@ICONICLDN LTD

Register to unlock more data on OkredoRegister

@ICONICLDN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09119246

Incorporation date

07/07/2014

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London EC3A 7BACopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2014)
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon17/07/2025
Notice of agreement to exemption from filing of accounts for period ending 31/12/24
dot icon17/07/2025
Filing exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/11/2024
Notice of agreement to exemption from filing of accounts for period ending 31/12/23
dot icon27/11/2024
Filing exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon15/11/2023
Filing exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/11/2023
Notice of agreement to exemption from filing of accounts for period ending 31/12/22
dot icon15/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon23/06/2023
Registered office address changed from 3rd Floor 21-22 New Row London WC2N 4LE United Kingdom to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA on 2023-06-23
dot icon23/06/2023
Change of details for Candumen Limited as a person with significant control on 2023-06-23
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/12/2022
Termination of appointment of Jade Rebecca Elliott as a director on 2022-11-30
dot icon12/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon08/10/2021
Registered office address changed from 2nd Floor 21-22 New Row London WC2N 4LE England to 3rd Floor 21-22 New Row London WC2N 4LE on 2021-10-08
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon15/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/09/2020
Termination of appointment of Constantin Jobst Georg Rojahn as a director on 2020-09-09
dot icon11/09/2020
Termination of appointment of Emilio Di Spiezio Sardo as a director on 2020-09-09
dot icon11/09/2020
Termination of appointment of Marco Anatriello as a director on 2020-09-09
dot icon11/09/2020
Termination of appointment of Marco Capello as a director on 2020-09-09
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon05/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/07/2019
Change of details for Candumen Limited as a person with significant control on 2019-07-15
dot icon15/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon15/07/2019
Director's details changed for Miss Jade Rebecca Elliott on 2019-07-15
dot icon15/07/2019
Director's details changed for Miss Jade Rebecca Elliott on 2019-07-15
dot icon15/07/2019
Director's details changed for Mr Emilio Di Spiezio Sardo on 2018-07-04
dot icon14/11/2018
Appointment of Mrs Selma Terzic as a director on 2018-11-01
dot icon12/09/2018
Change of details for Candumen Limited as a person with significant control on 2018-08-06
dot icon03/09/2018
Registered office address changed from 21-22 New Row London WC2N 4LE England to 2nd Floor 21-22 New Row London WC2N 4LE on 2018-09-03
dot icon03/09/2018
Registered office address changed from Suite D the Business Centre Faringdon Ave Romford Essex RM3 8EN to 21-22 New Row London WC2N 4LE on 2018-09-03
dot icon10/08/2018
Appointment of Mrs Ann Masson as a director on 2018-08-10
dot icon27/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon20/07/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon12/07/2018
Appointment of Mr Emilio Di Spiezio Sardo as a director on 2018-07-04
dot icon12/07/2018
Appointment of Mr Marco Capello as a director on 2018-07-04
dot icon12/07/2018
Appointment of Mr Marco Anatriello as a director on 2018-07-04
dot icon12/07/2018
Appointment of Mr Constantin Jobst Georg Rojahn as a director on 2018-07-04
dot icon12/07/2018
Notification of Candumen Limited as a person with significant control on 2018-07-04
dot icon12/07/2018
Cessation of Jade Rebecca Elliott as a person with significant control on 2018-07-04
dot icon08/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/06/2018
Previous accounting period shortened from 2018-07-31 to 2018-03-31
dot icon12/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon10/08/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon21/11/2016
Accounts for a dormant company made up to 2016-07-31
dot icon08/10/2016
Compulsory strike-off action has been discontinued
dot icon06/10/2016
Confirmation statement made on 2016-07-07 with updates
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon08/03/2016
Accounts for a dormant company made up to 2015-07-31
dot icon18/09/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon07/07/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2021
-
1.00
-
0.00
1.00
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

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
Terzic, Selma
Director
01/11/2018 - Present
12
Di Spiezio Sardo, Emilio
Director
04/07/2018 - 09/09/2020
78
Capello, Marco
Director
04/07/2018 - 09/09/2020
85
Elliott, Jade Rebecca
Director
07/07/2014 - 30/11/2022
4
Masson, Ann Philippa
Director
10/08/2018 - Present
5

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 @ICONICLDN LTD

@ICONICLDN LTD is an(a) Active company incorporated on 07/07/2014 with the registered office located at C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London EC3A 7BA. There are currently 2 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 @ICONICLDN LTD?

toggle

@ICONICLDN LTD is currently Active. It was registered on 07/07/2014 .

Where is @ICONICLDN LTD located?

toggle

@ICONICLDN LTD is registered at C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London EC3A 7BA.

What does @ICONICLDN LTD do?

toggle

@ICONICLDN LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for @ICONICLDN LTD?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-31 with no updates.