UKBizDB.co.uk

ICONIC BOXES LIMITED

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

This company is commonly known as Iconic Boxes Limited. The company was founded 7 years ago and was given the registration number 10674966. The firm's registered office is in LONDON. You can find them at Silverstream House, 45 Fitzroy Street, London, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:ICONIC BOXES LIMITED
Company Number:10674966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2017
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB

Corporate Director04 March 2020Active
The Counting House, Watling Lane, Thaxted, Dunmow, United Kingdom, CM6 2QY

Secretary10 June 2017Active
Flat 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, England, TN2 3PX

Secretary06 March 2019Active
The Counting House, Watling Lane, Thaxted, United Kingdom, CM6 2QY

Director16 March 2017Active
Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB

Director18 June 2020Active
Flat 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, England, TN2 3PX

Director15 August 2018Active
42, Brook Street, London, United Kingdom, W1K 5DB

Director16 March 2017Active
Treetops, Woodford Lane, Wells, England, BA5 1QQ

Director10 June 2017Active
23, Austin Friars, London, England, EC2N 2QP

Corporate Director02 May 2019Active

People with Significant Control

Westway Holdings Limited
Notified on:02 May 2019
Status:Active
Country of residence:England
Address:C/O Baptiste & Co, 23 Austin Friars, London, England, EC2N 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rationale Asset Management Plc
Notified on:02 May 2019
Status:Active
Country of residence:England
Address:42, Brook Street, London, England, W1K 5DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Martin Kelly
Notified on:12 March 2019
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Flat 2 Fernbank House, 3 Sandrock Road, Tunbridge Wells, England, TN2 3PX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Thomas James Powell
Notified on:19 June 2017
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:C/O Baptiste & Co, 23 Austin Friars, London, England, EC2N 2QP
Nature of control:
  • Significant influence or control
Mr Peter Mulligan
Notified on:16 March 2017
Status:Active
Date of birth:March 1971
Nationality:Irish
Country of residence:United Kingdom
Address:42, Brook Street, London, United Kingdom, W1K 5DB
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved compulsory.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2020-06-18Officers

Change corporate director company with change date.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Address

Change registered office address company with date old address new address.

Download
2020-03-17Address

Change registered office address company with date old address new address.

Download
2020-03-17Officers

Appoint corporate director company with name date.

Download
2020-03-17Officers

Termination secretary company with name termination date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Capital

Capital allotment shares.

Download
2019-06-05Officers

Appoint corporate director company with name date.

Download
2019-04-05Accounts

Accounts with accounts type dormant.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Officers

Change person director company with change date.

Download
2019-03-17Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.