Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Global Icon Limited
Global Icon Limited is a dissolved company incorporated on 17 January 2007 with the registered office located in Ilkley, West Yorkshire. Global Icon Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 June 2018
(7 years ago)
Was
11 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06056474
Private limited company
Age
18 years
Incorporated
17 January 2007
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
Learn more about Global Icon Limited
Contact
Address
1 Summerfield 29 South Parade
Ilkley
LS29 9AW
England
Same address for the past
8 years
Companies in LS29 9AW
Telephone
02081506150
Email
Unreported
Website
Iconglobal.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Stephen Paul Smith
Director • Secretary • PSC • British • Lives in England • Born in Mar 1949
Mr Michael James Owen
Director • PSC • British • Lives in UK • Born in Dec 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Design Emporium Limited
Mr Stephen Paul Smith is a mutual person.
Active
Michael Owen Racing Club Ltd
Mr Michael James Owen is a mutual person.
Active
Goldchip Ltd
Mr Stephen Paul Smith is a mutual person.
Dissolved
Goldchip Gaming Ltd
Mr Stephen Paul Smith is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Jan 2017
For period
31 Jan
⟶
31 Jan 2017
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
£100
Same as previous period
Total Liabilities
-£270
Same as previous period
Net Assets
-£170
Same as previous period
Debt Ratio (%)
270%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
7 Years Ago on 26 Jun 2018
Compulsory Gazette Notice
7 Years Ago on 10 Apr 2018
Micro Accounts Submitted
7 Years Ago on 25 Oct 2017
Registers Moved To Inspection Address
8 Years Ago on 21 Mar 2017
Inspection Address Changed
8 Years Ago on 20 Mar 2017
Confirmation Submitted
8 Years Ago on 20 Mar 2017
Registered Address Changed
8 Years Ago on 20 Dec 2016
Small Accounts Submitted
8 Years Ago on 25 Oct 2016
Confirmation Submitted
9 Years Ago on 8 Mar 2016
Small Accounts Submitted
9 Years Ago on 26 Oct 2015
Get Alerts
Get Credit Report
Discover Global Icon Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 26 Jun 2018
First Gazette notice for compulsory strike-off
Submitted on 10 Apr 2018
Micro company accounts made up to 31 January 2017
Submitted on 25 Oct 2017
Register(s) moved to registered inspection location Lister House Lister Hill Horsforth Leeds LS18 5AZ
Submitted on 21 Mar 2017
Confirmation statement made on 17 January 2017 with updates
Submitted on 20 Mar 2017
Register inspection address has been changed to Lister House Lister Hill Horsforth Leeds LS18 5AZ
Submitted on 20 Mar 2017
Registered office address changed from 7 Feast Field Horsforth Leeds LS18 4TJ to 1 Summerfield 29 South Parade Ilkley LS29 9AW on 20 December 2016
Submitted on 20 Dec 2016
Total exemption small company accounts made up to 31 January 2016
Submitted on 25 Oct 2016
Annual return made up to 17 January 2016 with full list of shareholders
Submitted on 8 Mar 2016
Total exemption small company accounts made up to 31 January 2015
Submitted on 26 Oct 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs