Iconvert Limited MIDDLESBROUGH


Iconvert Limited is a private limited company located at 2Nd Floor, 16-26, Albert Road, Middlesbrough TS1 1QA. Its total net worth is valued to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2019-02-28, this 5-year-old company is run by 3 directors.
Director Richard H., appointed on 30 June 2020. Director Ashley W., appointed on 02 December 2019. Director Mark L., appointed on 28 February 2019.
The company is officially categorised as "business and domestic software development" (Standard Industrial Classification: 62012).
The latest confirmation statement was sent on 2023-02-27 and the date for the next filing is 2024-03-12. Moreover, the annual accounts were filed on 30 June 2023 and the next filing should be sent on 31 March 2025.

Iconvert Limited Address / Contact

Office Address 2nd Floor, 16-26
Office Address2 Albert Road
Town Middlesbrough
Post code TS1 1QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11852004
Date of Incorporation Thu, 28th Feb 2019
Industry Business and domestic software development
End of financial Year 30th June
Company age 5 years old
Account next due date Mon, 31st Mar 2025 (340 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Richard H.

Position: Director

Appointed: 30 June 2020

Ashley W.

Position: Director

Appointed: 02 December 2019

Mark L.

Position: Director

Appointed: 28 February 2019

Dean B.

Position: Director

Appointed: 28 February 2019

Resigned: 23 April 2019

Timothy L.

Position: Director

Appointed: 28 February 2019

Resigned: 30 June 2020

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we found, there is Ashley W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Benson Group Investments Limited that entered Middlesbrough, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Leader Group Investments Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Ashley W.

Notified on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Benson Group Investments Limited

2nd Floor, 16-26 Albert Road, Middlesbrough, Cleveland, TS1 1QA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House England & Wales
Registration number 11718666
Notified on 17 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Leader Group Investments Limited

103 Whitby Street South, Hartlepool, TS24 7LH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House England & Wales
Registration number 09194527
Notified on 17 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Northern Stable Limited

2nd Floor, 16-26 Albert Road, Thornaby, Middlesbrough, Cleveland, TS1 1QA, England

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 11797020
Notified on 28 February 2019
Ceased on 17 November 2021
Nature of 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 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand36 07010 07849 0548 801
Current Assets62 97738 176158 186151 298
Debtors26 90728 098109 133142 497
Net Assets Liabilities-75 012-288 471-654 845-988 585
Other Debtors1 2963 0596 9394 087
Property Plant Equipment5878 0979 0855 969
Other
Accumulated Amortisation Impairment Intangible Assets8 00016 00024 00032 000
Accumulated Depreciation Impairment Property Plant Equipment 1 1354 2247 616
Additions Other Than Through Business Combinations Intangible Assets160 000   
Additions Other Than Through Business Combinations Property Plant Equipment5878 6454 078 
Amounts Owed To Group Undertakings Participating Interests207 403380 780756 909 
Amounts Owed To Related Parties207 403   
Average Number Employees During Period65911
Bank Borrowings37 50035 24732 535 
Bank Borrowings Overdrafts  32 535133 645
Bank Overdrafts 2 3332 333 
Comprehensive Income Expense-75 112   
Corporation Tax Recoverable  94 25791 452
Creditors253 076443 497925 582133 645
Fixed Assets152 587152 097145 085133 969
Increase From Amortisation Charge For Year Intangible Assets8 0008 0008 0008 000
Increase From Depreciation Charge For Year Property Plant Equipment 1 1353 0893 391
Intangible Assets152 000144 000136 000128 000
Intangible Assets Gross Cost160 000160 000160 000 
Issue Equity Instruments100   
Net Current Assets Liabilities-190 099-405 321-767 395-988 909
Other Creditors 1 9789 5701 037 064
Other Taxation Social Security Payable  66 13364 988
Property Plant Equipment Gross Cost5879 23213 31013 585
Taxation Social Security Payable4 01010 17562 221 
Total Additions Including From Business Combinations Property Plant Equipment   275
Total Assets Less Current Liabilities-37 512-253 224-622 310-854 940
Total Borrowings37 500   
Trade Creditors Trade Payables1 6011 2114 1209 157
Trade Debtors Trade Receivables25 26025 0397 93646 958

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2024/02/21 director's details were changed
filed on: 21st, February 2024
Free Download (2 pages)

Company search