Ikonic Integrated Solutions Limited MANCHESTER


Ikonic Integrated Solutions Limited is a private limited company located at Phoenix House, Ellesmere Street, Manchester M15 4JY. Its total net worth is valued to be 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-11-16, this 5-year-old company is run by 1 director.
Director Paul S., appointed on 01 March 2023.
The company is officially categorised as "other construction installation" (SIC: 43290). According to official database there was a change of name on 2023-03-15 and their previous name was Cck Kitchens Ltd.
The latest confirmation statement was sent on 2022-11-19 and the due date for the following filing is 2023-12-03. Likewise, the accounts were filed on 30 November 2022 and the next filing should be sent on 31 August 2024.

Ikonic Integrated Solutions Limited Address / Contact

Office Address Phoenix House
Office Address2 Ellesmere Street
Town Manchester
Post code M15 4JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 11681985
Date of Incorporation Fri, 16th Nov 2018
Industry Other construction installation
End of financial Year 30th November
Company age 6 years old
Account next due date Sat, 31st Aug 2024 (156 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Paul S.

Position: Director

Appointed: 01 March 2023

Andrew M.

Position: Director

Appointed: 16 November 2018

Resigned: 01 October 2022

Russell M.

Position: Director

Appointed: 16 November 2018

Resigned: 01 March 2023

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 Paul S. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Russell M. This PSC owns 25-50% shares. Moving on, there is Andrew M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Paul S.

Notified on 1 February 2023
Nature of control: 75,01-100% shares

Russell M.

Notified on 16 November 2018
Ceased on 1 March 2023
Nature of control: 25-50% shares

Andrew M.

Notified on 16 November 2018
Ceased on 1 October 2022
Nature of control: 25-50% shares

Company previous names

Cck Kitchens March 15, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand102102102 
Current Assets102 102333 000
Net Assets Liabilities  102333 000
Other
Net Current Assets Liabilities102102102333 000
Total Assets Less Current Liabilities102102102333 000
Average Number Employees During Period 2 1

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
New registered office address Phoenix House Ellesmere Street Manchester M15 4JY. Change occurred on Sunday 13th August 2023. Company's previous address: Weir Bank Monkey Island Lane Bray Maidenhead SL6 2ED England.
filed on: 13th, August 2023
Free Download (1 page)

Company search