ICONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ICONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12741208

Incorporation date

14/07/2020

Size

Group

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2023)
dot icon27/01/2026
Termination of appointment of Edward David Freedman as a director on 2026-01-12
dot icon07/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with updates
dot icon23/04/2025
Cessation of Edward David Freedman as a person with significant control on 2025-04-03
dot icon16/04/2025
Change of share class name or designation
dot icon16/04/2025
Particulars of variation of rights attached to shares
dot icon16/04/2025
Particulars of variation of rights attached to shares
dot icon16/04/2025
Particulars of variation of rights attached to shares
dot icon16/04/2025
Resolutions
dot icon23/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon15/07/2024
Change of details for Mr Daniel Crawford Jamieson as a person with significant control on 2023-07-14
dot icon15/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon15/07/2024
Director's details changed for Mr Daniel Crawford Jamieson on 2023-07-14
dot icon05/01/2024
Memorandum and Articles of Association
dot icon05/01/2024
Resolutions
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon25/04/2023
Director's details changed for Mr Edward David Freedman on 2023-04-03
dot icon25/04/2023
Director's details changed for Mr Daniel Crawford Jamieson on 2023-04-03
dot icon25/04/2023
Change of details for Mr Edward David Freedman as a person with significant control on 2023-04-03
dot icon25/04/2023
Change of details for Mr Daniel Crawford Jamieson as a person with significant control on 2023-04-03
dot icon03/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03
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
31/12/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
2
200.00
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freedman, Edward David
Director
14/07/2020 - 12/01/2026
17
Jamieson, Daniel Crawford
Director
14/07/2020 - Present
5

Persons with Significant Control

3
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 ICONS HOLDINGS LIMITED

ICONS HOLDINGS LIMITED is an(a) Active company incorporated on 14/07/2020 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. 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 ICONS HOLDINGS LIMITED?

toggle

ICONS HOLDINGS LIMITED is currently Active. It was registered on 14/07/2020 .

Where is ICONS HOLDINGS LIMITED located?

toggle

ICONS HOLDINGS LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does ICONS HOLDINGS LIMITED do?

toggle

ICONS HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ICONS HOLDINGS LIMITED?

toggle

The latest filing was on 27/01/2026: Termination of appointment of Edward David Freedman as a director on 2026-01-12.