Company NameIcon Enterprises Limited
Company StatusDissolved
Company Number04882196
CategoryPrivate Limited Company
Incorporation Date29 August 2003(20 years, 7 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameRajeev Singh Sandhu
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Orchards
Earlsheaton
Dewsbury
West Yorkshire
WF12 8BP
Secretary NameMr Rajeev Sandhu
StatusClosed
Appointed26 August 2011(7 years, 12 months after company formation)
Appointment Duration10 years, 2 months (closed 09 November 2021)
RoleCompany Director
Correspondence Address1 The Orchards
Earlsheaton
Dewsbury
West Yorkshire
WF12 8BP
Secretary NameGeoffrey William Baines
NationalityBritish
StatusResigned
Appointed29 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Towers Close
Crofton
Wakefield
West Yorkshire
WF4 1JB
Director NameGeoffrey William Baines
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 2007)
RoleCompany Director
Correspondence Address3 Towers Close
Crofton
Wakefield
West Yorkshire
WF4 1JB
Secretary NameNGM (Company Secretarial Services) Ltd (Corporation)
StatusResigned
Appointed31 January 2008(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 August 2011)
Correspondence Address1 Annex A The Pines
Cuk Hill Shipham
Winscombe
Somerset
BS25 1RD

Contact

Websiteiconltd.co.uk

Location

Registered Address1 The Orchards
Earlsheaton
Dewsbury
West Yorkshire
WF12 8BP
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire

Shareholders

90 at £1Rajeev Singh Sandhu
90.00%
Ordinary
10 at £1Geoffrey William Baines
10.00%
Ordinary

Financials

Year2014
Net Worth-£29,470
Cash£6,949
Current Liabilities£48,712

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

30 September 2020Micro company accounts made up to 31 August 2020 (3 pages)
29 August 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 August 2019 (2 pages)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 August 2018 (2 pages)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
12 September 2017Micro company accounts made up to 31 August 2017 (2 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
10 September 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 September 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
12 September 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 September 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 August 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 100
(4 pages)
29 August 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 100
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
10 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
26 August 2011Appointment of Mr Rajeev Sandhu as a secretary (1 page)
26 August 2011Termination of appointment of Ngm (Company Secretarial Services) Ltd as a secretary (1 page)
26 August 2011Appointment of Mr Rajeev Sandhu as a secretary (1 page)
26 August 2011Termination of appointment of Ngm (Company Secretarial Services) Ltd as a secretary (1 page)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Rajeev Singh Sandhu on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Rajeev Singh Sandhu on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
1 September 2010Secretary's details changed for Ngm (Company Secretarial Services) Ltd on 1 October 2009 (2 pages)
1 September 2010Secretary's details changed for Ngm (Company Secretarial Services) Ltd on 1 October 2009 (2 pages)
1 September 2010Secretary's details changed for Ngm (Company Secretarial Services) Ltd on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Rajeev Singh Sandhu on 1 October 2009 (2 pages)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Registered office address changed from 6 Sowood View Manor Road Ossett West Yorks WF5 0LG on 31 August 2010 (1 page)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Registered office address changed from 6 Sowood View Manor Road Ossett West Yorks WF5 0LG on 31 August 2010 (1 page)
8 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 September 2009Return made up to 29/08/09; full list of members (3 pages)
1 September 2009Return made up to 29/08/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
3 November 2008Registered office changed on 03/11/2008 from 6 sowood view, manor road ossett west yorkshire WF5 0LG (1 page)
3 November 2008Appointment terminated secretary geoffrey baines (1 page)
3 November 2008Location of register of members (1 page)
3 November 2008Return made up to 29/08/08; full list of members (3 pages)
3 November 2008Location of debenture register (1 page)
3 November 2008Location of debenture register (1 page)
3 November 2008Appointment terminated secretary geoffrey baines (1 page)
3 November 2008Location of register of members (1 page)
3 November 2008Return made up to 29/08/08; full list of members (3 pages)
3 November 2008Registered office changed on 03/11/2008 from 6 sowood view, manor road ossett west yorkshire WF5 0LG (1 page)
5 March 2008Secretary appointed ngm (company secretarial services) LTD (2 pages)
5 March 2008Secretary appointed ngm (company secretarial services) LTD (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
22 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 October 2007Return made up to 29/08/07; full list of members (2 pages)
1 October 2007Return made up to 29/08/07; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 October 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 October 2006Return made up to 29/08/06; full list of members (2 pages)
5 October 2006Return made up to 29/08/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 September 2005New director appointed (4 pages)
6 September 2005New director appointed (4 pages)
30 August 2005Return made up to 29/08/05; full list of members (2 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005Return made up to 29/08/05; full list of members (2 pages)
30 August 2005Director's particulars changed (1 page)
9 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 August 2004Return made up to 29/08/04; full list of members (6 pages)
26 August 2004Return made up to 29/08/04; full list of members (6 pages)
29 August 2003Incorporation (12 pages)
29 August 2003Incorporation (12 pages)