Ikonic Technology Limited HEYWOOD


Ikonic Technology started in year 2008 as Private Limited Company with registration number 06752963. The Ikonic Technology company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Heywood at P16 Parklands. Postal code: OL10 2TT. Since February 2, 2017 Ikonic Technology Limited is no longer carrying the name Melcain.

The company has 3 directors, namely Christopher P., Joshua G. and Jonathan N.. Of them, Jonathan N. has been with the company the longest, being appointed on 21 November 2008 and Christopher P. has been with the company for the least time - from 12 September 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ikonic Technology Limited Address / Contact

Office Address P16 Parklands
Office Address2 Heywood Distribution Park
Town Heywood
Post code OL10 2TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06752963
Date of Incorporation Wed, 19th Nov 2008
Industry Activities of other holding companies n.e.c.
Industry Other information technology service activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Christopher P.

Position: Director

Appointed: 12 September 2017

Joshua G.

Position: Director

Appointed: 01 June 2014

Jonathan N.

Position: Director

Appointed: 21 November 2008

Anthony L.

Position: Director

Appointed: 21 November 2008

Resigned: 01 September 2021

John K.

Position: Secretary

Appointed: 21 November 2008

Resigned: 17 March 2017

John K.

Position: Director

Appointed: 21 November 2008

Resigned: 17 March 2017

Dunstana D.

Position: Director

Appointed: 19 November 2008

Resigned: 21 November 2008

Waterlow Secretaries Limited

Position: Secretary

Appointed: 19 November 2008

Resigned: 21 November 2008

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Ikonic Technology Holdings Limited from Heywood, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jonathan Antoni N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Antony L., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ikonic Technology Holdings Limited

P16 Parklands, Heywood Distribution Park, Heywood, OL10 2TT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10504189
Notified on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan Antoni N.

Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Antony L.

Notified on 6 April 2016
Ceased on 27 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Melcain February 2, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 326 3531 621 079
Current Assets18 595 73222 072 600
Debtors8 599 4979 380 290
Net Assets Liabilities8 906 78510 940 721
Other Debtors971 385543 955
Property Plant Equipment87 347123 864
Total Inventories8 663 31111 071 231
Other
Fees For Non-audit Services19 90510 505
Total Fees To Auditors40 00055 800
Accrued Liabilities Deferred Income1 169 264396 261
Accumulated Amortisation Impairment Intangible Assets546 905667 497
Accumulated Depreciation Impairment Property Plant Equipment64 71446 856
Additions Other Than Through Business Combinations Intangible Assets 37 033
Additions Other Than Through Business Combinations Property Plant Equipment 5 500
Administrative Expenses7 430 1498 496 809
Amounts Owed By Directors 491 415
Amounts Owed To Directors 1 471 653
Amounts Owed To Group Undertakings24 664164 730
Average Number Employees During Period7590
Bank Borrowings648 333 
Bank Borrowings Overdrafts28 3333 870 225
Bank Overdrafts72 4523 870 225
Called Up Share Capital Not Paid1 000850
Cash Cash Equivalents1 594 370-1 160 012
Comprehensive Income Expense3 802 2634 586 108
Corporation Tax Recoverable21 025343 907
Cost Sales88 353 76188 040 896
Creditors10 370 92911 803 089
Current Tax For Period987 2061 075 874
Deferred Tax Asset Debtors6 571 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 6 571
Distribution Costs1 585 1221 394 235
Dividends Paid Classified As Financing Activities-2 367 006-2 574 500
Equity Securities Held260 743268 680
Finished Goods Goods For Resale8 663 31111 071 231
Fixed Assets710 315671 210
Further Item Deferred Expense Credit Component Total Deferred Tax Expense 6 571
Further Item Tax Increase Decrease Component Adjusting Items 11 831
Future Minimum Lease Payments Under Non-cancellable Operating Leases350 486430 377
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income1 81017 907
Gross Profit Loss14 006 84815 491 369
Increase Decrease In Current Tax From Adjustment For Prior Periods38 384-50 321
Increase From Amortisation Charge For Year Intangible Assets 120 592
Increase From Depreciation Charge For Year Property Plant Equipment 7 137
Intangible Assets332 253248 694
Intangible Assets Gross Cost879 158916 191
Interim Dividends Paid2 367 0062 574 500
Investments290 715298 652
Investments Fixed Assets290 715298 652
Investments In Subsidiaries29 97229 972
Other Creditors7 162 9546 290 042
Other Debtors Balance Sheet Subtotal10 218 0789 315 935
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 995
Other Disposals Property Plant Equipment 24 995
Pension Other Post-employment Benefit Costs Other Pension Costs230 079217 103
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income245 932314 082
Profit Loss3 800 4534 608 586
Profit Loss On Ordinary Activities Before Tax4 991 5775 600 325
Property Plant Equipment Gross Cost82 55657 561
Social Security Costs358 785401 842
Staff Costs Employee Benefits Expense3 976 6484 340 387
Tax Decrease Increase From Effect Revenue Exempt From Taxation33 228 
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -24 700
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss31 24425 191
Tax Tax Credit On Profit Or Loss On Ordinary Activities987 2061 032 124
Total Borrowings28 3333 870 225
Total Current Tax Expense Credit987 2061 025 553
Trade Creditors Trade Payables4 031 0544 712 865
Trade Debtors Trade Receivables5 889 3895 680 728
Turnover Revenue102 360 609103 532 265
Wages Salaries3 387 7843 721 442
Annual Emissions As Ratio Quantifiable Factor Associated With Entitys Activities22
Annual Quantity Emissions In Tonnes Carbon Dioxide Equivalent From Combustion Fuel Operation Facilities113111
Average Number Directors43

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 29th, June 2023
Free Download (2 pages)

Company search

Advertisements