Company NameIkonografik Design Ltd
DirectorNathan Mark Oliver
Company StatusActive
Company Number05410807
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Nathan Mark Oliver
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2005(1 month, 1 week after company formation)
Appointment Duration18 years, 10 months
RoleChartered Architectural Technologist
Country of ResidenceEngland
Correspondence Address37 Millhouses Lane
Sheffield
South Yorkshire
S7 2HA
Secretary NameAntony Robert Oak
NationalityBritish
StatusResigned
Appointed14 May 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2009)
RoleEngineer
Correspondence Address154 Magna Road
Bear Cross
Bournemouth
Dorset
BH11 9NB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteikonografik.co.uk
Email address[email protected]
Telephone07 773849386
Telephone regionMobile

Location

Registered Address37 Millhouses Lane
Sheffield
South Yorkshire
S7 2HA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

1 at £1Mr Nathan Mark Oliver
100.00%
Ordinary

Financials

Year2014
Turnover£17,223
Net Worth-£1,940
Cash£3,198
Current Liabilities£6,416

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (1 week from now)

Filing History

13 January 2021Micro company accounts made up to 30 April 2020 (7 pages)
1 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(3 pages)
3 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(3 pages)
3 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Mr Nathan Mark Oliver on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Nathan Mark Oliver on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Mr Nathan Mark Oliver on 2 April 2012 (2 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 November 2011Registered office address changed from 53B Malinda Street Sheffield South Yorkshire S3 7EH on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 53B Malinda Street Sheffield South Yorkshire S3 7EH on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 53B Malinda Street Sheffield South Yorkshire S3 7EH on 9 November 2011 (1 page)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
28 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 April 2010Director's details changed for Nathan Mark Oliver on 5 April 2010 (2 pages)
5 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
5 April 2010Director's details changed for Nathan Mark Oliver on 5 April 2010 (2 pages)
5 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
5 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
5 April 2010Director's details changed for Nathan Mark Oliver on 5 April 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 April 2009Return made up to 01/04/09; full list of members (3 pages)
8 April 2009Appointment terminated secretary antony oak (1 page)
8 April 2009Appointment terminated secretary antony oak (1 page)
8 April 2009Return made up to 01/04/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 April 2008Return made up to 01/04/08; full list of members (3 pages)
10 April 2008Return made up to 01/04/08; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
2 October 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 April 2007Return made up to 01/04/07; full list of members (2 pages)
4 April 2007Return made up to 01/04/07; full list of members (2 pages)
16 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
16 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
7 April 2006Return made up to 01/04/06; full list of members (2 pages)
7 April 2006Registered office changed on 07/04/06 from: 53B malinda street sheffield S3 7EH (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Registered office changed on 07/04/06 from: 53B malinda street sheffield S3 7EH (1 page)
7 April 2006Secretary's particulars changed (1 page)
7 April 2006Secretary's particulars changed (1 page)
7 April 2006Ad 16/09/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
7 April 2006Return made up to 01/04/06; full list of members (2 pages)
7 April 2006Ad 16/09/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
7 April 2006Director's particulars changed (1 page)
18 May 2005New director appointed (1 page)
18 May 2005New director appointed (1 page)
16 May 2005New secretary appointed (1 page)
16 May 2005New secretary appointed (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
1 April 2005Incorporation (9 pages)
1 April 2005Incorporation (9 pages)