ICON COLLECTIONS INTERNATIONAL LIMITED
Overview
Company Name | ICON COLLECTIONS INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03855664 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ICON COLLECTIONS INTERNATIONAL LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ICON COLLECTIONS INTERNATIONAL LIMITED located?
Registered Office Address | Excel House 133 Homesdale Road BR2 9LE Bromley Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ICON COLLECTIONS INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
ICON CREDIT SERVICES LIMITED | Oct 08, 1999 | Oct 08, 1999 |
What are the latest accounts for ICON COLLECTIONS INTERNATIONAL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ICON COLLECTIONS INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Oct 08, 2025 |
---|---|
Next Confirmation Statement Due | Oct 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 08, 2024 |
Overdue | No |
What are the latest filings for ICON COLLECTIONS INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2022 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Valerie Damany as a secretary on Nov 18, 2021 | 1 pages | TM02 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2021 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Paul James Damany on Oct 10, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Emma Jane Damany on Oct 10, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr Paul James Damany as a person with significant control on Oct 10, 2021 | 2 pages | PSC04 | ||||||||||
Appointment of Emma Jane Damany as a director on Jan 26, 2021 | 2 pages | AP01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kelly Rouse as a director on Jun 12, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Ms Kelly Rouse as a director on Oct 29, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Aug 07, 2018
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of ICON COLLECTIONS INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAMANY, Emma Jane | Director | 133 Homesdale Road BR2 9LE Bromley Excel House Kent | England | British | Director | 287732610002 | ||||
DAMANY, Paul James | Director | 133 Homesdale Road BR2 9LE Bromley Excel House Kent United Kingdom | England | British | Debt Recovery Executive | 66394200008 | ||||
DAMANY, Valerie | Secretary | 268 Eden Park Avenue BR3 3JH Beckenham Kent | British | 20303750001 | ||||||
HALLMARK REGISTRARS LIMITED | Secretary | 120 East Road N1 6AA London | 54237580001 | |||||||
CLARK, Adam James Hamment | Director | 133 Homesdale Road BR5 9LE Bromley Excel House Kent Great Britain | United Kingdom | British | Shipping Executive | 66394190006 | ||||
ROUSE, Kelly | Director | 133 Homesdale Road BR2 9LE Bromley Excel House Kent | England | British | Hr & Strategy Director | 247277090001 |
Who are the persons with significant control of ICON COLLECTIONS INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul James Damany | Oct 08, 2016 | 133 Homesdale Road BR2 9LE Bromley Excel House Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0