ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Iconiq Homes Ltd

Iconiq Homes Ltd is an active company incorporated on 30 January 2017 with the registered office located in Herne Bay, Kent. Iconiq Homes Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10591804
Private limited company
Age
8 years
Incorporated 30 January 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 December 2025 (1 month ago)
Next confirmation dated 2 December 2026
Due by 16 December 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
2 The Links
Herne Bay
Kent
CT6 7GQ
United Kingdom
Same address for the past 7 years
Telephone
07769 680131
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Feb 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
127 Tankerton Road Limited
James Edward Netherton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£100.17K
Decreased by £279.66K (-74%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.52M
Increased by £241.49K (+7%)
Total Liabilities
-£2.87M
Increased by £255.68K (+10%)
Net Assets
£653.06K
Decreased by £14.19K (-2%)
Debt Ratio (%)
81%
Increased by 1.8% (+2%)
Latest Activity
Full Accounts Submitted
18 Days Ago on 22 Dec 2025
Confirmation Submitted
1 Month Ago on 3 Dec 2025
New Charge Registered
11 Months Ago on 6 Feb 2025
New Charge Registered
11 Months Ago on 6 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 2 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 15 Nov 2024
Emma Janine Netherton (PSC) Resigned
1 Year 2 Months Ago on 5 Nov 2024
James Netherton (PSC) Details Changed
1 Year 2 Months Ago on 5 Nov 2024
James Netherton (PSC) Details Changed
1 Year 11 Months Ago on 2 Feb 2024
Mrs Emma Janine Netherton (PSC) Details Changed
2 Years 1 Month Ago on 7 Dec 2023
Get Credit Report
Discover Iconiq Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 22 Dec 2025
Confirmation statement made on 2 December 2025 with updates
Submitted on 3 Dec 2025
Registration of charge 105918040002, created on 6 February 2025
Submitted on 6 Feb 2025
Registration of charge 105918040001, created on 6 February 2025
Submitted on 6 Feb 2025
Resolutions
Submitted on 20 Jan 2025
Memorandum and Articles of Association
Submitted on 20 Jan 2025
Confirmation statement made on 2 December 2024 with updates
Submitted on 2 Dec 2024
Statement of capital following an allotment of shares on 5 November 2024
Submitted on 15 Nov 2024
Change of details for James Netherton as a person with significant control on 5 November 2024
Submitted on 15 Nov 2024
Cessation of Emma Janine Netherton as a person with significant control on 5 November 2024
Submitted on 15 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year