UKBizDB.co.uk

ICONOGRAPHY LIMITED

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

This company is commonly known as Iconography Limited. The company was founded 26 years ago and was given the registration number 03432504. The firm's registered office is in ILMINSTER. You can find them at Avalon Ashwell Business Park, Ashwell, Ilminster, Somerset. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ICONOGRAPHY LIMITED
Company Number:03432504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Avalon Ashwell Business Park, Ashwell, Ilminster, Somerset, England, TA19 9DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lavender Cottage, Coker Marsh East Coker, Yeovil, BA22 9JZ

Secretary22 October 2007Active
73 The Toose, Yeovil, BA21 3SN

Director23 January 2008Active
35, Ashcombe Gardens, Weston-Super-Mare, United Kingdom, BS23 2XD

Director01 January 2007Active
Beadon Farm Beadon Lane, Merriott, TA16 5QT

Secretary11 September 1997Active
Sulney Fields Upper Broughton, Melton Mowbray, LE14 3BD

Secretary27 February 1998Active
5 Fairfield, Crewkerne, TA18 8BU

Secretary14 January 2000Active
Haddon Close, Chillington, Ilminster, TA19 0PU

Secretary01 October 2004Active
The Old Barton, Charlton Adam, TA11 7AS

Secretary01 September 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 September 1997Active
Beadon Farm Beadon Lane, Merriott, TA16 5QT

Director11 September 1997Active
Riversleigh The Hill, Langport, TA10 9PU

Director14 March 2002Active
Sulney Fields Upper Broughton, Melton Mowbray, LE14 3BD

Director11 September 1997Active
5 Fairfield, Crewkerne, TA18 8BU

Director01 January 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 September 1997Active
Haddon Close, Chillington, Ilminster, TA19 0PU

Director15 September 2004Active
Manor Farm, Seavington St Mary, Ilminster, TA19 0QR

Director15 September 2004Active
61 Hermitage Street, Crewkerne, TA18 8EX

Director01 January 2000Active
The Old Barton, Charlton Adam, TA11 7AS

Director25 June 2004Active
The Old Barton, Charlton Adam, TA11 7AS

Director27 February 1998Active
4 Ouseley House, The Hill, Langport, TA10 9PU

Director01 January 2001Active
Hazel Farmhouse, Melbury Sampford, Dorchester, DT2 0LN

Director11 September 1997Active

People with Significant Control

Mr Wayne Robbins
Notified on:11 September 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Avalon, Ashwell Business Park, Ilminster, England, TA19 9DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Pratt
Notified on:11 September 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Avalon, Ashwell Business Park, Ilminster, England, TA19 9DX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-09-10Address

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

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-03-17Accounts

Accounts with accounts type unaudited abridged.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Officers

Change person director company with change date.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2015-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Accounts

Accounts with accounts type total exemption small.

Download
2014-10-22Capital

Capital cancellation shares.

Download
2014-10-08Capital

Capital return purchase own shares.

Download
2014-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.