Iconn Ltd FOLKESTONE


Founded in 2008, Iconn, classified under reg no. 06636578 is an active company. Currently registered at C/o Mmp Accounting Solutions Ltd Unit 34 Basepoint CT19 4RH, Folkestone the company has been in the business for 16 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Sophie A., appointed on 16 March 2018. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Iconn Ltd Address / Contact

Office Address C/o Mmp Accounting Solutions Ltd Unit 34 Basepoint
Office Address2 Shearway Business Park
Town Folkestone
Post code CT19 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06636578
Date of Incorporation Wed, 2nd Jul 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Sophie A.

Position: Director

Appointed: 16 March 2018

Mark W.

Position: Director

Appointed: 16 March 2018

Resigned: 31 January 2020

Ben D.

Position: Secretary

Appointed: 28 March 2012

Resigned: 16 March 2018

Incorporate Directors Limited

Position: Director

Appointed: 02 July 2008

Resigned: 02 July 2008

Iris O.

Position: Secretary

Appointed: 02 July 2008

Resigned: 16 March 2018

Iris O.

Position: Director

Appointed: 02 July 2008

Resigned: 16 March 2018

Incorporate Secretariat Limited

Position: Secretary

Appointed: 02 July 2008

Resigned: 02 July 2008

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we identified, there is Sophie A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sandersons Property Management Limited that entered Canterbury, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Iris O., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Sophie A.

Notified on 21 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sandersons Property Management Limited

26a Castle Street, Canterbury, Kent, CT1 2PU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 04921322
Notified on 16 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Iris O.

Notified on 6 April 2016
Ceased on 16 March 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets136 32415 65953 83275 069119 60229 972177 549
Net Assets Liabilities118 6983 29618 40933 828868-5 512128 154
Cash Bank On Hand   29 7143 8366 93013 378
Debtors   45 355115 76623 042164 171
Other Debtors   3 1246 2764 6655 963
Property Plant Equipment   5 0758 7716 578 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 7362 00027 02219 226   
Average Number Employees During Period   5552
Creditors25 17817 96215 19146 31650 00040 21730 559
Fixed Assets9 2881 0076 7905 075   
Net Current Assets Liabilities111 1462 30338 64128 75342 09728 127153 780
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 704   
Total Assets Less Current Liabilities120 4341 29645 43133 82850 86834 705158 713
Accumulated Depreciation Impairment Property Plant Equipment   65 44667 16669 35935 174
Amounts Owed By Group Undertakings   11 52991 59318 377158 208
Bank Borrowings Overdrafts    50 00040 21730 559
Increase From Depreciation Charge For Year Property Plant Equipment    1 7202 1931 645
Other Creditors   19 22612 736 3
Other Taxation Social Security Payable   11 7361 987 11 090
Property Plant Equipment Gross Cost   70 52175 93740 107 
Trade Creditors Trade Payables   15 35462 7821 84512 676
Total Additions Including From Business Combinations Property Plant Equipment    5 416  
Trade Debtors Trade Receivables   30 70217 897  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, December 2023
Free Download (7 pages)

Company search