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
Dormant IWC Ltd
Dormant IWC Ltd is an active company incorporated on 19 July 2018 with the registered office located in Cardiff, South Glamorgan. Dormant IWC Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
11473797
Private limited company
Age
7 years
Incorporated
19 July 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
882 days
Dated
27 March 2022
(3 years ago)
Next confirmation dated
27 March 2023
Was due on
10 April 2023
(2 years 5 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
892 days
For period
1 Apr
⟶
31 Mar 2021
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 March 2022
Was due on
31 March 2023
(2 years 5 months ago)
Learn more about Dormant IWC Ltd
Contact
Address
4385
11473797 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
18 Dec 2024
(8 months ago)
Previous address was
Companies in CF14 8LH
Telephone
0800 4880414
Email
Unreported
Website
Iconicwindowcleaning.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Andrew Hiscock
PSC • Director • British • Lives in England • Born in Aug 1977
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
Highline Pro Cleaning Limited
Andrew Hiscock is a mutual person.
Active
Iconic Group Holdings Ltd
Andrew Hiscock is a mutual person.
Dissolved
Iconic Window Cleaning (Franchise) Ltd
Andrew Hiscock is a mutual person.
Dissolved
Iconic Cleaning Group Services Ltd
Andrew Hiscock is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
31 Mar 2021
For period
31 Mar
⟶
31 Mar 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£64.46K
Increased by £48.72K (+310%)
Total Liabilities
-£11.27K
Decreased by £703 (-6%)
Net Assets
£53.19K
Increased by £49.42K (+1313%)
Debt Ratio (%)
17%
Decreased by 58.6% (-77%)
See 10 Year Full Financials
Latest Activity
Voluntary Strike-Off Suspended
1 Month Ago on 15 Jul 2025
Voluntary Gazette Notice
3 Months Ago on 10 Jun 2025
Application To Strike Off
3 Months Ago on 1 Jun 2025
Strike Off Application Withdrawn
11 Months Ago on 7 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 3 May 2024
Voluntary Gazette Notice
1 Year 6 Months Ago on 12 Mar 2024
Voluntary Strike-Off Suspended
1 Year 6 Months Ago on 7 Mar 2024
Application To Strike Off
1 Year 6 Months Ago on 4 Mar 2024
Compulsory Strike-Off Suspended
2 Years 2 Months Ago on 7 Jul 2023
Compulsory Gazette Notice
2 Years 3 Months Ago on 6 Jun 2023
Get Alerts
Get Credit Report
Discover Dormant IWC Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Voluntary strike-off action has been suspended
Submitted on 15 Jul 2025
First Gazette notice for voluntary strike-off
Submitted on 10 Jun 2025
Application to strike the company off the register
Submitted on 1 Jun 2025
Submitted on 18 Dec 2024
Submitted on 18 Dec 2024
Submitted on 18 Dec 2024
Certificate of change of name
Submitted on 8 Oct 2024
Withdraw the company strike off application
Submitted on 7 Oct 2024
Registered office address changed from Unit 14 Century Farm Green Lane Farnham Surrey GU9 9JH England to 7 Bell Yard London WC2A 2JR on 3 May 2024
Submitted on 3 May 2024
First Gazette notice for voluntary strike-off
Submitted on 12 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs