Background WavePink WaveYellow Wave

IKONIC HOLDINGS LIMITED (10044239)

IKONIC HOLDINGS LIMITED (10044239) is an active UK company. incorporated on 4 March 2016. with registered office in Clifton. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies and 1 other business activities. IKONIC HOLDINGS LIMITED has been registered for 10 years. Current directors include CHANT, Stephen Wayne, HARGREAVES, Peter William.

Company Number
10044239
Status
active
Type
ltd
Incorporated
4 March 2016
Age
10 years
Address
31 St Pauls Road, Clifton, BS8 1LX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
CHANT, Stephen Wayne, HARGREAVES, Peter William
SIC Codes
64203, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IKONIC HOLDINGS LIMITED

IKONIC HOLDINGS LIMITED is an active company incorporated on 4 March 2016 with the registered office located in Clifton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies and 1 other business activity. IKONIC HOLDINGS LIMITED was registered 10 years ago.(SIC: 64203, 68209)

Status

active

Active since 10 years ago

Company No

10044239

LTD Company

Age

10 Years

Incorporated 4 March 2016

Size

N/A

Accounts

ARD: 31/3

Overdue

4 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

31 St Pauls Road Clifton, BS8 1LX,

Previous Addresses

Unit B 6 Clifton Road Bristol BS8 1AG United Kingdom
From: 4 March 2016To: 9 December 2024
Timeline

40 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Jun 16
Director Joined
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Funding Round
Jan 17
Capital Update
Apr 17
Loan Cleared
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
May 22
Loan Secured
Jul 22
Loan Secured
Apr 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Dec 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CHANT, Stephen Wayne

Active
6 Clifton Road, BristolBS8 1AG
Born March 1967
Director
Appointed 04 Nov 2016

HARGREAVES, Peter William

Active
6 Clifton Road, BristolBS8 1AG
Born March 1976
Director
Appointed 04 Mar 2016

Persons with significant control

2

Mr Peter William Hargreaves

Active
St Pauls Road, CliftonBS8 1LX
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Nov 2016

Mr Stephen Wayne Chant

Active
St Pauls Road, CliftonBS8 1LX
Born March 1967

Nature of Control

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

Filing History

65

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 April 2017
RP04CS01RP04CS01
Legacy
11 April 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 April 2017
SH19Statement of Capital
Legacy
11 April 2017
CAP-SSCAP-SS
Resolution
11 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Incorporation Company
4 March 2016
NEWINCIncorporation