Background WavePink WaveYellow Wave

ICONAC LIMITED (09639373)

ICONAC LIMITED (09639373) is an active UK company. incorporated on 15 June 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ICONAC LIMITED has been registered for 10 years. Current directors include QUINN, Robert John, STAMMERS, Neil Robert, WOODHALL, Gary and 1 others.

Company Number
09639373
Status
active
Type
ltd
Incorporated
15 June 2015
Age
10 years
Address
C/O Band, London, EC1M 6AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
QUINN, Robert John, STAMMERS, Neil Robert, WOODHALL, Gary, STELARIS DIRECTORS LTD
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICONAC LIMITED

ICONAC LIMITED is an active company incorporated on 15 June 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ICONAC LIMITED was registered 10 years ago.(SIC: 69201)

Status

active

Active since 10 years ago

Company No

09639373

LTD Company

Age

10 Years

Incorporated 15 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 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

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

PELL ARTISTS LIMITED
From: 15 June 2015To: 21 September 2020
Contact
Address

C/O Band 111 Charterhouse Street London, EC1M 6AW,

Previous Addresses

7 Bell Yard London WC2A 2JR United Kingdom
From: 14 May 2020To: 1 April 2025
7 Bell Yard 7 Bell Yard London WC2A 2JR England
From: 14 May 2020To: 14 May 2020
6 Hays Lane London SE1 2HB England
From: 1 March 2019To: 14 May 2020
The News Building 3 London Bridge Street London SE1 9SG England
From: 6 March 2018To: 1 March 2019
Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England
From: 5 August 2015To: 6 March 2018
East Wing Saxbys Cowden Edenbridge Kent TN8 7DU United Kingdom
From: 15 June 2015To: 5 August 2015
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jul 17
Loan Secured
Nov 18
Loan Cleared
Dec 24
Director Joined
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

QUINN, Robert John

Active
111 Charterhouse Street, LondonEC1M 6AW
Born November 1974
Director
Appointed 24 Mar 2025

STAMMERS, Neil Robert

Active
111 Charterhouse Street, LondonEC1M 6AW
Born August 1960
Director
Appointed 24 Mar 2025

WOODHALL, Gary

Active
111 Charterhouse Street, LondonEC1M 6AW
Born October 1985
Director
Appointed 24 Mar 2025

STELARIS DIRECTORS LTD

Active
Charterhouse Street, LondonEC1M 6AW
Corporate director
Appointed 24 Mar 2025

PELL, Stephen John

Resigned
111 Charterhouse Street, LondonEC1M 6AW
Born December 1985
Director
Appointed 15 Jun 2015
Resigned 24 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Band Advisory Group Limited

Active
Charterhouse Street, LondonEC1M 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Mar 2025

Mr Stephen John Pell

Ceased
111 Charterhouse Street, LondonEC1M 6AW
Born December 1985

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 2017
Ceased 24 Mar 2025
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2025
PSC05Notification that PSC Information has been Withdrawn
Replacement Filing Of Confirmation Statement With Made Up Date
24 September 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Change To A Person With Significant Control
1 April 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
1 April 2025
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Resolution
21 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Account Reference Date Company Current Shortened
25 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Incorporation Company
15 June 2015
NEWINCIncorporation