Icons Of Denmark Limited

General information

Name:

Icons Of Denmark Ltd

Office Address:

Charterhouse Buildings 8-10 Goswell Road, 4th & 5 EC1M 7AN London

Number: 07690207

Incorporation date: 2011-07-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Icons Of Denmark began its business in the year 2011 as a Private Limited Company under the ID 07690207. The company has operated for thirteen years and the present status is active. This company's registered office is registered in London at Charterhouse Buildings. You could also locate the firm using its area code, EC1M 7AN. 9 years from now the firm switched its name from Procurexint to Icons Of Denmark Limited. This enterprise's declared SIC number is 46470, that means Wholesale of furniture, carpets and lighting equipment. The firm's latest financial reports cover the period up to December 31, 2022 and the most recent confirmation statement was filed on July 17, 2023.

In order to satisfy the customers, this particular firm is constantly being overseen by a team of two directors who are Sandra G. and Jesper J.. Their successful cooperation has been of pivotal use to this firm for six years.

  • Previous company's names
  • Icons Of Denmark Limited 2015-11-16
  • Procurexint Limited 2011-07-01

Financial data based on annual reports

Company staff

Sandra G.

Role: Director

Appointed: 01 August 2018

Latest update: 23 April 2024

Jesper J.

Role: Director

Appointed: 24 April 2012

Latest update: 23 April 2024

People with significant control

Executives who control the firm include: Sandra G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jesper J. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Sandra G.
Notified on 16 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jesper J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 July 2024
Confirmation statement last made up date 17 July 2023
Annual Accounts 24 June 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 24 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 June 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts 24 September 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 September 2014

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 accounts data made up to 31st December 2022 (AA)
filed on: 13th, September 2023
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 46470 : Wholesale of furniture, carpets and lighting equipment
12
Company Age

Closest Companies - by postcode