Background WavePink WaveYellow Wave

IKONIC BUILDING DESIGN LTD (06991491)

IKONIC BUILDING DESIGN LTD (06991491) is an active UK company. incorporated on 14 August 2009. with registered office in Ruislip. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. IKONIC BUILDING DESIGN LTD has been registered for 16 years. Current directors include KEBAGID, Sabaratnam.

Company Number
06991491
Status
active
Type
ltd
Incorporated
14 August 2009
Age
16 years
Address
6 Diamond Road, Ruislip, HA4 0PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
KEBAGID, Sabaratnam
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IKONIC BUILDING DESIGN LTD

IKONIC BUILDING DESIGN LTD is an active company incorporated on 14 August 2009 with the registered office located in Ruislip. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. IKONIC BUILDING DESIGN LTD was registered 16 years ago.(SIC: 71129)

Status

active

Active since 16 years ago

Company No

06991491

LTD Company

Age

16 Years

Incorporated 14 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

INTEGER CONSULTANTS LIMITED
From: 14 August 2009To: 23 February 2022
Contact
Address

6 Diamond Road Ruislip, HA4 0PG,

Previous Addresses

473 Allenby Road Southall Middlesex UB1 2HG
From: 15 April 2012To: 12 June 2018
70 Kingston Road Southall Middlesex UB2 4AP
From: 14 August 2009To: 15 April 2012
Timeline

3 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Oct 16
Director Left
Feb 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KEBAGID, Sabaratnam

Active
Diamond Road, RuislipHA4 0PG
Born July 1981
Director
Appointed 14 Aug 2009

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 14 Aug 2009
Resigned 14 Aug 2009

THAYANITHY, Kathirgamathamby

Resigned
Dolphin Road, NortholtUB5 6UQ
Born November 1979
Director
Appointed 19 Sept 2016
Resigned 10 Feb 2017

Persons with significant control

1

Mr Sabaratnam Kebagid

Active
Allenby Road, SouthallUB1 2HG
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Certificate Change Of Name Company
23 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2012
AR01AR01
Change Person Director Company With Change Date
25 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2011
AR01AR01
Gazette Filings Brought Up To Date
17 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
16 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Incorporation Company
14 August 2009
NEWINCIncorporation