Background WavePink WaveYellow Wave

@ICONICLDN LTD (09119246)

@ICONICLDN LTD (09119246) is an active UK company. incorporated on 7 July 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. @ICONICLDN LTD has been registered for 11 years. Current directors include MASSON, Ann Philippa, TERZIC, Selma.

Company Number
09119246
Status
active
Type
ltd
Incorporated
7 July 2014
Age
11 years
Address
C/O Browne Jacobson Llp 15th Floor, London, EC3A 7BA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MASSON, Ann Philippa, TERZIC, Selma
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
@

@ICONICLDN LTD

@ICONICLDN LTD is an active company incorporated on 7 July 2014 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. @ICONICLDN LTD was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09119246

LTD Company

Age

11 Years

Incorporated 7 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2022 (3 years ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London, EC3A 7BA,

Previous Addresses

3rd Floor 21-22 New Row London WC2N 4LE United Kingdom
From: 8 October 2021To: 23 June 2023
2nd Floor 21-22 New Row London WC2N 4LE England
From: 3 September 2018To: 8 October 2021
21-22 New Row London WC2N 4LE England
From: 3 September 2018To: 3 September 2018
Suite D the Business Centre Faringdon Ave Romford Essex RM3 8EN
From: 7 July 2014To: 3 September 2018
Timeline

13 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Joined
Aug 18
Director Joined
Nov 18
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Nov 22
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MASSON, Ann Philippa

Active
15th Floor, LondonEC3A 7BA
Born June 1971
Director
Appointed 10 Aug 2018

TERZIC, Selma

Active
15th Floor, LondonEC3A 7BA
Born February 1966
Director
Appointed 01 Nov 2018

ANATRIELLO, Marco

Resigned
21-22 New Row, LondonWC2N 4LE
Born September 1981
Director
Appointed 04 Jul 2018
Resigned 09 Sept 2020

CAPELLO, Marco

Resigned
21-22 New Row, LondonWC2N 4LE
Born August 1960
Director
Appointed 04 Jul 2018
Resigned 09 Sept 2020

DI SPIEZIO SARDO, Emilio

Resigned
21-22 New Row, LondonWC2N 4LE
Born March 1977
Director
Appointed 04 Jul 2018
Resigned 09 Sept 2020

ELLIOTT, Jade Rebecca

Resigned
21-22 New Row, LondonWC2N 4LE
Born April 1985
Director
Appointed 07 Jul 2014
Resigned 30 Nov 2022

ROJAHN, Constantin Jobst Georg

Resigned
21-22 New Row, LondonWC2N 4LE
Born October 1988
Director
Appointed 04 Jul 2018
Resigned 09 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
15th Floor, LondonEC3A 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2018

Miss Jade Rebecca Elliott

Ceased
Faringdon Ave, RomfordRM3 8EN
Born April 1985

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
Ceased 04 Jul 2018
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Legacy
17 July 2025
PARENT_ACCPARENT_ACC
Legacy
17 July 2025
GUARANTEE1GUARANTEE1
Legacy
17 July 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Legacy
27 November 2024
PARENT_ACCPARENT_ACC
Legacy
27 November 2024
GUARANTEE1GUARANTEE1
Legacy
27 November 2024
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
15 November 2023
AGREEMENT1AGREEMENT1
Legacy
15 November 2023
GUARANTEE1GUARANTEE1
Change To A Person With Significant Control
23 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Change To A Person With Significant Control
12 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 July 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
12 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Incorporation Company
7 July 2014
NEWINCIncorporation