Background WavePink WaveYellow Wave

ICONIC HAIRDRESSING LIMITED (06796159)

ICONIC HAIRDRESSING LIMITED (06796159) is an active UK company. incorporated on 20 January 2009. with registered office in Sutton. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. ICONIC HAIRDRESSING LIMITED has been registered for 17 years. Current directors include MARCHESE, Anna.

Company Number
06796159
Status
active
Type
ltd
Incorporated
20 January 2009
Age
17 years
Address
Oru Space Sutton, Sutton, SM1 4AF
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
MARCHESE, Anna
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICONIC HAIRDRESSING LIMITED

ICONIC HAIRDRESSING LIMITED is an active company incorporated on 20 January 2009 with the registered office located in Sutton. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. ICONIC HAIRDRESSING LIMITED was registered 17 years ago.(SIC: 96020)

Status

active

Active since 17 years ago

Company No

06796159

LTD Company

Age

17 Years

Incorporated 20 January 2009

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 12 November 2025 (5 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 10 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Oru Space Sutton 7 Throwley Way Sutton, SM1 4AF,

Previous Addresses

34 Croydon Road Caterham Surrey CR3 6QB England
From: 10 February 2025To: 2 April 2026
103/105 Brighton Road Coulsdon Surrey CR5 2NG England
From: 24 October 2017To: 10 February 2025
1 Park Road Hampton Wick Kingston upon Thames KT1 4AS
From: 20 January 2009To: 24 October 2017
Timeline

3 key events • 2009 - 2011

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Mar 10
Director Left
Oct 11
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MARCHESE, Anna

Active
7 Throwley Way, SuttonSM1 4AF
Born March 1971
Director
Appointed 20 Jan 2009

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 20 Jan 2009
Resigned 20 Jan 2009

POSSUMATO, Angelo

Resigned
Nonsuch Walk, CheamSM2 7LG
Born December 1965
Director
Appointed 20 Jan 2009
Resigned 26 Sept 2011

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 20 Jan 2009
Resigned 20 Jan 2009

Persons with significant control

1

Anna Marchese

Active
7 Throwley Way, SuttonSM1 4AF
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

52

Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Capital Allotment Shares
9 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 January 2010
AA01Change of Accounting Reference Date
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
88(2)Return of Allotment of Shares
Resolution
23 January 2009
RESOLUTIONSResolutions
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Incorporation Company
20 January 2009
NEWINCIncorporation