Icon Collections International Limited BROMLEY


Icon Collections International started in year 1999 as Private Limited Company with registration number 03855664. The Icon Collections International company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Bromley at Excel House. Postal code: BR2 9LE. Since 1999/10/19 Icon Collections International Limited is no longer carrying the name Icon Credit Services.

The firm has 2 directors, namely Emma D., Paul D.. Of them, Paul D. has been with the company the longest, being appointed on 8 October 1999 and Emma D. has been with the company for the least time - from 26 January 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Valerie D. who worked with the the firm until 18 November 2021.

Icon Collections International Limited Address / Contact

Office Address Excel House
Office Address2 133 Homesdale Road
Town Bromley
Post code BR2 9LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03855664
Date of Incorporation Fri, 8th Oct 1999
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Emma D.

Position: Director

Appointed: 26 January 2021

Paul D.

Position: Director

Appointed: 08 October 1999

Kelly R.

Position: Director

Appointed: 29 October 2019

Resigned: 12 June 2020

Hallmark Registrars Limited

Position: Corporate Secretary

Appointed: 08 October 1999

Resigned: 30 December 2002

Valerie D.

Position: Secretary

Appointed: 08 October 1999

Resigned: 18 November 2021

Adam C.

Position: Director

Appointed: 08 October 1999

Resigned: 18 April 2018

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Paul D. This PSC and has 75,01-100% shares.

Paul D.

Notified on 8 October 2016
Nature of control: 75,01-100% shares

Company previous names

Icon Credit Services October 19, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth179 830195 745220 665242 204183 179       
Balance Sheet
Cash Bank On Hand    103 990165 649222 424298 673247 507306 303234 382174 330
Current Assets261 725252 178323 891361 055265 516311 824427 161517 460492 488533 181464 114461 244
Debtors137 495139 233154 898147 176161 526146 175204 737218 787244 981226 878229 732286 914
Net Assets Liabilities    174 350176 191237 678375 353330 638363 975384 792407 325
Other Debtors    3678 833333385  15 000 
Property Plant Equipment    59 84651 03640 23632 48729 40338 74139 42140 776
Cash Bank In Hand124 230112 945168 993213 879103 990       
Tangible Fixed Assets98 783104 10986 23670 81759 846       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve179 730195 645220 565242 104183 079       
Shareholder Funds179 830195 745220 665242 204183 179       
Other
Accrued Liabilities          29 1258 250
Accrued Liabilities Not Expressed Within Creditors Subtotal       -25 935-25 935-30 060  
Accumulated Depreciation Impairment Property Plant Equipment    354 251371 264384 676395 504405 306418 220431 361443 256
Additions Other Than Through Business Combinations Property Plant Equipment        6 71822 25313 82013 250
Average Number Employees During Period     22202324242426
Creditors    142 183179 036224 006170 066161 465201 914112 16087 691
Increase From Depreciation Charge For Year Property Plant Equipment     17 01313 41210 8289 80212 91513 14111 895
Net Current Assets Liabilities81 04791 636134 429171 387123 333132 788203 155347 394331 408361 722351 954373 553
Other Creditors    112 141149 803189 058124 008  41 13433 913
Prepayments          35729 410
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       385385395  
Property Plant Equipment Gross Cost    414 097422 300424 912427 991434 709456 962470 782484 032
Provisions For Liabilities Balance Sheet Subtotal    8 8297 6335 7134 5284 2386 4286 5837 004
Taxation Social Security Payable          41 90145 528
Total Assets Less Current Liabilities179 830195 745220 665242 204183 179183 824243 391379 881360 811400 463391 375414 329
Trade Debtors Trade Receivables    161 159137 342204 404218 402  214 375257 504
Creditors Due Within One Year180 678160 542189 462189 668142 183       
Number Shares Allotted 100100100100       
Other Taxation Social Security Payable    30 04229 23334 94846 058    
Par Value Share 1111       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 40 02910 8718 1888 976       
Tangible Fixed Assets Cost Or Valuation346 033386 062396 933405 121414 097       
Tangible Fixed Assets Depreciation247 250281 953310 697334 304354 251       
Tangible Fixed Assets Depreciation Charged In Period 34 70328 74423 60719 947       
Total Additions Including From Business Combinations Property Plant Equipment     8 2032 6123 079    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, December 2023
Free Download (12 pages)

Company search

Advertisements