ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Icon Fonts Limited

Icon Fonts Limited is a dissolved company incorporated on 13 May 2003 with the registered office located in Bristol, Gloucestershire. Icon Fonts Limited was registered 22 years ago.
Status
Dissolved
Dissolved on 5 January 2021 (4 years ago)
Was 17 years old at the time of dissolution
Via voluntary strike-off
Company No
04762600
Private limited company
Age
22 years
Incorporated 13 May 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Elm House, 10 Fountain Court New Leaze
Bradley Stoke
Bristol
BS32 4LA
England
Same address for the past 5 years
Telephone
01895234004
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Nov 1994
Director • British • Lives in England • Born in Apr 1995
Mr Jordan John Charles Anthony Bryant
PSC • British • Lives in England • Born in Apr 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bandwidth Technologies Limited
Jordan John Charles Anthony Bryant is a mutual person.
Active
Hydra Communications Limited
Jordan John Charles Anthony Bryant is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period 31 Dec31 Dec 2018
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntarily Dissolution
4 Years Ago on 5 Jan 2021
Voluntary Gazette Notice
5 Years Ago on 20 Oct 2020
Application To Strike Off
5 Years Ago on 7 Oct 2020
Kenneth Raymond Herlingshaw Resigned
5 Years Ago on 5 Jun 2020
Iain Philipps (PSC) Resigned
5 Years Ago on 5 Jun 2020
Mr Jordan John Charles Anthony Bryant Appointed
5 Years Ago on 5 Jun 2020
Jordan John Charles Anthony Bryant (PSC) Appointed
5 Years Ago on 5 Jun 2020
Kenneth Raymond Herlingshaw (PSC) Resigned
5 Years Ago on 5 Jun 2020
Mr Jordan John Charles Anthony Bryant (PSC) Details Changed
5 Years Ago on 5 Jun 2020
Registered Address Changed
5 Years Ago on 5 Jun 2020
Get Credit Report
Discover Icon Fonts Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 5 Jan 2021
First Gazette notice for voluntary strike-off
Submitted on 20 Oct 2020
Application to strike the company off the register
Submitted on 7 Oct 2020
Notification of Harry Charles Beasant as a person with significant control on 5 June 2020
Submitted on 5 Jun 2020
Appointment of Mr Harry Charles Beasant as a director on 5 June 2020
Submitted on 5 Jun 2020
Change of details for Mr Harry Charles Beasant as a person with significant control on 5 June 2020
Submitted on 5 Jun 2020
Registered office address changed from 6 Mayfield Place Winkfield Berkshire SL4 2FA to Elm House, 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA on 5 June 2020
Submitted on 5 Jun 2020
Change of details for Mr Jordan John Charles Anthony Bryant as a person with significant control on 5 June 2020
Submitted on 5 Jun 2020
Cessation of Kenneth Raymond Herlingshaw as a person with significant control on 5 June 2020
Submitted on 5 Jun 2020
Notification of Jordan John Charles Anthony Bryant as a person with significant control on 5 June 2020
Submitted on 5 Jun 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year