Super Icon Limited ST. IVES


Super Icon started in year 2012 as Private Limited Company with registration number 08156345. The Super Icon company has been functioning successfully for twelve years now and its status is active - proposal to strike off. The firm's office is based in St. Ives at 22 Polwithen Drive. Postal code: TR26 2SN.

Super Icon Limited Address / Contact

Office Address 22 Polwithen Drive
Office Address2 Carbis Bay
Town St. Ives
Post code TR26 2SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08156345
Date of Incorporation Wed, 25th Jul 2012
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 30th June
Company age 12 years old
Account next due date Tue, 30th Jun 2020 (1429 days after)
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Sat, 5th Sep 2020 (2020-09-05)
Last confirmation statement dated Thu, 25th Jul 2019

Company staff

Richard H.

Position: Director

Appointed: 25 July 2012

Resigned: 01 November 2023

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is Richard H. The abovementioned PSC and has 75,01-100% shares.

Richard H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-31
Net Worth43225   
Balance Sheet
Cash Bank In Hand271    
Cash Bank On Hand  507265 098
Current Assets2 8274 9025 5453 6886 137
Debtors2 5564 9025 0383 6621 039
Net Assets Liabilities Including Pension Asset Liability43225   
Property Plant Equipment 1 921  1 014
Tangible Fixed Assets3 7851 921   
Reserves/Capital
Called Up Share Capital11   
Profit Loss Account Reserve42224   
Shareholder Funds43225   
Other
Accruals Deferred Income Within One Year1 1001 100   
Accrued Liabilities Deferred Income 1 1001 3001 3001 300
Accumulated Depreciation Impairment Property Plant Equipment 3 7285 6495 6495 741
Administrative Expenses33 373    
Average Number Employees During Period  211
Bank Borrowings1 553    
Bank Borrowings Overdrafts 53   
Corporation Tax Due Within One Year1 087-411   
Corporation Tax Payable -411 -1 487-1 286
Cost Sales17 559    
Creditors 6 5985 2203 1634 754
Creditors Due After One Year1 553    
Creditors Due Within One Year5 0166 598   
Depreciation Tangible Fixed Assets Expense1 8641 864   
Dividends Paid  1 0007 00013 800
Gross Profit Loss41 450    
Increase From Depreciation Charge For Year Property Plant Equipment  1 921 92
Interest Payable Similar Charges-52    
Net Current Assets Liabilities-2 189-1 6963255251 383
Number Shares Allotted 1   
Number Shares Issued Fully Paid  111
Operating Profit Loss8 077    
Other Creditors 1 017971715838
Other Creditors Due Within One Year 1 017   
Par Value Share 1111
Profit Loss  1 1007 20015 672
Profit Loss For Period7 042    
Profit Loss On Ordinary Activities Before Tax8 129    
Property Plant Equipment Gross Cost 5 6495 6495 6496 755
Recoverable Value-added Tax   3221 039
Share Capital Allotted Called Up Paid11   
Tangible Fixed Assets Cost Or Valuation5 649    
Tangible Fixed Assets Depreciation1 8643 728   
Tangible Fixed Assets Depreciation Charged In Period1 8641 864   
Tax On Profit Or Loss On Ordinary Activities1 087    
Total Additions Including From Business Combinations Property Plant Equipment    1 106
Total Assets Less Current Liabilities1 5962253255252 397
Trade Creditors Trade Payables 1 8132 4822 6353 806
Trade Creditors Within One Year 1 813   
Turnover Gross Operating Revenue59 009    
U K Current Corporation Tax1 087    
V A T Due Total Creditors2 8293 026   
Advances Credits Directors2 5564 902   
Advances Credits Made In Period Directors24 968    
Advances Credits Repaid In Period Directors22 412    
Director Remuneration Benefits Excluding Payments To Third Parties7 0177 916   
Fixed Assets3 785    
Tangible Fixed Assets Additions5 649    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Director appointment termination date: Wednesday 1st November 2023
filed on: 14th, November 2023
Free Download (1 page)

Company search