ICONIC LABS PLC

Register to unlock more data on OkredoRegister

ICONIC LABS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10197256

Incorporation date

24/05/2016

Size

Group

Contacts

Registered address

Registered address

7 Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2019)
dot icon31/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon28/03/2026
Statement of capital following an allotment of shares on 2026-02-26
dot icon26/01/2026
Resolutions
dot icon19/01/2026
Memorandum and Articles of Association
dot icon03/12/2025
Group of companies' accounts made up to 2025-06-30
dot icon12/09/2025
Withdrawal of a person with significant control statement on 2025-09-12
dot icon04/07/2025
Notification of a person with significant control statement
dot icon01/07/2025
Statement of capital following an allotment of shares on 2025-06-13
dot icon26/06/2025
Cessation of Abo Infinium Americas Opco Ltd as a person with significant control on 2025-05-23
dot icon12/06/2025
Resolutions
dot icon04/04/2025
Group of companies' accounts made up to 2024-06-30
dot icon26/03/2025
Withdrawal of a person with significant control statement on 2025-03-26
dot icon26/03/2025
Notification of Abo Infinium Americas Opco Ltd as a person with significant control on 2025-02-07
dot icon26/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon09/09/2024
Director's details changed for Mr Victor Jacques Pierre Humberdot on 2024-08-27
dot icon09/09/2024
Director's details changed for Mr Bela Michael Lendvai-Lintner on 2024-08-27
dot icon05/09/2024
Appointment of Mr John Forbes Farquharson as a director on 2024-07-09
dot icon28/08/2024
Compulsory strike-off action has been discontinued
dot icon28/08/2024
Registered office address changed from , 7 Bell Yard, London, WC2A 2JR to 7 Bell Yard London WC2A 2JR on 2024-08-28
dot icon27/08/2024
Registered office address changed from , PO Box 4385, 10197256 - Companies House Default Address, Cardiff, CF14 8LH to 7 Bell Yard London WC2A 2JR on 2024-08-27
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon12/07/2024
Termination of appointment of Bradley Tyler Taylor as a director on 2024-07-09
dot icon06/06/2024
Confirmation statement made on 2024-05-23 with updates
dot icon28/05/2024
Registered office address changed to PO Box 4385, 10197256 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-28
dot icon28/05/2024
Address of officer Mr Victor Jacques Pierre Humberdot changed to 10197256 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-28
dot icon28/05/2024
Address of officer Mr Bela Michael Lendvai-Lintner changed to 10197256 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-28
dot icon28/05/2024
Address of officer Mr Bradley Tyler Taylor changed to 10197256 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-28
dot icon22/02/2024
Resolutions
dot icon18/01/2024
Termination of appointment of Emmanuel Blouin as a director on 2024-01-03
dot icon18/01/2024
Termination of appointment of David Stybr as a director on 2024-01-03
dot icon18/01/2024
Termination of appointment of Marija Hrebac as a director on 2024-01-03
dot icon18/01/2024
Appointment of Mr Bela Michael Lendvai-Lintner as a director on 2024-01-03
dot icon18/01/2024
Appointment of Mr Victor Jacques Pierre Humberdot as a director on 2024-01-03
dot icon15/12/2023
Statement of capital following an allotment of shares on 2023-12-14
dot icon20/11/2023
Group of companies' accounts made up to 2023-06-30
dot icon16/11/2023
Consolidation of shares on 2023-08-25
dot icon30/10/2023
Resolutions
dot icon12/10/2023
Notice of completion of voluntary arrangement
dot icon12/10/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-09-21
dot icon31/08/2023
Statement of capital following an allotment of shares on 2023-08-23
dot icon19/06/2023
Statement of capital following an allotment of shares on 2023-06-08
dot icon07/06/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-17
dot icon05/06/2023
Confirmation statement made on 2023-05-23 with updates
dot icon26/05/2023
Notification of a person with significant control statement
dot icon10/05/2023
Statement of capital following an allotment of shares on 2023-04-17
dot icon31/03/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon27/02/2023
Registered office address changed from , 3 Field Court, London, WC1R 5EF to PO Box 4385 Cardiff CF14 8LH on 2023-02-27
dot icon23/02/2023
Appointment of Mr Emmanuel Blouin as a director on 2023-02-20
dot icon29/01/2023
Termination of appointment of Wilhelmus Godefridus Johannes Van Der Meer as a director on 2023-01-27
dot icon10/01/2023
Group of companies' accounts made up to 2021-06-30
dot icon10/01/2023
Group of companies' accounts made up to 2022-06-30
dot icon23/12/2022
Registration of charge 101972560003, created on 2022-12-16
dot icon21/12/2022
Registration of charge 101972560002, created on 2022-12-16
dot icon16/12/2022
Appointment of Ms Marija Hrebac as a director on 2022-12-14
dot icon29/11/2022
Notice of end of Administration
dot icon18/11/2022
Administrator's progress report
dot icon18/06/2021
Registered office address changed from , 7 Bell Yard, London, WC2A 2JR, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2021-06-18
dot icon20/05/2021
Registered office address changed from , 27-28 Eastcastle Street, London, W1W 8DH, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2021-05-20
dot icon20/05/2019
Registered office address changed from , 46 Grafton Street, Manchester, M13 9NT, England to PO Box 4385 Cardiff CF14 8LH on 2019-05-20

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blouin, Emmanuel
Director
20/02/2023 - 03/01/2024
7
Stybr, David
Director
19/03/2021 - 03/01/2024
5
Presland, Peter Eric
Director
21/12/2017 - 30/04/2019
71
Henriques, David Quixano
Director
19/02/2018 - 24/02/2019
17
Hrebac, Marija
Director
14/12/2022 - 03/01/2024
-

Persons with Significant Control

2
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 ICONIC LABS PLC

ICONIC LABS PLC is an(a) Active company incorporated on 24/05/2016 with the registered office located at 7 Bell Yard, London WC2A 2JR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ICONIC LABS PLC?

toggle

ICONIC LABS PLC is currently Active. It was registered on 24/05/2016 .

Where is ICONIC LABS PLC located?

toggle

ICONIC LABS PLC is registered at 7 Bell Yard, London WC2A 2JR.

What does ICONIC LABS PLC do?

toggle

ICONIC LABS PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ICONIC LABS PLC?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-26 with updates.