Company NameIkonic Building Design Ltd
DirectorSabaratnam Kebagid
Company StatusActive
Company Number06991491
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 8 months ago)
Previous NameInteger Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Sabaratnam Kebagid
Date of BirthJuly 1981 (Born 42 years ago)
NationalitySri Lankan
StatusCurrent
Appointed14 August 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Diamond Road
Ruislip
HA4 0PG
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Kathirgamathamby Thayanithy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(7 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Dolphin Road Dolphin Road
Northolt
UB5 6UQ

Contact

Websiteintegerconsultants.com
Email address[email protected]
Telephone07 771392495
Telephone regionMobile

Location

Registered Address6 Diamond Road
Ruislip
HA4 0PG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Sabaratnam Kebagid
100.00%
Ordinary

Financials

Year2014
Net Worth£1,002
Cash£2,987
Current Liabilities£13,556

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

14 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
16 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
14 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
12 June 2018Director's details changed for Mr Sabaratnam Kebagid on 11 June 2018 (2 pages)
12 June 2018Change of details for Mr Sabaratnam Kebagid as a person with significant control on 11 June 2018 (2 pages)
12 June 2018Registered office address changed from 473 Allenby Road Southall Middlesex UB1 2HG to 6 Diamond Road Ruislip HA4 0PG on 12 June 2018 (1 page)
30 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
21 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 February 2017Termination of appointment of Kathirgamathamby Thayanithy as a director on 10 February 2017 (1 page)
13 February 2017Termination of appointment of Kathirgamathamby Thayanithy as a director on 10 February 2017 (1 page)
4 October 2016Appointment of Mr Kathirgamathamby Thayanithy as a director on 19 September 2016 (2 pages)
4 October 2016Appointment of Mr Kathirgamathamby Thayanithy as a director on 19 September 2016 (2 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
10 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
24 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(3 pages)
7 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-07
  • GBP 100
(3 pages)
20 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
26 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
25 August 2012Director's details changed for Mr Sabaratnam Kebagid on 1 August 2012 (2 pages)
25 August 2012Director's details changed for Mr Sabaratnam Kebagid on 1 August 2012 (2 pages)
25 August 2012Director's details changed for Mr Sabaratnam Kebagid on 1 August 2012 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 April 2012Registered office address changed from 70 Kingston Road Southall Middlesex UB2 4AP on 15 April 2012 (1 page)
15 April 2012Registered office address changed from 70 Kingston Road Southall Middlesex UB2 4AP on 15 April 2012 (1 page)
28 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
28 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
15 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 November 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
24 November 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
25 August 2009Director appointed sabaratnam kebagid (2 pages)
25 August 2009Director appointed sabaratnam kebagid (2 pages)
24 August 2009Appointment terminated director andrew davis (1 page)
24 August 2009Appointment terminated director andrew davis (1 page)
14 August 2009Incorporation (17 pages)
14 August 2009Incorporation (17 pages)