N/A
    Role: director
    Address: Victory House, 2nd Floor, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, England
    KINGSLAND, Peter John
    Appointed On: April 1, 2020
    Occupation: N/A
    Role: director
    Address: Victory House 2nd Floor, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, England
    ANDERSSON, Cecilia Sigrid Ewa
    Appointed On: February 7, 2007
    Occupation: N/A
    Role: secretary
    Address: 20 Paradisgatan, Goteborg, 413 16, Sweden
    Resigned On: December 1, 2009
    HOWELLS, Fiona Elizabeth
    Appointed On: February 7, 2007
    Occupation: N/A
    Role: secretary
    Address: 9 Ducie Close, Cromhall, Wotton Under Edge, Gloucestershire, GL12 8BG
    Resigned On: February 7, 2007
    SANDEN, Roger
    Appointed On: June 30, 2010
    Occupation: N/A
    Role: secretary
    Address: 32, Haga Nygata, Gothenburg, S411 22, Sweden
    Resigned On: September 6, 2012
    SIGVARDSSON, Michael Beyron
    Appointed On: December 1, 2009
    Occupation: N/A
    Role: secretary
    Address: Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD
    Resigned On: June 30, 2010
    ANDERSSON, Cecilia Sigrid Ewa
    Appointed On: September 1, 2008
    Occupation: N/A
    Role: director
    Address: 20 Paradisgatan, Goteborg, 413 16, Sweden
    Resigned On: December 1, 2009
    BERGEK, Martin
    Appointed On: August 1, 2010
    Occupation: N/A
    Role: director
    Address: 48, Knapehall, Askim, SE436 39, Sweden
    Resigned On: March 26, 2013
    DE DON, Magnus Adam Karl
    Appointed On: November 1, 2015
    Occupation: N/A
    Role: director
    Address: ., Torsgatan 5b, 411 04, Göteborg, Sweden
    Resigned On: March 29, 2019
    DEJEAN, Quentin
    Appointed On: October 12, 2023
    Occupation: N/A
    Role: director
    Address: Victory House 2nd Floor, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, England
    Resigned On: July 18, 2024
    FRIBERG, Magnus
    Appointed On: January 29, 2020
    Occupation: N/A
    Role: director
    Address: Victory House 2nd Floor, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, England
    Resigned On: November 3, 2023
    GUSTAFSSON, Frederik
    Appointed On: February 7, 2007
    Occupation: N/A
    Role: director
    Address: 13 Remsnidaregatan, Goteborg, 415 06, Sweden
    Resigned On: September 1, 2008
    HOLM, Karl-Johan
    Appointed On: June 1, 2013
    Occupation: N/A
    Role: director
    Address: 5b, Torsgatan, Goteborg, SE 411 04, Sweden
    Resigned On: January 31, 2020
    HUON, Baudouin Pierre Henri Robert
    Appointed On: December 18, 2023
    Occupation: N/A
    Role: director
    Address: Victory House, 2nd Floor, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, England
    Resigned On: July 17, 2024
    KANAGA, Krisztina
    Appointed On: December 18, 2023
    Occupation: N/A
    Role: director
    Address: Victory House 2nd Floor, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, England
    Resigned On: July 17, 2024
    KARLSSON, Cecilia Anette Viola
    Appointed On: September 1, 2012
    Occupation: N/A
    Role: director
    Address: 3, Vikings Gatan, Gothenburg, Vastra Gotaland, Sweden
    Resigned On: February 11, 2015
    KINGSLAND, Peter John
    Appointed On: September 1, 2012
    Occupation: N/A
    Role: director
    Address: Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD
    Resigned On: February 11, 2015
    KINGSLAND, Peter John
    Appointed On: February 7, 2007
    Occupation: N/A
    Role: director
    Address: Westcott Barn, Witheridge, Tiverton, Devon, EX16 8NX
    Resigned On: September 1, 2008
    LEWIS, Ann Bernice
    Appointed On: February 7, 2007
    Occupation: N/A
    Role: director
    Address: 30 The Street, North Nibley, Dursley, Gloucestershire, GL11 6DW
    Resigned On: February 7, 2007
    MOBERG, Jon Andreas, My
    Appointed On: February 11, 2015
    Occupation: N/A
    Role: director
    Address: Victory House 2nd Floor, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, England
    Resigned On: September 11, 2015
    OLBIN, Magnus Kjell
    Appointed On: April 1, 2019
    Occupation: N/A
    Role: director
    Address: Victory House 2nd Floor, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, England
    Resigned On: July 15, 2020
    OLSSON, Tomas
    Appointed On: September 1, 2020
    Occupation: N/A
    Role: director
    Address: Victory House 2nd Floor, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, England
    Resigned On: October 9, 2023
    PALMER, David Michael
    Appointed On: August 1, 2010
    Occupation: N/A
    Role: director
    Address: 38, Main Street, Norton Juxta Twycross, Atherstone, Warwickshire, CV9 3QA, England
    Resigned On: April 1, 2020
    SANDEN, Roger
    Appointed On: June 30, 2010
    Occupation: N/A
    Role: director
    Address: 32, Haga Nygata, Gothenburg, S-411 22, Sweden
    Resigned On: April 14, 2013
    SIGVARDSSON, Michael Beyron, Ceo
    Appointed On: April 19, 2009
    Occupation: N/A
    Role: director
    Address: 53, Sparhaga Intagsvag, Gothenburg, 42750, Sweden
    Resigned On: October 1, 2010
    SJOLIN, Ola Lennart, Ceo
    Appointed On: September 1, 2008
    Occupation: N/A
    Role: director
    Address: 7, Risekullevagen, Varberg, 432 94, Sweden
    Resigned On: April 19, 2009
    SKANTZ, Viktoria
    Appointed On: July 18, 2024
    Occupation: N/A
    Role: director
    Address: Victory House 2nd Floor, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, England
    Resigned On: November 10, 2025
    WILLIAMS, Paul Alexander
    Appointed On: February 7, 2007
    Occupation: N/A
    Role: director
    Address: 12 Vennerstens Backe, Lerum, 4438, Sweden
    Resigned On: April 1, 2008
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    ICOMERA UK LIMITED
    Company Number
    06089258
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    February 16, 2026
    Next Due
    March 2, 2027
    Next Made Up To
    February 16, 2027
    Overdue
    No
    Date Of Creation
    February 7, 2007
    ETag
    d7ac169af4de1c7d096dff2b5a40e6a7e37fd76a
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    February 16, 2016
    Registered Office Address
    Address Line 1
    Victory House 2nd Floor Quayside
    Address Line 2
    Chatham Maritime
    country
    England
    Locality
    Chatham
    Post Code
    ME4 4QU
    Region
    Kent
    Type
    ltd

    You May Also Be Interested In

    Shields Environmental LTD Verified listing

    • Shields Environmental PLC, Kerry Avenue, South Ockendon, RM15 4YE
    • Thurrock
    • Other telecommunications activities
    • Carrier, Broker, Dealer

    M&LK Communications LTD Verified listing

    • Unit 33, South Tees Business Centre, Enterprise Court, Middlesbrough, TS6 6TL
    • Redcar and Cleveland
    • Other telecommunications activities
    • Carrier, Broker, Dealer

    ECP Telecoms Limited Verified listing

    • Unit 8, Top Deck Industrial Estate, Smethurst Lane, Bolton, BL4 0AN
    • Bolton
    • Electrical installation, Other telecommunications activities
    • Carrier, Broker, Dealer

    Fibre Optic Splicing & Testing LTD Verified listing

    • 22, Banham Avenue, Wigan, WN3 6ET
    • Wigan
    • Other telecommunications activities
    • Carrier, Broker, Dealer

    Erzanmyne Limited Verified listing

    • 11, Rookery Dell, Deepcar, Sheffield, S36 2ND
    • Sheffield
    • Painting, Other telecommunications activities
    • Carrier, Broker, Dealer

    Allvotec Limited Verified listing

    • Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS
    • West Northamptonshire
    • Other telecommunications activities, Other information technology service activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link