Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ICON CONSULTANCY LTD
Company Information for

THE ICON CONSULTANCY LTD

UNIT 2 GREEN PARK, COAL ROAD, LEEDS, WEST YORKSHIRE, LS14 1FB,
Company Registration Number
03360529
Private Limited Company
Active

Company Overview

About The Icon Consultancy Ltd
THE ICON CONSULTANCY LTD was founded on 1997-04-25 and has its registered office in Leeds. The organisation's status is listed as "Active". The Icon Consultancy Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE ICON CONSULTANCY LTD
 
Legal Registered Office
UNIT 2 GREEN PARK
COAL ROAD
LEEDS
WEST YORKSHIRE
LS14 1FB
Other companies in BB12
 
Previous Names
AMERICAN CREW U.K. LIMITED21/12/2015
Filing Information
Company Number 03360529
Company ID Number 03360529
Date formed 1997-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 08:34:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ICON CONSULTANCY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE ICON CONSULTANCY LTD

Current Directors
Officer Role Date Appointed
JAMES ALAN NORDSTROM
Director 2018-02-01
SAMANTHA JANE SWEET
Director 2018-02-01
SAMUEL WHITNEY SWEET
Director 2018-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER TAYLOR
Company Secretary 1997-04-25 2018-02-01
PAUL RICHARD TAYLOR
Director 1997-04-25 2018-02-01
HOWARD THOMAS
Nominated Secretary 1997-04-25 1997-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALAN NORDSTROM WAX AUTHORITY LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-24CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-21Director's details changed for Mr James Alan Nordstrom on 2022-11-21
2022-11-21CH01Director's details changed for Mr James Alan Nordstrom on 2022-11-21
2022-11-18Director's details changed for Mr James Alan Nordstrom on 2022-11-18
2022-11-18CH01Director's details changed for Mr James Alan Nordstrom on 2022-11-18
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2021-12-17Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-17Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-17Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-17Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2020-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-12-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-10-30AA01Previous accounting period extended from 31/01/19 TO 31/03/19
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033605290002
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25AA01Previous accounting period extended from 31/12/17 TO 31/01/18
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-02-27SH08Change of share class name or designation
2018-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 033605290002
2018-02-08AP01DIRECTOR APPOINTED MR JAMES ALAN NORDSTROM
2018-02-07PSC07CESSATION OF PAUL RICHARD TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2018-02-07PSC02Notification of Sweet Squared Limited as a person with significant control on 2018-02-01
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD TAYLOR
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2018 FROM LOWER CLOUGH BUSINESS CENTRE PENDLE STREET BARROWFORD LANCASHIRE BB9 8PH ENGLAND
2018-02-07AP01DIRECTOR APPOINTED MRS SAMANTHA JANE SWEET
2018-02-07AP01DIRECTOR APPOINTED MR SAMUEL WHITNEY SWEET
2018-02-07TM02Termination of appointment of Heather Taylor on 2018-02-01
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2018 FROM, LOWER CLOUGH BUSINESS CENTRE PENDLE STREET, BARROWFORD, LANCASHIRE, BB9 8PH, ENGLAND
2017-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 200000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 200000
2016-06-08AR0125/04/16 ANNUAL RETURN FULL LIST
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM REDSKYE WHEATLEY LANE ROAD FENCE BURNLEY LANCASHIRE BB12 9QA
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM, REDSKYE, WHEATLEY LANE ROAD FENCE, BURNLEY, LANCASHIRE, BB12 9QA
2015-12-21RES15CHANGE OF NAME 21/12/2015
2015-12-21CERTNMCompany name changed american crew U.K. LIMITED\certificate issued on 21/12/15
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 200000
2015-05-22AR0125/04/15 ANNUAL RETURN FULL LIST
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 200000
2014-06-12AR0125/04/14 ANNUAL RETURN FULL LIST
2013-11-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-30AR0125/04/13 FULL LIST
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-04AR0125/04/12 FULL LIST
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-30AR0125/04/11 FULL LIST
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-26AR0125/04/10 FULL LIST
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-28363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-12363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-12-18363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-05363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-11363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-02-23363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-12363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2002-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-20363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2001-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-25363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-02-28395PARTICULARS OF MORTGAGE/CHARGE
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-05363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
1999-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-25363sRETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS
1999-06-25225ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/12/98
1999-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-06-02287REGISTERED OFFICE CHANGED ON 02/06/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY
1998-06-02363sRETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS
1998-06-02287REGISTERED OFFICE CHANGED ON 02/06/98 FROM: 16 ST JOHN STREET, LONDON, EC1M 4AY
1998-04-0888(2)RAD 01/04/98--------- £ SI 150000@1=150000 £ IC 50000/200000
1997-05-30225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/08/98
1997-05-2188(2)RAD 09/05/97--------- £ SI 49998@1=49998 £ IC 2/50000
1997-05-08288bSECRETARY RESIGNED
1997-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE ICON CONSULTANCY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ICON CONSULTANCY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-02-28 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ICON CONSULTANCY LTD

Intangible Assets
Patents
We have not found any records of THE ICON CONSULTANCY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE ICON CONSULTANCY LTD
Trademarks
We have not found any records of THE ICON CONSULTANCY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ICON CONSULTANCY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THE ICON CONSULTANCY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ICON CONSULTANCY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ICON CONSULTANCY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ICON CONSULTANCY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.