Background WavePink WaveYellow Wave

ICONIQ GROUP LIMITED (07013447)

ICONIQ GROUP LIMITED (07013447) is an active UK company. incorporated on 9 September 2009. with registered office in Hertford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ICONIQ GROUP LIMITED has been registered for 16 years. Current directors include LLOYD, Grant Wayne, PRITCHARD, Dawn.

Company Number
07013447
Status
active
Type
ltd
Incorporated
9 September 2009
Age
16 years
Address
6-7 Castle Gate, Hertford, SG14 1HD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LLOYD, Grant Wayne, PRITCHARD, Dawn
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICONIQ GROUP LIMITED

ICONIQ GROUP LIMITED is an active company incorporated on 9 September 2009 with the registered office located in Hertford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ICONIQ GROUP LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07013447

LTD Company

Age

16 Years

Incorporated 9 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

ICONIQ HOLDINGS LIMITED
From: 23 February 2010To: 7 April 2010
SERIOUSLY GOOD SMOOTHIES LIMITED
From: 9 September 2009To: 23 February 2010
Contact
Address

6-7 Castle Gate Castle Street Hertford, SG14 1HD,

Previous Addresses

36 First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales
From: 20 December 2012To: 27 November 2014
36 First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales
From: 20 December 2012To: 20 December 2012
36 First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU Wales
From: 20 December 2012To: 20 December 2012
Bank Chambers 3 Churchyardside Nantwich Cheshire CW55DE England
From: 9 March 2012To: 20 December 2012
30 Binley Road Coventry West Midlands CV3 1JA
From: 2 November 2010To: 9 March 2012
180-182 Folly Lane Swinton Manchester M27 0DD
From: 9 September 2009To: 2 November 2010
Timeline

12 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Funding Round
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Mar 12
Director Left
Apr 14
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
May 22
Director Left
Nov 22
Director Left
Jan 26
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LLOYD, Grant Wayne

Active
Castle Gate, HertfordSG14 1HD
Born September 1972
Director
Appointed 18 May 2022

PRITCHARD, Dawn

Active
Castle Gate, HertfordSG14 1HD
Born December 1973
Director
Appointed 08 Oct 2009

STACEY, David John

Resigned
Esplanade Gardens, Westcliff-On-SeaSS0 8JP
Secretary
Appointed 30 Mar 2012
Resigned 25 Apr 2012

BARNSHAW, Gary Mark

Resigned
Lower BeedingRH13 6NQ
Born October 1966
Director
Appointed 12 Aug 2010
Resigned 21 Mar 2014

HICKS, Diane

Resigned
Castle Gate, HertfordSG14 1HD
Born January 1955
Director
Appointed 14 Aug 2017
Resigned 01 Sept 2022

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 09 Sept 2009
Resigned 09 Sept 2009

NUGENT, John Gregory

Resigned
Barrowfield Lodge, HoveBN3 6TQ
Born May 1954
Director
Appointed 22 Feb 2012
Resigned 14 Aug 2017

PRITCHARD, Shelia Elsie

Resigned
Wildernesse Avenue, SevenoaksTN15 0EA
Born October 1941
Director
Appointed 12 Aug 2010
Resigned 01 Jan 2026

Persons with significant control

1

Miss Dawn Pritchard

Active
Castle Gate, HertfordSG14 1HD
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
29 September 2014
AAMDAAMD
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
15 March 2013
AAMDAAMD
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Legacy
27 May 2011
MG01MG01
Change Account Reference Date Company Current Extended
13 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Memorandum Articles
30 September 2010
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Resolution
20 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
20 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Certificate Change Of Name Company
7 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 April 2010
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
23 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Legacy
9 September 2009
288bResignation of Director or Secretary
Incorporation Company
9 September 2009
NEWINCIncorporation