EARTH ICON LTD

Register to unlock more data on OkredoRegister

EARTH ICON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13249105

Incorporation date

05/03/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 D3 Peel House London Road, Morden SM4 5BTCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2021)
dot icon13/04/2026
Micro company accounts made up to 2026-03-31
dot icon12/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon14/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/09/2025
Registered office address changed from 103 Strathmore Avenue Luton LU1 3QN England to 101 D3 Peel House London Road Morden SM4 5BT on 2025-09-30
dot icon02/04/2025
Certificate of change of name
dot icon18/03/2025
Micro company accounts made up to 2024-03-31
dot icon24/02/2025
Notification of Osama Ahmed Raja as a person with significant control on 2025-02-23
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with updates
dot icon23/02/2025
Cessation of Mehnaz Sikander as a person with significant control on 2025-02-23
dot icon23/02/2025
Termination of appointment of Mehnaz Sikander as a director on 2025-02-23
dot icon23/02/2025
Appointment of Mr Osama Ahmed Raja as a director on 2025-02-23
dot icon23/02/2025
Registered office address changed from 130a Woodlands Road Ilford IG1 1JP England to 103 Strathmore Avenue Luton LU1 3QN on 2025-02-23
dot icon09/12/2024
Registered office address changed from 103a Woodlands Road Ilford IG1 1JP England to 130a Woodlands Road Ilford IG1 1JP on 2024-12-09
dot icon09/12/2024
Registered office address changed from 130a Woodlands Road Ilford IG1 1JP England to 130a Woodlands Road Ilford IG1 1JP on 2024-12-09
dot icon09/12/2024
Director's details changed for Mrs Mehnaz Sikander on 2024-12-09
dot icon30/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon26/10/2024
Registered office address changed from 192 Radstock Way Merstham Redhill Surrey RH1 3NS England to 103a Woodlands Road Ilford IG1 1JP on 2024-10-26
dot icon26/10/2024
Appointment of Mrs Mehnaz Sikander as a director on 2024-10-20
dot icon26/10/2024
Director's details changed for Mrs Mehnaz Sikander on 2024-10-20
dot icon26/10/2024
Notification of Mehnaz Sikander as a person with significant control on 2024-10-20
dot icon25/10/2024
Cessation of Saleem Ali as a person with significant control on 2024-10-20
dot icon25/10/2024
Termination of appointment of Saleem Ali as a director on 2024-10-20
dot icon24/04/2024
Confirmation statement made on 2024-03-20 with updates
dot icon28/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon27/01/2023
Notification of Saleem Ali as a person with significant control on 2022-09-28
dot icon01/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/10/2022
Certificate of change of name
dot icon06/10/2022
Cessation of Shaheen Charania as a person with significant control on 2022-09-28
dot icon06/10/2022
Termination of appointment of Shaheen Charania as a director on 2022-09-28
dot icon06/10/2022
Registered office address changed from Hamilton House 4a the Avenue London E4 9LD England to 192 Radstock Way Merstham Redhill Surrey RH1 3NS on 2022-10-06
dot icon06/10/2022
Appointment of Mr Saleem Ali as a director on 2022-09-28
dot icon06/05/2022
Confirmation statement made on 2022-04-01 with updates
dot icon08/04/2021
Director's details changed for Ms Shaheen Charania on 2021-04-08
dot icon08/04/2021
Change of details for Ms Shaheen Charania as a person with significant control on 2021-04-08
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon05/03/2021
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charania, Shaheen
Director
05/03/2021 - 28/09/2022
3
Mr Osama Ahmed Raja
Director
23/02/2025 - Present
5
Mr Saleem Ali
Director
28/09/2022 - 20/10/2024
-
Miss Mehnaz Sikander
Director
20/10/2024 - 23/02/2025
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EARTH ICON LTD

EARTH ICON LTD is an(a) Active company incorporated on 05/03/2021 with the registered office located at 101 D3 Peel House London Road, Morden SM4 5BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EARTH ICON LTD?

toggle

EARTH ICON LTD is currently Active. It was registered on 05/03/2021 .

Where is EARTH ICON LTD located?

toggle

EARTH ICON LTD is registered at 101 D3 Peel House London Road, Morden SM4 5BT.

What does EARTH ICON LTD do?

toggle

EARTH ICON LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for EARTH ICON LTD?

toggle

The latest filing was on 13/04/2026: Micro company accounts made up to 2026-03-31.