Iconix Group Limited CANVEY ISLAND


Founded in 2016, Iconix Group, classified under reg no. 10012683 is an active company. Currently registered at 46 Landsburg Road SS8 8HW, Canvey Island the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Stephen R., appointed on 22 September 2022. There are currently no secretaries appointed. As of 1 June 2024, there were 2 ex directors - Mathew C., Stephen R. and others listed below. There were no ex secretaries.

Iconix Group Limited Address / Contact

Office Address 46 Landsburg Road
Town Canvey Island
Post code SS8 8HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10012683
Date of Incorporation Thu, 18th Feb 2016
Industry Data processing, hosting and related activities
Industry Retail sale of audio and video equipment in specialised stores
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Stephen R.

Position: Director

Appointed: 22 September 2022

Mathew C.

Position: Director

Appointed: 18 May 2022

Resigned: 22 September 2022

Stephen R.

Position: Director

Appointed: 18 February 2016

Resigned: 18 May 2022

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we found, there is Stephen R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mathew C. This PSC has significiant influence or control over the company,. The third one is Stephen R., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Stephen R.

Notified on 22 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mathew C.

Notified on 18 May 2022
Ceased on 22 September 2022
Nature of control: significiant influence or control
right to appoint and remove directors

Stephen R.

Notified on 6 April 2016
Ceased on 18 May 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-172018-02-172019-02-172020-02-172021-02-172022-02-172022-12-31
Balance Sheet
Current Assets705929 1 4602 175214
Net Assets Liabilities8051 4328 4895 41014 83910 5496 562
Other
Average Number Employees During Period   1111
Creditors2 3032 2862 3702 4232 3635 1655 142
Depreciation Amortisation Impairment Expense1 1671 7243 4082 5973 4554 5452 716
Fixed Assets3 8303 65910 8307 83315 74213 53911 490
Net Current Assets Liabilities705929 1 4602 175214
Other Operating Expenses Format22 0202 5052 7213 1093 0341 9561 956
Profit Loss-4 673-6 120-10 735-1 177-7 653-4 731-1 859
Raw Materials Consumables Used4 2054 7938 1323 13414 3441 75536
Total Assets Less Current Liabilities3 1083 71810 8597 83317 20215 71411 704
Turnover Revenue2 7192 9023 5267 6633 2743 5252 849

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 13th, January 2024
Free Download (10 pages)

Company search