Iconic Eyecare Limited CRADLEY HEATH


Iconic Eyecare Limited is a private limited company that can be found at 249 Halesowen Road, Cradley Heath B64 6JD. Its net worth is estimated to be around 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-09-19, this 5-year-old company is run by 1 director.
Director Andrew S., appointed on 30 September 2019.
The company is classified as "other human health activities" (SIC code: 86900). According to Companies House records there was a change of name on 2021-03-04 and their previous name was Looks (Old Hill) Limited.
The last confirmation statement was filed on 2022-09-18 and the date for the subsequent filing is 2023-10-02. Likewise, the statutory accounts were filed on 31 December 2021 and the next filing is due on 30 September 2023.

Iconic Eyecare Limited Address / Contact

Office Address 249 Halesowen Road
Town Cradley Heath
Post code B64 6JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 11578349
Date of Incorporation Wed, 19th Sep 2018
Industry Other human health activities
End of financial Year 31st December
Company age 6 years old
Account next due date Sat, 30th Sep 2023 (201 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 2nd Oct 2023 (2023-10-02)
Last confirmation statement dated Sun, 18th Sep 2022

Company staff

Andrew S.

Position: Director

Appointed: 30 September 2019

Mohamed J.

Position: Director

Appointed: 05 March 2019

Resigned: 30 September 2019

Hasanain J.

Position: Director

Appointed: 19 September 2018

Resigned: 30 September 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Andrew S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jaffer Group Limited that entered Birmingham, United Kingdom as the address. This PSC has a legal form of "a company limited by shares", 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.

Andrew S.

Notified on 30 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jaffer Group Limited

8a Oak Tree Lane, Selly Oak, Birmingham, B29 6HX, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 10175096
Notified on 19 September 2018
Ceased on 30 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Looks (old Hill) March 4, 2021
The Eye Collective (old Hill) October 10, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-182019-12-312020-12-312021-12-31
Balance Sheet
Current Assets 14 29342 24538 854
Cash Bank On Hand 2 372378 
Debtors 1 92126 867 
Net Assets Liabilities 22 99222 874 
Property Plant Equipment4 00019 84815 346 
Total Inventories 10 00015 000 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 6003 450
Average Number Employees During Period 111
Creditors 10 97531 8019 076
Fixed Assets  15 34610 236
Net Current Assets Liabilities 3 31810 44431 272
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 4941 494
Provisions For Liabilities Balance Sheet Subtotal 1742 9162 916
Total Assets Less Current Liabilities 23 16625 79041 508
Advances Credits Directors 4 77519 4948 035
Advances Credits Made In Period Directors  24 269 
Accumulated Depreciation Impairment Property Plant Equipment 6 65811 650 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 9 3609 360 
Increase From Depreciation Charge For Year Property Plant Equipment 6 6584 992 
Property Plant Equipment Gross Cost4 00026 50626 996 
Total Additions Including From Business Combinations Property Plant Equipment 22 506490 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
Free Download (1 page)

Company search