Background WavePink WaveYellow Wave

ICON SOUTH EAST LIMITED (12863899)

ICON SOUTH EAST LIMITED (12863899) is an active UK company. incorporated on 8 September 2020. with registered office in Westbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ICON SOUTH EAST LIMITED has been registered for 5 years. Current directors include CHANNA, Rishpal Singh, KEOGH, John Martin.

Company Number
12863899
Status
active
Type
ltd
Incorporated
8 September 2020
Age
5 years
Address
Rygor Commericals, Westbury, BA13 4JX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHANNA, Rishpal Singh, KEOGH, John Martin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICON SOUTH EAST LIMITED

ICON SOUTH EAST LIMITED is an active company incorporated on 8 September 2020 with the registered office located in Westbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ICON SOUTH EAST LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12863899

LTD Company

Age

5 Years

Incorporated 8 September 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 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

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

R&J PROPERTY GROUP LIMITED
From: 8 September 2020To: 11 August 2021
Contact
Address

Rygor Commericals 23a The Broadway Westbury, BA13 4JX,

Previous Addresses

Unit E5 Telford Road Bicester OX26 4LD England
From: 8 September 2020To: 15 November 2022
Timeline

3 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Sept 22
Owner Exit
Sept 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

CHANNA, Rishpal Singh

Active
23a The Broadway, WestburyBA13 4JX
Born June 1990
Director
Appointed 08 Sept 2020

KEOGH, John Martin

Active
23a The Broadway, WestburyBA13 4JX
Born November 1977
Director
Appointed 08 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
Telford Road, BicesterOX26 4LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Aug 2022
Telford Road, BicesterOX26 4LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Sept 2020
Ceased 21 Aug 2022
Telford Road, BicesterOX26 4LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Sept 2020
Ceased 21 Aug 2022
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Resolution
11 August 2021
RESOLUTIONSResolutions
Incorporation Company
8 September 2020
NEWINCIncorporation