Background WavePink WaveYellow Wave

ICON FINANCIAL LIMITED (12803378)

ICON FINANCIAL LIMITED (12803378) is an active UK company. incorporated on 10 August 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. ICON FINANCIAL LIMITED has been registered for 5 years. Current directors include PECAR, Philip, NPW ASSET HOLDINGS LTD, NPW GROUP SERVICES LTD.

Company Number
12803378
Status
active
Type
ltd
Incorporated
10 August 2020
Age
5 years
Address
6th Floor 3 Valentine Place, London, SE1 8QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
PECAR, Philip, NPW ASSET HOLDINGS LTD, NPW GROUP SERVICES LTD
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICON FINANCIAL LIMITED

ICON FINANCIAL LIMITED is an active company incorporated on 10 August 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. ICON FINANCIAL LIMITED was registered 5 years ago.(SIC: 70221)

Status

active

Active since 5 years ago

Company No

12803378

LTD Company

Age

5 Years

Incorporated 10 August 2020

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 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

6th Floor 3 Valentine Place London, SE1 8QH,

Previous Addresses

1 Regent Drive Billericay CM12 0GD England
From: 10 August 2020To: 3 March 2022
Timeline

10 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
May 22
Director Joined
May 22
Owner Exit
Aug 22
Director Left
Mar 23
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PECAR, Philip

Active
3 Valentine Place, LondonSE1 8QH
Born February 1983
Director
Appointed 01 Mar 2025

NPW ASSET HOLDINGS LTD

Active
3 Valentine Place, LondonSE1 8QH
Corporate director
Appointed 30 Jan 2026

NPW GROUP SERVICES LTD

Active
3 Valentine Place, LondonSE1 8QH
Corporate director
Appointed 30 Jan 2026

CUPPAGE, Alex Francis Burke

Resigned
3 Valentine Place, LondonSE1 8QH
Born June 1982
Director
Appointed 31 Mar 2022
Resigned 01 Mar 2025

FALDER, Ian Matthew Stuart

Resigned
BillericayCM12 0GD
Born July 1990
Director
Appointed 10 Aug 2020
Resigned 28 Feb 2023

KIRK, Adrian Thomas

Resigned
3 Valentine Place, LondonSE1 8QH
Born May 1978
Director
Appointed 10 May 2022
Resigned 30 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
3 Valentine Place, LondonSE1 8QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2022

Mr Ian Matthew Stuart Falder

Ceased
BillericayCM12 0GD
Born July 1990

Nature of Control

Significant influence or control
Notified 10 Aug 2020
Ceased 03 Mar 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Unaudited Abridged
26 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
23 February 2026
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
23 February 2026
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
13 February 2026
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
13 February 2026
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
10 August 2020
NEWINCIncorporation