ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Iconic Group Ltd

Iconic Group Ltd is an active company incorporated on 19 October 2015 with the registered office located in Redhill, Surrey. Iconic Group Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09829238
Private limited company
Age
10 years
Incorporated 19 October 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 6 May 2025 (7 months ago)
Next confirmation dated 6 May 2026
Due by 20 May 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 October 2025
Due by 31 July 2026 (7 months remaining)
Address
Compliance House
3-5 Holmethorpe Avenue
Redhill
RH1 2LZ
England
Address changed on 22 Feb 2023 (2 years 10 months ago)
Previous address was Unit 21 Charlwood Place Norwood Hill Road Charlwood RH6 0EB England
Telephone
01342844681
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in England • Born in Dec 1979
Director • British • Lives in England • Born in Sep 1985
Mr Terry John Haxell
PSC • British • Lives in England • Born in Dec 1979
Mr Michael John Harris
PSC • British • Lives in England • Born in Sep 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Iconic Display And Installation Ltd
Michael John Harris is a mutual person.
Active
Foxy Wallart Limited
Michael John Harris is a mutual person.
Dissolved
Brands
Iconic
Iconic is a producer of display graphics, site hoardings, signage, exhibition stands, sets, and event branding.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£23.83K
Decreased by £4.4K (-16%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 2 (+22%)
Total Assets
£797.1K
Increased by £174.14K (+28%)
Total Liabilities
-£739.67K
Increased by £203.58K (+38%)
Net Assets
£57.44K
Decreased by £29.43K (-34%)
Debt Ratio (%)
93%
Increased by 6.74% (+8%)
Latest Activity
Charge Satisfied
15 Days Ago on 4 Dec 2025
New Charge Registered
3 Months Ago on 16 Sep 2025
Abridged Accounts Submitted
4 Months Ago on 30 Jul 2025
David John Warrilow Resigned
6 Months Ago on 3 Jun 2025
Mr Terry John Haxell (PSC) Details Changed
7 Months Ago on 6 May 2025
Michael John Harris (PSC) Appointed
7 Months Ago on 6 May 2025
Confirmation Submitted
7 Months Ago on 6 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 25 Oct 2024
Abridged Accounts Submitted
1 Year 5 Months Ago on 10 Jul 2024
Confirmation Submitted
2 Years 2 Months Ago on 20 Oct 2023
Get Credit Report
Discover Iconic Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 098292380001 in full
Submitted on 4 Dec 2025
Registration of charge 098292380002, created on 16 September 2025
Submitted on 17 Sep 2025
Unaudited abridged accounts made up to 31 October 2024
Submitted on 30 Jul 2025
Termination of appointment of David John Warrilow as a director on 3 June 2025
Submitted on 3 Jun 2025
Change of details for Mr Terry John Haxell as a person with significant control on 6 May 2025
Submitted on 13 May 2025
Notification of Michael John Harris as a person with significant control on 6 May 2025
Submitted on 13 May 2025
Confirmation statement made on 6 May 2025 with updates
Submitted on 6 May 2025
Confirmation statement made on 18 October 2024 with no updates
Submitted on 25 Oct 2024
Unaudited abridged accounts made up to 31 October 2023
Submitted on 10 Jul 2024
Confirmation statement made on 18 October 2023 with no updates
Submitted on 20 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year