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
Icons Shop Limited
Icons Shop Limited is an active company incorporated on 14 January 2009 with the registered office located in Christchurch, Dorset. Icons Shop Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06791294
Private limited company
Age
16 years
Incorporated
14 January 2009
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
14 January 2025
(9 months ago)
Next confirmation dated
14 January 2026
Due by
28 January 2026
(2 months remaining)
Last change occurred
2 years 8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
29 December 2025
Due by
29 September 2026
(11 months remaining)
Learn more about Icons Shop Limited
Contact
Update Details
Address
Unit 7 Airfield Industrial Estate
Airfield Way
Christchurch
Dorset
BH23 3PE
England
Same address for the past
7 years
Companies in BH23 3PE
Telephone
02072673934
Email
Available in Endole App
Website
Icons.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Richard Jonathan Wolff
Director • Non-Executive Director • British • Lives in UK • Born in Oct 1961
Daniel Crawford Jamieson
Director • None • British • Lives in England • Born in Jan 1973
Michael Wayne Davis
Director • Finance Director • British • Lives in England • Born in Jan 1969
Mr Edward David Freedman
Director • British • Lives in England • Born in Jan 1942
Mr David Anthony Segal
Director • Consultant • British • Lives in England • Born in Apr 1944
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
6 Eldon Grove Management Limited
Mr David Anthony Segal is a mutual person.
Active
Chandos Lawn Tennis Club Limited(The)
Mr Edward David Freedman is a mutual person.
Active
In Kind Direct
Richard Jonathan Wolff is a mutual person.
Active
Ikdi
Richard Jonathan Wolff is a mutual person.
Active
Mission Health & Wellness Limited
Richard Jonathan Wolff is a mutual person.
Active
Recourse Ai Ltd
Richard Jonathan Wolff is a mutual person.
Active
Icons Holdings Limited
Daniel Crawford Jamieson is a mutual person.
Active
Paws Holdings Limited
Richard Jonathan Wolff is a mutual person.
Dissolved
See All Mutual Companies
Brands
A1 Sporting Memorabilia
A1 Sporting Memorabilia is a distributor of authentic signed sports memorabilia, providing a collection of genuine signed items from various sports.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£2.09M
Increased by £288K (+16%)
Turnover
£11.93M
Decreased by £7.27M (-38%)
Employees
30
Increased by 8 (+36%)
Total Assets
£7.48M
Decreased by £1.23M (-14%)
Total Liabilities
-£1.81M
Decreased by £904K (-33%)
Net Assets
£5.67M
Decreased by £323K (-5%)
Debt Ratio (%)
24%
Decreased by 6.98% (-22%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 7 Aug 2025
Michael Wayne Davis Appointed
7 Months Ago on 1 Apr 2025
Confirmation Submitted
9 Months Ago on 14 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 20 Aug 2024
Icons Holdings Limited (PSC) Appointed
1 Year 6 Months Ago on 30 Apr 2024
Daniel Crawford Jamieson (PSC) Resigned
1 Year 6 Months Ago on 30 Apr 2024
Edward David Freedman (PSC) Resigned
1 Year 6 Months Ago on 30 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 15 Jan 2024
Mr David Anthony Segal Appointed
2 Years 1 Month Ago on 1 Oct 2023
Mr Daniel Crawford Jamieson Details Changed
2 Years 3 Months Ago on 14 Jul 2023
Get Alerts
Get Credit Report
Discover Icons Shop 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
Full accounts made up to 31 December 2024
Submitted on 7 Aug 2025
Appointment of Michael Wayne Davis as a director on 1 April 2025
Submitted on 22 May 2025
Confirmation statement made on 14 January 2025 with no updates
Submitted on 14 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 20 Aug 2024
Director's details changed for Mr Daniel Crawford Jamieson on 14 July 2023
Submitted on 15 Jul 2024
Cessation of Edward David Freedman as a person with significant control on 30 April 2024
Submitted on 1 May 2024
Cessation of Daniel Crawford Jamieson as a person with significant control on 30 April 2024
Submitted on 1 May 2024
Notification of Icons Holdings Limited as a person with significant control on 30 April 2024
Submitted on 1 May 2024
Confirmation statement made on 14 January 2024 with no updates
Submitted on 15 Jan 2024
Appointment of Mr David Anthony Segal as a director on 1 October 2023
Submitted on 11 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs