Background WavePink WaveYellow Wave

IKONIC COLSTON LIMITED (14059482)

IKONIC COLSTON LIMITED (14059482) is an active UK company. incorporated on 21 April 2022. with registered office in Clifton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IKONIC COLSTON LIMITED has been registered for 3 years. Current directors include CHANT, Stephen Wayne, HARGREAVES, Peter William.

Company Number
14059482
Status
active
Type
ltd
Incorporated
21 April 2022
Age
3 years
Address
31 St Pauls Road, Clifton, BS8 1LX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHANT, Stephen Wayne, HARGREAVES, Peter William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IKONIC COLSTON LIMITED

IKONIC COLSTON LIMITED is an active company incorporated on 21 April 2022 with the registered office located in Clifton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IKONIC COLSTON LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14059482

LTD Company

Age

3 Years

Incorporated 21 April 2022

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

RENGEN COLSTON LIMITED
From: 21 April 2022To: 7 May 2024
Contact
Address

31 St Pauls Road Clifton, BS8 1LX,

Previous Addresses

Unit B 6 Clifton Road Bristol BS8 1AG England
From: 3 May 2024To: 9 December 2024
92 Redcliff Street Bristol BS1 6LU England
From: 21 April 2022To: 3 May 2024
Timeline

11 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Apr 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Owner Exit
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHANT, Stephen Wayne

Active
St Pauls Road, CliftonBS8 1LX
Born March 1967
Director
Appointed 26 Apr 2024

HARGREAVES, Peter William

Active
St Pauls Road, CliftonBS8 1LX
Born March 1976
Director
Appointed 26 Apr 2024

LEWIS, Robert Iestyn

Resigned
Redcliff Street, BristolBS1 6LU
Born November 1971
Director
Appointed 21 Apr 2022
Resigned 26 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Ikonic Holdings Limited

Active
6 Clifton Road, BristolBS8 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2024
Redcliff Street, BristolBS1 6LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2022
Ceased 26 Apr 2024
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
7 May 2024
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
3 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Resolution
10 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
8 November 2022
AA01Change of Accounting Reference Date
Incorporation Company
21 April 2022
NEWINCIncorporation