Ickonic Enterprises Limited

General information

Name:

Ickonic Enterprises Ltd

Office Address:

Floor 1, New Enterprise House St Helen's Street DE1 3GY Derby

Number: 03653820

Incorporation date: 1998-10-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1998 is the date that marks the launching of Ickonic Enterprises Limited, a company located at Floor 1, New Enterprise House, St Helen's Street in Derby. That would make twenty six years Ickonic Enterprises has prospered on the local market, as it was registered on October 21, 1998. The company's reg. no. is 03653820 and the post code is DE1 3GY. The firm has a history in name changing. Previously the company had three other names. Up to 2019 the company was run under the name of David Icke Books and up to that point the company name was Bce Publications. This firm's SIC and NACE codes are 96090 which stands for Other service activities not elsewhere classified. The firm's latest annual accounts cover the period up to 2023-03-31 and the most current annual confirmation statement was filed on 2023-10-21.

Due to this specific enterprise's constant expansion, it was unavoidable to appoint other directors: Linda A. and Gareth I. who have been collaborating since August 2021 to promote the success of the business.

  • Previous company's names
  • Ickonic Enterprises Limited 2019-06-25
  • David Icke Books Limited 2007-07-20
  • Bce Publications Limited 1998-11-12
  • Bridge Of Love Publications Limited 1998-10-21

Financial data based on annual reports

Company staff

Linda A.

Role: Director

Appointed: 05 August 2021

Latest update: 7 April 2024

Gareth I.

Role: Director

Appointed: 05 August 2021

Latest update: 7 April 2024

People with significant control

The companies with significant control over this firm are: Phantom Self Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Derby at Prospect House, 1 Prospect Place, Pride Park, DE24 8HG and was registered as a PSC under the reg no 10100619.

Phantom Self Limited
Address: C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10100619
Notified on 3 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jaymie I.
Notified on 4 September 2018
Ceased on 3 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Linda A.
Notified on 6 April 2016
Ceased on 4 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 November 2024
Confirmation statement last made up date 21 October 2023
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 3rd, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

12 Romney Place

Post code:

ME15 6LE

City / Town:

Maidstone

HQ address,
2015

Address:

12 Romney Place

Post code:

ME15 6LE

City / Town:

Maidstone

HQ address,
2016

Address:

12 Romney Place

Post code:

ME15 6LE

City / Town:

Maidstone

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
25
Company Age

Closest Companies - by postcode