ICON GROUP SERVICES LIMITED

Register to unlock more data on OkredoRegister

ICON GROUP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05698470

Incorporation date

06/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limied 2nd Floor Abbey House, 32 Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2006)
dot icon19/01/2026
Statement of affairs
dot icon19/01/2026
Resolutions
dot icon19/01/2026
Appointment of a voluntary liquidator
dot icon19/01/2026
Registered office address changed from Unit 224 Europa Trade Park Warrington Cheshire WA5 7TN England to C/O Frp Advisory Trading Limied 2nd Floor Abbey House 32 Booth Street Manchester M2 4AB on 2026-01-19
dot icon25/11/2025
Satisfaction of charge 056984700006 in full
dot icon25/11/2025
Satisfaction of charge 056984700008 in full
dot icon11/09/2025
Termination of appointment of Christian James Anthony Roddy as a director on 2025-09-10
dot icon11/09/2025
Change of details for Mr Elliot David Francis Roddy as a person with significant control on 2025-09-10
dot icon11/09/2025
Cessation of Christian James Anthony Roddy as a person with significant control on 2025-09-10
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon19/06/2025
Registration of charge 056984700009, created on 2025-06-13
dot icon06/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon05/06/2025
Director's details changed for Mr Elliot David Francis Roddy on 2025-06-05
dot icon05/06/2025
Change of details for Mr Elliot David Francis Roddy as a person with significant control on 2025-06-05
dot icon05/06/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon05/06/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon05/06/2025
Notification of Christian James Anthony Roddy as a person with significant control on 2025-04-01
dot icon01/04/2025
Cessation of Anthony Francis Group Holdings Limited as a person with significant control on 2025-02-06
dot icon01/04/2025
Notification of Elliot David Francis Roddy as a person with significant control on 2025-02-06
dot icon26/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon03/03/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon28/01/2025
Registered office address changed from 91 Princess Street Manchester Greater Manchester M1 4HT England to Unit 224 Europa Trade Park Warrington Cheshire WA5 7TN on 2025-01-28
dot icon04/09/2024
Registration of charge 056984700008, created on 2024-09-02
dot icon08/07/2024
Satisfaction of charge 056984700005 in full
dot icon28/05/2024
Termination of appointment of John Anthony Roddy as a director on 2024-05-24
dot icon07/03/2024
Total exemption full accounts made up to 2024-01-31
dot icon23/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon28/12/2023
Registration of charge 056984700007, created on 2023-12-22
dot icon21/12/2023
Registration of charge 056984700006, created on 2023-12-13
dot icon18/12/2023
Registered office address changed from 15 Greys Court Kingsland Grange Woolston Warrington Cheshire WA1 4SH England to 91 Princess Street Manchester Greater Manchester M1 4HT on 2023-12-18
dot icon10/11/2023
Certificate of change of name
dot icon10/11/2023
Registered office address changed from No 1, Birchwood One Business Park Dewhurst Road Warrington Cheshire WA3 7GB England to 15 Greys Court Kingsland Grange Woolston Warrington Cheshire WA1 4SH on 2023-11-10
dot icon26/06/2023
Satisfaction of charge 056984700002 in full
dot icon26/06/2023
Satisfaction of charge 056984700003 in full
dot icon26/06/2023
Satisfaction of charge 056984700004 in full
dot icon26/06/2023
Satisfaction of charge 056984700001 in full
dot icon20/04/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon28/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon10/02/2023
Certificate of change of name
dot icon31/01/2023
Micro company accounts made up to 2022-01-31
dot icon17/10/2022
Cessation of Cdx Security Limited as a person with significant control on 2021-04-01
dot icon17/10/2022
Notification of Anthony Francis Group Holdings Limited as a person with significant control on 2021-04-01
dot icon21/03/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon02/02/2022
Registration of charge 056984700005, created on 2022-01-27
dot icon19/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon03/11/2021
Change of details for Cdx Security Limited as a person with significant control on 2020-12-13
dot icon19/04/2021
Registration of charge 056984700002, created on 2021-04-07
dot icon19/04/2021
Registration of charge 056984700003, created on 2021-04-07
dot icon19/04/2021
Registration of charge 056984700004, created on 2021-04-07
dot icon14/04/2021
Confirmation statement made on 2021-02-06 with updates
dot icon13/12/2020
Registered office address changed from 7 Melford Court Woolston Warrington Cheshire WA1 4RZ England to No 1, Birchwood One Business Park Dewhurst Road Warrington Cheshire WA3 7GB on 2020-12-13
dot icon05/11/2020
Registration of charge 056984700001, created on 2020-11-05
dot icon14/09/2020
Notification of Cdx Security Limited as a person with significant control on 2020-09-04
dot icon07/09/2020
Appointment of Mr Christian James Anthony Roddy as a director on 2020-09-04
dot icon07/09/2020
Appointment of Mr Elliot David Francis Roddy as a director on 2020-09-04
dot icon07/09/2020
Appointment of Mr John Anthony Roddy as a director on 2020-09-04
dot icon07/09/2020
Cessation of Denis Pugh as a person with significant control on 2020-09-04
dot icon07/09/2020
Current accounting period extended from 2020-08-31 to 2021-01-31
dot icon07/09/2020
Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester Lancashire M3 5JZ to 7 Melford Court Woolston Warrington Cheshire WA1 4RZ on 2020-09-07
dot icon07/09/2020
Termination of appointment of Christina Pugh as a secretary on 2020-09-04
dot icon07/09/2020
Termination of appointment of Denis Pugh as a director on 2020-09-04
dot icon30/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/03/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/03/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon13/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon04/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon05/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon26/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon23/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon23/03/2010
Director's details changed for Denis Pugh on 2009-10-01
dot icon14/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon06/03/2009
Return made up to 06/02/09; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/03/2008
Return made up to 06/02/08; full list of members
dot icon17/10/2007
Accounts for a dormant company made up to 2006-08-31
dot icon17/10/2007
Accounting reference date shortened from 28/02/07 to 31/08/06
dot icon05/03/2007
Return made up to 06/02/07; full list of members
dot icon26/09/2006
Certificate of change of name
dot icon02/03/2006
Registered office changed on 02/03/06 from: 16 st john street london EC1M 4NT
dot icon02/03/2006
Secretary resigned
dot icon02/03/2006
Director resigned
dot icon02/03/2006
New secretary appointed
dot icon02/03/2006
New director appointed
dot icon06/02/2006
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon66 *

* during past year

Number of employees

84
2024
change arrow icon+50.09 % *

* during past year

Cash in Bank

£10,080.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
12.68K
-
0.00
8.17K
-
2023
18
24.47K
-
0.00
6.72K
-
2024
84
86.52K
-
0.00
10.08K
-
2024
84
86.52K
-
0.00
10.08K
-

Employees

2024

Employees

84 Ascended367 % *

Net Assets(GBP)

86.52K £Ascended253.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.08K £Ascended50.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Denis Pugh
Director
06/02/2006 - 04/09/2020
-
Tester, William Andrew Joseph
Nominee Director
06/02/2006 - 06/02/2006
5139
Thomas, Howard
Nominee Secretary
06/02/2006 - 06/02/2006
3157
Roddy, John Anthony
Director
04/09/2020 - 24/05/2024
14
Mr Elliot David Francis Roddy
Director
04/09/2020 - Present
5

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

238
FASHION POINT (U.K.) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04899359

Reg. date:

15/09/2003

Turnover:

-

No. of employees:

82
BELLEZA FASHION LTDTrinity House, 28-30 Blucher Street, Birmingham B1 1QH
Liquidation

Category:

Manufacture of other textiles n.e.c.

Comp. code:

12126357

Reg. date:

29/07/2019

Turnover:

-

No. of employees:

82
CROSSPATCH LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Finishing of textiles

Comp. code:

02413008

Reg. date:

11/08/1989

Turnover:

-

No. of employees:

73
FASHION HOUSE (UK) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04204878

Reg. date:

24/04/2001

Turnover:

-

No. of employees:

93
HIGHGATE BEDS LIMITEDC/O Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester M2 3BD
Liquidation

Category:

Manufacture of soft furnishings

Comp. code:

02531907

Reg. date:

16/08/1990

Turnover:

-

No. of employees:

91

Description

copy info iconCopy

About ICON GROUP SERVICES LIMITED

ICON GROUP SERVICES LIMITED is an(a) Liquidation company incorporated on 06/02/2006 with the registered office located at C/O Frp Advisory Trading Limied 2nd Floor Abbey House, 32 Booth Street, Manchester M2 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 84 according to last financial statements.

Frequently Asked Questions

What is the current status of ICON GROUP SERVICES LIMITED?

toggle

ICON GROUP SERVICES LIMITED is currently Liquidation. It was registered on 06/02/2006 .

Where is ICON GROUP SERVICES LIMITED located?

toggle

ICON GROUP SERVICES LIMITED is registered at C/O Frp Advisory Trading Limied 2nd Floor Abbey House, 32 Booth Street, Manchester M2 4AB.

What does ICON GROUP SERVICES LIMITED do?

toggle

ICON GROUP SERVICES LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does ICON GROUP SERVICES LIMITED have?

toggle

ICON GROUP SERVICES LIMITED had 84 employees in 2024.

What is the latest filing for ICON GROUP SERVICES LIMITED?

toggle

The latest filing was on 19/01/2026: Statement of affairs.