The Icons Series Uk Limited CHESTER


Founded in 2016, The Icons Series Uk, classified under reg no. 10477278 is an active company. Currently registered at 2 Hilliards Court CH4 9PX, Chester the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2018-10-29 The Icons Series Uk Limited is no longer carrying the name The Icons Series.

The company has 3 directors, namely Paul M., Andrew P. and Barry B.. Of them, Barry B. has been with the company the longest, being appointed on 14 November 2016 and Paul M. has been with the company for the least time - from 8 November 2022. As of 28 March 2024, our data shows no information about any ex officers on these positions.

The Icons Series Uk Limited Address / Contact

Office Address 2 Hilliards Court
Office Address2 Chester Business Park
Town Chester
Post code CH4 9PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10477278
Date of Incorporation Mon, 14th Nov 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Paul M.

Position: Director

Appointed: 08 November 2022

Andrew P.

Position: Director

Appointed: 22 December 2021

Barry B.

Position: Director

Appointed: 14 November 2016

People with significant control

The register of PSCs that own or control the company includes 1 name. As we identified, there is Barry B. This PSC has 25-50% voting rights and has 25-50% shares.

Barry B.

Notified on 14 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Icons Series October 29, 2018
Iconiqe September 14, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6426 048601 11335 07841 38522 199
Current Assets168 569348 6531 239 540713 938944 7133 628 032
Debtors168 505322 605638 427678 860903 3283 605 833
Net Assets Liabilities2 232 079948 7222 546 1353 853 4713 319 1893 130 237
Other Debtors   116 306270 173207 791
Property Plant Equipment  4 2733 7073 1171 604
Other
Accrued Liabilities Deferred Income  6 51813 00045 62512 875
Accumulated Amortisation Impairment Intangible Assets681 4051 362 8102 044 2152 725 6203 407 0254 088 430
Accumulated Depreciation Impairment Property Plant Equipment  3902 0454 2926 507
Additions Other Than Through Business Combinations Property Plant Equipment  4 663   
Amounts Owed By Related Parties     2 756 392
Average Number Employees During Period  11  
Convertible Bonds In Issue     255 151
Creditors2 253 1522 914 1522 250 000952 6001 035 6621 385 141
Dividends Paid On Shares 5 451 2364 769 831   
Fixed Assets 5 451 2364 774 1044 092 1333 410 1382 727 224
Increase From Amortisation Charge For Year Intangible Assets681 405681 405681 405681 405681 405681 405
Increase From Depreciation Charge For Year Property Plant Equipment  3901 6552 2472 215
Intangible Assets6 132 6415 451 2364 769 8314 088 4263 407 0212 725 616
Intangible Assets Gross Cost6 814 0466 814 0466 814 0466 814 0466 814 046 
Investments Fixed Assets     4
Investments In Group Undertakings Participating Interests     4
Net Current Assets Liabilities-1 647 410-1 588 36222 031-238 662-90 9491 788 154
Other Creditors  921 049791 369791 3691 190 703
Other Taxation Social Security Payable  9 277   
Property Plant Equipment Gross Cost  4 6635 7527 4098 111
Total Additions Including From Business Combinations Property Plant Equipment   1 0891 657702
Total Assets Less Current Liabilities4 485 2313 862 8744 796 1353 853 4713 319 1894 515 378
Trade Creditors Trade Payables  280 665148 231198 668381 149
Total Additions Including From Business Combinations Intangible Assets6 814 046     

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP. Change occurred on 2023-11-13. Company's previous address: 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom.
filed on: 13th, November 2023
Free Download (1 page)

Company search

Advertisements