Background WavePink WaveYellow Wave

ICONA 6 LTD (13730756)

ICONA 6 LTD (13730756) is an active UK company. incorporated on 9 November 2021. with registered office in Manchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ICONA 6 LTD has been registered for 4 years. Current directors include FIELD, Jonathan Stuart, WRIGHT, Steven.

Company Number
13730756
Status
active
Type
ltd
Incorporated
9 November 2021
Age
4 years
Address
C/O Thermeco Gateway House, Manchester, M22 5WY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FIELD, Jonathan Stuart, WRIGHT, Steven
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICONA 6 LTD

ICONA 6 LTD is an active company incorporated on 9 November 2021 with the registered office located in Manchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ICONA 6 LTD was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13730756

LTD Company

Age

4 Years

Incorporated 9 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

C/O Thermeco Gateway House Styal Road Manchester, M22 5WY,

Previous Addresses

Gateway House Styal Road Manchester M22 5WY England
From: 22 March 2022To: 18 May 2022
Jds Accounting 1a Smithy Mills Lane Leeds West Yorkshire LS16 8HF United Kingdom
From: 9 November 2021To: 22 March 2022
Timeline

5 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Nov 21
Director Joined
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FIELD, Jonathan Stuart

Active
Gateway House, ManchesterM22 5WY
Born May 1984
Director
Appointed 22 Mar 2022

WRIGHT, Steven

Active
Gateway House, ManchesterM22 5WY
Born January 1978
Director
Appointed 09 Nov 2021

DIAZ-SANCHEZ, Jose Carlos

Resigned
Smithy Mills Lane, LeedsLS16 8HF
Born September 1965
Director
Appointed 10 Nov 2021
Resigned 21 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Styal Road, ManchesterM22 5WY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2022
10-12 East Parade, LeedsLS1 2BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2021
Ceased 22 Mar 2022
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
22 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Incorporation Company
9 November 2021
NEWINCIncorporation