General information

Name:

Iconic Brands Limited

Office Address:

1110 Elliott Court Coventry Business Park Herald Avenue CV5 6UB Coventry

Number: 07140373

Incorporation date: 2010-01-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 is the year of the beginning of Iconic Brands Ltd, a firm registered at 1110 Elliott Court Coventry Business Park, Herald Avenue in Coventry. This means it's been fourteen years Iconic Brands has been in the United Kingdom, as it was established on 2010/01/29. The Companies House Reg No. is 07140373 and the company postal code is CV5 6UB. This firm's Standard Industrial Classification Code is 47789 which means Other retail sale of new goods in specialised stores (not commercial art galleries and opticians). 2022-03-31 is the last time when company accounts were filed.

2 transactions have been registered in 2014 with a sum total of £4,219. In 2013 there were less transactions (exactly 1) that added up to £741.

Our data detailing the following company's personnel shows a leadership of two directors: Runa G. and Sukhvinder G. who were appointed on 2010/01/29.

Financial data based on annual reports

Company staff

Runa G.

Role: Director

Appointed: 29 January 2010

Latest update: 31 January 2024

Sukhvinder G.

Role: Director

Appointed: 29 January 2010

Latest update: 31 January 2024

People with significant control

Executives who control the firm include: Runa G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sukhvinder G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Runa G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sukhvinder G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 February 2024
Confirmation statement last made up date 29 January 2023
Annual Accounts 8 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 8 December 2014
Annual Accounts 9 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 9 December 2015
Annual Accounts 21 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 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 16 December 2012
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Persons with significant control
Free Download
Confirmation statement with no updates 2024-01-29 (CS01)
filed on: 1st, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2013

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2014

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2015

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 2 £ 4 218.98
2014-05-22 3150219675 £ 3 192.33
2014-04-09 3150044425 £ 1 026.65
2013 Birmingham City 1 £ 741.41
2013-06-03 3148709276 £ 741.41

Search other companies

Services (by SIC Code)

  • 47789 : Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
14
Company Age

Similar companies nearby

Closest companies