Warning: file_put_contents(c/ad6e77f7201fc82f65449e7897a9c1b6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Icons Art Limited, HA1 1UD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ICONS ART LIMITED

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

This company is commonly known as Icons Art Limited. The company was founded 4 years ago and was given the registration number 12582518. The firm's registered office is in HARROW. You can find them at 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:ICONS ART LIMITED
Company Number:12582518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England, HA1 1UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, 42 Park Avenue, Hout Bay, Cape Town, South Africa, 7806

Director06 November 2021Active
First Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director01 May 2020Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director01 May 2020Active
The Stables, 42 Park Avenue, Hout Bay, Cape Town, South Africa, 7806

Director01 May 2020Active

People with Significant Control

Mr Andrew Paterson Drysdale
Notified on:01 May 2020
Status:Active
Date of birth:April 1964
Nationality:South African
Country of residence:South Africa
Address:The Stables, 42 Park Avenue, Cape Town, South Africa, 7806
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Sefton
Notified on:01 May 2020
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:1st Floor, Healthaid House, Harrow, England, HA1 1UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Mckerrow Logan
Notified on:01 May 2020
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:First Floor, Healthaid House, Harrow, England, HA1 1UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Address

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

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Accounts

Change account reference date company previous shortened.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.