Company NameIconic Consulting Limited
DirectorBenjamin Erben
Company StatusActive
Company Number04798007
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Benjamin Erben
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio C
20/22 Hanbury Street
London
E1 6QR
Secretary NameGc Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed17 August 2005(2 years, 2 months after company formation)
Appointment Duration18 years, 8 months
Correspondence Address55 Princes Gate
Exhibition Road
London
SW7 2PN
Director NameStephen Alexander Brittain
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address25b Ducie Street
London
SW4 7RP
Secretary NameMr Jeremy Cannell
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
55 Princes Gate, Exhibition Road
London
Greater London
SW7 2PN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteiconic.com

Location

Registered AddressTunstall Studios 34-44
Tunstall Road
London
SW9 8DA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Benjamin Erben
100.00%
Ordinary A

Financials

Year2014
Net Worth-£16,371
Cash£61,593
Current Liabilities£91,601

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

6 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
21 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
14 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
14 July 2017Notification of Benjamin Erben as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Benjamin Erben as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
20 February 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
8 February 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
7 September 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
6 September 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
6 September 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Benjamin Erben on 2 October 2009 (2 pages)
6 September 2010Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Benjamin Erben on 2 October 2009 (2 pages)
6 September 2010Director's details changed for Benjamin Erben on 2 October 2009 (2 pages)
16 June 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
16 June 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
22 September 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
22 September 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
22 August 2008Return made up to 13/06/08; full list of members (3 pages)
22 August 2008Return made up to 13/06/08; full list of members (3 pages)
13 November 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
13 November 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
24 September 2007Return made up to 13/06/07; no change of members (6 pages)
24 September 2007Return made up to 13/06/07; no change of members (6 pages)
22 September 2006Return made up to 13/06/06; full list of members (6 pages)
22 September 2006Return made up to 13/06/06; full list of members (6 pages)
15 September 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
15 September 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
24 October 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
24 October 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005Return made up to 13/06/05; full list of members (7 pages)
26 August 2005Return made up to 13/06/05; full list of members (7 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: 23 sussex street london SW1V 4RR (1 page)
16 February 2005Registered office changed on 16/02/05 from: 23 sussex street london SW1V 4RR (1 page)
14 December 2004Compulsory strike-off action has been discontinued (1 page)
14 December 2004Compulsory strike-off action has been discontinued (1 page)
9 December 2004Return made up to 13/06/04; full list of members (7 pages)
9 December 2004Return made up to 13/06/04; full list of members (7 pages)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
20 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
13 June 2003Incorporation (11 pages)
13 June 2003Incorporation (11 pages)