Background WavePink WaveYellow Wave

ICONIC BRITISH BRANDS LIMITED (15765547)

ICONIC BRITISH BRANDS LIMITED (15765547) is an active UK company. incorporated on 6 June 2024. with registered office in Alfreton. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. ICONIC BRITISH BRANDS LIMITED has been registered for 1 year. Current directors include COATES, Andrew Mark, COATES, Catherine.

Company Number
15765547
Status
active
Type
ltd
Incorporated
6 June 2024
Age
1 years
Address
The Old Rectory Church Lane, Alfreton, DE55 6GU
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
COATES, Andrew Mark, COATES, Catherine
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICONIC BRITISH BRANDS LIMITED

ICONIC BRITISH BRANDS LIMITED is an active company incorporated on 6 June 2024 with the registered office located in Alfreton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. ICONIC BRITISH BRANDS LIMITED was registered 1 year ago.(SIC: 46420)

Status

active

Active since 1 years ago

Company No

15765547

LTD Company

Age

1 Years

Incorporated 6 June 2024

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 14 May 2025 (11 months ago)
Period: 6 June 2024 - 31 March 2025(10 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

The Old Rectory Church Lane Morton Alfreton, DE55 6GU,

Timeline

5 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
Funding Round
Mar 25
Director Left
Oct 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COATES, Andrew Mark

Active
Church Lane, AlfretonDE55 6GU
Born November 1963
Director
Appointed 06 Jun 2024

COATES, Catherine

Active
Church Lane, AlfretonDE55 6GU
Born September 1968
Director
Appointed 06 Jun 2024

MCCONNELL, Stephen Kyle

Resigned
Digby Avenue, NottinghamNG3 6DT
Born July 1968
Director
Appointed 06 Jun 2024
Resigned 13 Oct 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew Mark Coates

Active
Church Lane, AlfretonDE55 6GU
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jun 2024

Mr Stephen Kyle Mcconnell

Ceased
Digby Avenue, NottinghamNG3 6DT
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2024
Ceased 17 Jun 2024

Mrs Catherine Coates

Active
Church Lane, AlfretonDE55 6GU
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2024
Fundings
Financials
Latest Activities

Filing History

10

Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 June 2024
CS01Confirmation Statement
Incorporation Company
6 June 2024
NEWINCIncorporation