UKBizDB.co.uk

ICONIC COLLECTION LTD

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

This company is commonly known as Iconic Collection Ltd. The company was founded 5 years ago and was given the registration number 11526994. The firm's registered office is in HARROW. You can find them at 33 Belmont Road,, , Harrow, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ICONIC COLLECTION LTD
Company Number:11526994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2018
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:33 Belmont Road,, Harrow, England, HA3 7PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Belmont Road, Harrow, England, HA3 7PJ

Director19 May 2020Active
Orsett Hall, Prince Charles Avenue, Orsett, United Kingdom, RM16 3HS

Director20 August 2018Active
Orsett Hall, Prince Charles Avenue, Orsett, United Kingdom, RM16 3HS

Director01 March 2019Active

People with Significant Control

Mr Adrian Muntean
Notified on:19 May 2020
Status:Active
Date of birth:July 1981
Nationality:Romanian
Country of residence:England
Address:33 Belmont Road, Belmont Road, Harrow, England, HA3 7PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Edward Fox
Notified on:01 March 2019
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:Orsett Hall, Prince Charles Avenue, Orsett, United Kingdom, RM16 3HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jolita Fox
Notified on:20 August 2018
Status:Active
Date of birth:March 1972
Nationality:Lithuanian
Country of residence:United Kingdom
Address:Orsett Hall, Prince Charles Avenue, Orsett, United Kingdom, RM16 3HS
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 (6 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
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-02-28Address

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

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Accounts

Accounts with accounts type micro entity.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Address

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

Download
2020-05-21Address

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

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2019-03-02Officers

Appoint person director company with name date.

Download
2019-03-02Persons with significant control

Notification of a person with significant control.

Download
2019-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-02Officers

Termination director company with name termination date.

Download
2019-03-02Persons with significant control

Cessation of a person with significant control.

Download
2019-01-12Officers

Change person director company with change date.

Download
2019-01-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-12Persons with significant control

Change to a person with significant control.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.