Iconicrf Limited BELFAST


Iconicrf Limited is a private limited company registered at Innovation Factory, Springfield Road, Belfast BT12 7DG. Its net worth is valued to be 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-12-21, this 6-year-old company is run by 2 directors.
Director James B., appointed on 13 August 2021. Director Mohammed S., appointed on 13 August 2021.
The company is categorised as "technical testing and analysis" (Standard Industrial Classification code: 71200), "engineering related scientific and technical consulting activities" (SIC code: 71122).
The last confirmation statement was filed on 2023-01-03 and the date for the following filing is 2024-01-17. Likewise, the statutory accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Iconicrf Limited Address / Contact

Office Address Innovation Factory
Office Address2 Springfield Road
Town Belfast
Post code BT12 7DG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI649947
Date of Incorporation Thu, 21st Dec 2017
Industry Technical testing and analysis
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

James B.

Position: Director

Appointed: 13 August 2021

Mohammed S.

Position: Director

Appointed: 13 August 2021

James D.

Position: Director

Appointed: 20 December 2019

Resigned: 13 August 2021

Andrew A.

Position: Director

Appointed: 21 December 2017

Resigned: 23 November 2018

Sean M.

Position: Director

Appointed: 21 December 2017

Resigned: 23 November 2018

Lyndon P.

Position: Director

Appointed: 21 December 2017

Resigned: 13 August 2021

Jonathan L.

Position: Director

Appointed: 21 December 2017

Resigned: 23 November 2018

Andrew P.

Position: Director

Appointed: 21 December 2017

Resigned: 13 August 2021

David W.

Position: Director

Appointed: 21 December 2017

Resigned: 23 November 2018

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Microchip Technology Ireland Limited from Dublin, Ireland. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Microchip Technology Ireland Limited

Ground Floor Block W, East Point Business Park, Dublin, Dublin, Ireland

Legal authority Companies Act 2014
Legal form Private Company Limited By Shares
Country registered Ireland
Place registered Companies Registration Office Ireland
Registration number 381811
Notified on 13 August 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand450 122228 387440 967494 036379 529
Current Assets492 737524 689702 0612 631 7622 844 787
Debtors42 615296 302261 0942 137 7262 465 258
Net Assets Liabilities479 052400 644504 339  
Other Debtors  86 2609 899660 895
Property Plant Equipment    459 808
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-3 209-114 088-195 882  
Accumulated Depreciation Impairment Property Plant Equipment111151 091
Additions Other Than Through Business Combinations Property Plant Equipment11   
Average Number Employees During Period66141314
Creditors10 47615 182211 184709 743949 583
Increase From Depreciation Charge For Year Property Plant Equipment1   51 090
Investments Fixed Assets  13 46213 462 
Investments In Group Undertakings Participating Interests  13 462  
Net Current Assets Liabilities 514 732490 8771 922 0191 895 204
Percentage Class Share Held In Subsidiary  51  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5 2255 225  
Property Plant Equipment Gross Cost1111510 899
Total Assets Less Current Liabilities482 261514 732504 3391 935 4812 355 012
Director Remuneration126 478    
Amounts Owed By Group Undertakings   2 122 2901 804 363
Amounts Owed To Group Undertakings    750 550
Bank Borrowings Overdrafts  50 00042 901 
Fixed Assets  13 46213 462459 808
Other Creditors  195 977272 90013 323
Other Investments Other Than Loans  13 46213 462-13 462
Other Taxation Social Security Payable  -55 819391 159108 194
Total Additions Including From Business Combinations Property Plant Equipment    510 898
Trade Creditors Trade Payables  21 0262 78377 516
Trade Debtors Trade Receivables  174 8345 537 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Wed, 17th Jan 2024
filed on: 22nd, January 2024
Free Download (4 pages)

Company search

Advertisements