UKBizDB.co.uk

ICON SPORTS MANAGEMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Icon Sports Management Ltd. The company was founded 21 years ago and was given the registration number 04550617. The firm's registered office is in MANOR WAY, BOREHAMWOOD. You can find them at C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ICON SPORTS MANAGEMENT LTD
Company Number:04550617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ

Secretary01 January 2006Active
C/O Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director01 October 2002Active
C/O Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director01 January 2006Active
70 Dollis Hill Avenue, London, NW2 6QT

Secretary01 November 2004Active
70 Dollis Hill Avenue, London, NW2 6QT

Secretary01 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 October 2002Active
C/O Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, WD6 1QQ

Director01 November 2010Active
167 Lloyd Street, Heaton Norris, Stockport, SK4 1NH

Director01 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 October 2002Active

People with Significant Control

Mr Aaron Lincoln
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:C/O Goodier Smith & Watts, Manor Way, Borehamwood, WD6 1QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-15Gazette

Gazette filings brought up to date.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Gazette

Gazette notice compulsory.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Resolution

Resolution.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption small.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Mortgage

Mortgage satisfy charge full.

Download
2016-08-09Mortgage

Mortgage satisfy charge full.

Download
2016-07-15Officers

Change person director company with change date.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.