Background WavePink WaveYellow Wave

IKONIC LIFTS LIMITED (11365265)

IKONIC LIFTS LIMITED (11365265) is an active UK company. incorporated on 16 May 2018. with registered office in Redditch. The company operates in the Construction sector, engaged in other construction installation. IKONIC LIFTS LIMITED has been registered for 7 years. Current directors include HASTINGS, Christopher David William, HASTINGS, Mark Anthony, HASTINGS, Paul Anthony.

Company Number
11365265
Status
active
Type
ltd
Incorporated
16 May 2018
Age
7 years
Address
Unit 1 Kingfisher Business Park, Redditch, B98 8LG
Industry Sector
Construction
Business Activity
Other construction installation
Directors
HASTINGS, Christopher David William, HASTINGS, Mark Anthony, HASTINGS, Paul Anthony
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IKONIC LIFTS LIMITED

IKONIC LIFTS LIMITED is an active company incorporated on 16 May 2018 with the registered office located in Redditch. The company operates in the Construction sector, specifically engaged in other construction installation. IKONIC LIFTS LIMITED was registered 7 years ago.(SIC: 43290)

Status

active

Active since 7 years ago

Company No

11365265

LTD Company

Age

7 Years

Incorporated 16 May 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

SILVESTERS HOLDINGS LIMITED
From: 16 May 2018To: 15 October 2018
Contact
Address

Unit 1 Kingfisher Business Park Arthur Street Redditch, B98 8LG,

Timeline

4 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
May 18
Director Joined
Nov 18
Director Joined
Feb 19
Loan Secured
Oct 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HASTINGS, Christopher David William

Active
Arthur Street, RedditchB98 8LG
Born March 1983
Director
Appointed 01 Dec 2018

HASTINGS, Mark Anthony

Active
Arthur Street, RedditchB98 8LG
Born March 1962
Director
Appointed 16 May 2018

HASTINGS, Paul Anthony

Active
Arthur Street, RedditchB98 8LG
Born January 1980
Director
Appointed 01 Oct 2018

Persons with significant control

2

Mr Mark Anthony Hastings

Active
Arthur Street, RedditchB98 8LG
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2018

Ikonic Lifts Limited

Active
Arthur Street, RedditchB98 8LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2018
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
15 October 2024
AAMDAAMD
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
28 July 2022
AAMDAAMD
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Resolution
15 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
15 October 2018
CONNOTConfirmation Statement Notification
Incorporation Company
16 May 2018
NEWINCIncorporation