Icarus Collective Ltd ASHBOURNE


Icarus Collective started in year 2001 as Private Limited Company with registration number 04287646. The Icarus Collective company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Ashbourne at The Old Vicarage. Postal code: DE6 1GP.

At present there are 2 directors in the the company, namely Karen S. and Helen B.. In addition one secretary - Helen B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Paul K. who worked with the the company until 1 February 2012.

Icarus Collective Ltd Address / Contact

Office Address The Old Vicarage
Office Address2 St. John Street
Town Ashbourne
Post code DE6 1GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04287646
Date of Incorporation Fri, 14th Sep 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Karen S.

Position: Director

Appointed: 01 May 2018

Helen B.

Position: Secretary

Appointed: 01 February 2012

Helen B.

Position: Director

Appointed: 14 September 2001

Richard S.

Position: Director

Appointed: 02 February 2010

Resigned: 02 June 2017

Richard S.

Position: Director

Appointed: 26 February 2008

Resigned: 23 December 2008

Nicola S.

Position: Director

Appointed: 01 October 2003

Resigned: 27 March 2017

Stephen S.

Position: Director

Appointed: 14 September 2001

Resigned: 14 December 2021

Countrywide Company Secretaries Ltd

Position: Nominee Secretary

Appointed: 14 September 2001

Resigned: 20 September 2001

Paul K.

Position: Secretary

Appointed: 14 September 2001

Resigned: 01 February 2012

Paul K.

Position: Director

Appointed: 14 September 2001

Resigned: 30 September 2012

Countrywide Company Directors Ltd

Position: Nominee Director

Appointed: 14 September 2001

Resigned: 20 September 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As we researched, there is Helen B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Karen S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Helen B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Karen S.

Notified on 1 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Stephen S.

Notified on 6 April 2016
Ceased on 14 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Richard S.

Notified on 6 April 2016
Ceased on 2 June 2017
Nature of control: significiant influence or control

Nicola S.

Notified on 6 April 2016
Ceased on 2 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth8 26213 05216 950        
Balance Sheet
Cash Bank On Hand   24 91341 82646 300     
Current Assets70 06550 94765 36852 58870 63870 64452 27153 625175 724165 954147 482
Debtors32 72628 62439 42327 67528 81224 344     
Net Assets Liabilities   17 5987 05721 38818 67917 55925 50631 26848 196
Other Debtors   9 147       
Cash Bank In Hand37 33922 32325 945        
Net Assets Liabilities Including Pension Asset Liability8 26213 05216 950        
Reserves/Capital
Called Up Share Capital300300300        
Profit Loss Account Reserve7 96212 75216 650        
Shareholder Funds8 26213 05216 950        
Other
Accrued Liabilities   14 22832 92423 983     
Accrued Liabilities Not Expressed Within Creditors Subtotal     -23 983-9 538-12 994-97 231-113 450-30 881
Creditors   34 99063 58125 27324 22823 32853 54122 04769 167
Number Shares Issued Fully Paid   300300      
Par Value Share 1111      
Prepayments   551 07956     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     56174256554811762
Taxation Social Security Payable   1629 22110 084     
Total Assets Less Current Liabilities     45 37128 21730 553122 737144 71879 077
Trade Creditors Trade Payables   20 60021 43615 189     
Trade Debtors Trade Receivables   18 47327 73324 288     
Creditors Due Within One Year61 80337 89548 417        
Number Shares Allotted300300300300       
Value Shares Allotted300300300        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 30, 2023
filed on: 22nd, December 2023
Free Download (6 pages)

Company search

Advertisements