Background WavePink WaveYellow Wave

ICONIC MEDIA OFF ROAD LIMITED (11573449)

ICONIC MEDIA OFF ROAD LIMITED (11573449) is an active UK company. incorporated on 17 September 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ICONIC MEDIA OFF ROAD LIMITED has been registered for 7 years. Current directors include DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, DENMARK, Tara Clare Maria and 2 others.

Company Number
11573449
Status
active
Type
ltd
Incorporated
17 September 2018
Age
7 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, DENMARK, Tara Clare Maria, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICONIC MEDIA OFF ROAD LIMITED

ICONIC MEDIA OFF ROAD LIMITED is an active company incorporated on 17 September 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ICONIC MEDIA OFF ROAD LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11573449

LTD Company

Age

7 Years

Incorporated 17 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 19 February 2026 (1 month ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 29 December 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

NATIONAL WORLD OFF ROAD LIMITED
From: 26 April 2022To: 30 September 2025
JPIMEDIA OFF ROAD LIMITED
From: 19 November 2018To: 26 April 2022
ERASTRO 6 LIMITED
From: 17 September 2018To: 19 November 2018
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

Suite E3 Joseph's Well Hanover Walk Leeds LS3 1AB United Kingdom
From: 19 September 2023To: 9 June 2025
Suite D5 Joseph's Well Hanover Walk Leeds LS3 1AB United Kingdom
From: 17 August 2023To: 19 September 2023
No1 Leeds 4th Floor 26 Whitehall Road Leeds LS12 1BE England
From: 6 January 2022To: 17 August 2023
9th Floor 107 Cheapside London EC2V 6DN United Kingdom
From: 16 February 2021To: 6 January 2022
Ohs Secretaries Limited 107 Cheapside London EC2V 6DN England
From: 7 January 2021To: 16 February 2021
1 King Street London EC2V 8AU England
From: 26 May 2020To: 7 January 2021
Third Floor 1 King William Street London EC4N 7AF England
From: 17 April 2019To: 26 May 2020
2 Cavendish Square London W1G 0PU England
From: 21 November 2018To: 17 April 2019
St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 17 September 2018To: 21 November 2018
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Nov 18
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Loan Cleared
Feb 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Nov 23
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jul 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DENMARK, Callum Nicholas Charles

Active
Princes Street, LondonW1B 2LU
Born November 1989
Director
Appointed 27 May 2025

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed 27 May 2025

DENMARK, Tara Clare Maria

Active
Princes Street, LondonW1B 2LU
Born February 1992
Director
Appointed 27 May 2025

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 27 May 2025

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Born August 1957
Director
Appointed 27 May 2025

MCCALL, Peter Michael

Resigned
5th Floor, EdinburghEH4 2HS
Secretary
Appointed 22 Nov 2018
Resigned 15 Jan 2021

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 15 Jan 2021
Resigned 31 Dec 2021

DUGGINS, David Kenneth

Resigned
107 Cheapside, LondonEC2V 6DN
Born December 1955
Director
Appointed 17 Sept 2018
Resigned 02 Jan 2021

HOLLINSHEAD, Mark Thomas

Resigned
Joseph's Well, LeedsLS3 1AB
Born June 1960
Director
Appointed 15 Sept 2022
Resigned 27 May 2025

MANNING, Sheree Olivia

Resigned
Princes Street, LondonW1B 2LU
Born March 1979
Director
Appointed 09 Nov 2023
Resigned 20 Jun 2025

MONTGOMERY, David John

Resigned
Joseph's Well, LeedsLS3 1AB
Born November 1948
Director
Appointed 02 Jan 2021
Resigned 27 May 2025

VAGHELA, Vijay Kumar Lakhman Meghji

Resigned
4th Floor, LeedsLS12 1BE
Born October 1966
Director
Appointed 02 Jan 2021
Resigned 14 Sept 2022

Persons with significant control

1

Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2018
Fundings
Financials
Latest Activities

Filing History

67

Change Account Reference Date Company Previous Shortened
19 February 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
30 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Change To A Person With Significant Control
2 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Certificate Change Of Name Company
26 April 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Change To A Person With Significant Control
6 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 September 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 February 2021
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
16 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 February 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
19 January 2021
TM02Termination of Secretary
Change To A Person With Significant Control
12 January 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
15 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 December 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
23 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Certificate Change Of Name Company
19 November 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 November 2018
RESOLUTIONSResolutions
Incorporation Company
17 September 2018
NEWINCIncorporation