Background WavePink WaveYellow Wave

ICKONIC ENTERPRISES LIMITED (03653820)

ICKONIC ENTERPRISES LIMITED (03653820) is an active UK company. incorporated on 21 October 1998. with registered office in Derby. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ICKONIC ENTERPRISES LIMITED has been registered for 27 years. Current directors include ICKE, Gareth Vaughan, ICKE, Jaymie Alexander.

Company Number
03653820
Status
active
Type
ltd
Incorporated
21 October 1998
Age
27 years
Address
Floor 1, New Enterprise House, Derby, DE1 3GY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ICKE, Gareth Vaughan, ICKE, Jaymie Alexander
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICKONIC ENTERPRISES LIMITED

ICKONIC ENTERPRISES LIMITED is an active company incorporated on 21 October 1998 with the registered office located in Derby. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ICKONIC ENTERPRISES LIMITED was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03653820

LTD Company

Age

27 Years

Incorporated 21 October 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

DAVID ICKE BOOKS LIMITED
From: 20 July 2007To: 25 June 2019
BCE PUBLICATIONS LIMITED
From: 12 November 1998To: 20 July 2007
BRIDGE OF LOVE PUBLICATIONS LIMITED
From: 21 October 1998To: 12 November 1998
Contact
Address

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

Previous Addresses

C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom
From: 21 September 2022To: 9 November 2022
St Helen’S House King Street Derby DE1 3EE United Kingdom
From: 10 September 2021To: 21 September 2022
1a Babbington Lane Derby DE1 1SU England
From: 12 June 2019To: 10 September 2021
27 the College Business Centre Uttoxeter New Road Derby DE22 3WZ England
From: 13 June 2017To: 12 June 2019
12 Romney Place Maidstone Kent ME15 6LE
From: 16 October 2014To: 13 June 2017
9 St. Johns Place Newport Isle of Wight PO30 1LH
From: 21 October 1998To: 16 October 2014
Timeline

12 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Oct 98
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Aug 16
Owner Exit
Nov 18
New Owner
Nov 18
Owner Exit
Nov 19
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ICKE, Gareth Vaughan

Active
St Helen's Street, DerbyDE1 3GY
Born December 1981
Director
Appointed 05 Aug 2021

ICKE, Jaymie Alexander

Active
St Helen's Street, DerbyDE1 3GY
Born November 1992
Director
Appointed 01 Feb 2025

WARREN, Brian Stuart

Resigned
49 West Hill Road, RydePO33 1LG
Secretary
Appointed 21 Oct 1998
Resigned 14 Aug 2007

BLACKFRIAR SECRETARIES LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 21 Oct 1998
Resigned 21 Oct 1998

ATHERTON, Linda Christine

Resigned
St Helen's Street, DerbyDE1 3GY
Born May 1950
Director
Appointed 05 Aug 2021
Resigned 01 Feb 2025

ATHERTON, Linda Christine

Resigned
MaidstoneME15 6LE
Born May 1950
Director
Appointed 14 Aug 2007
Resigned 07 Jun 2016

ICKE, David Vaughan

Resigned
8 Vernon House, RydePO33 2JR
Born April 1952
Director
Appointed 21 Oct 1998
Resigned 14 Aug 2007

ICKE, Gareth

Resigned
MaidstoneME15 6LE
Born December 1981
Director
Appointed 14 Aug 2007
Resigned 01 Dec 2015

ICKE, Jaymie Alexander

Resigned
Babbington Lane, DerbyDE1 1SU
Born November 1992
Director
Appointed 07 Jun 2016
Resigned 05 Aug 2021

BLACKFRIAR DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 21 Oct 1998
Resigned 21 Oct 1998

Persons with significant control

3

1 Active
2 Ceased
Prospect House, 1 Prospect Place, DerbyDE24 8HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2019

Mr Jaymie Alexander Icke

Ceased
Babbington Lane, DerbyDE1 1SU
Born November 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2018
Ceased 03 Oct 2019

Mrs Linda Christine Atherton

Ceased
MaidstoneME15 6LE
Born May 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Resolution
25 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
25 June 2019
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
2 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
2 November 2018
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
10 September 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Sail Address Company
10 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
190190
Legacy
18 November 2008
353353
Legacy
18 November 2008
287Change of Registered Office
Legacy
7 November 2008
88(2)Return of Allotment of Shares
Legacy
13 March 2008
225Change of Accounting Reference Date
Legacy
29 February 2008
288cChange of Particulars
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
363aAnnual Return
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 July 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
22 November 2006
287Change of Registered Office
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2006
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2002
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2001
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2000
AAAnnual Accounts
Resolution
19 July 2000
RESOLUTIONSResolutions
Legacy
28 October 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
287Change of Registered Office
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Incorporation Company
21 October 1998
NEWINCIncorporation