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
Iconic Labs Ip Limited
Iconic Labs Ip Limited is a dissolved company incorporated on 19 June 2019 with the registered office located in Cardiff, South Glamorgan. Iconic Labs Ip Limited was registered 6 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 August 2022
(3 years ago)
Was
3 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
12060011
Private limited company
Age
6 years
Incorporated
19 June 2019
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 Iconic Labs Ip Limited
Contact
Address
4385
12060011: COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
26 Jan 2022
(3 years ago)
Previous address was
Companies in CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Iconiclabs.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Bradley Tyler Taylor
Director • Canadian • Lives in United States • Born in Jan 1973
Amba Secretaries Limited
Secretary
Widecells Group Plc
PSC
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
Iconic Labs Plc
Amba Secretaries Limited and Bradley Tyler Taylor are mutual people.
Active
Falkland Islands Company Limited
Amba Secretaries Limited is a mutual person.
Active
Falkland Islands Trading Company Limited(The)
Amba Secretaries Limited is a mutual person.
Active
Momart Limited
Amba Secretaries Limited is a mutual person.
Active
Dadart Limited
Amba Secretaries Limited is a mutual person.
Active
Momart International Limited
Amba Secretaries Limited is a mutual person.
Active
Fih Group Plc
Amba Secretaries Limited is a mutual person.
Active
Lord North Street Limited
Amba Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2020)
Period Ended
30 Jun 2020
For period
30 Jun
⟶
30 Jun 2020
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
3
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
3 Years Ago on 23 Aug 2022
Compulsory Gazette Notice
3 Years Ago on 31 May 2022
Dormant Accounts Submitted
4 Years Ago on 1 Jul 2021
Confirmation Submitted
4 Years Ago on 24 Jun 2021
Registered Address Changed
4 Years Ago on 20 May 2021
Amba Secretaries Limited Appointed
4 Years Ago on 21 Apr 2021
Mr Bradley Tyler Taylor Appointed
4 Years Ago on 19 Mar 2021
Sarah Bridget Dees Resigned
4 Years Ago on 19 Mar 2021
Samuel Ohene Asante Regan Resigned
4 Years Ago on 1 Feb 2021
Liam Harrington Resigned
4 Years Ago on 1 Feb 2021
Get Alerts
Get Credit Report
Discover Iconic Labs Ip 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 23 Aug 2022
First Gazette notice for compulsory strike-off
Submitted on 31 May 2022
Submitted on 26 Jan 2022
Accounts for a dormant company made up to 30 June 2020
Submitted on 1 Jul 2021
Confirmation statement made on 18 June 2021 with updates
Submitted on 24 Jun 2021
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to 7 Bell Yard London WC2A 2JR on 20 May 2021
Submitted on 20 May 2021
Termination of appointment of Sarah Bridget Dees as a director on 19 March 2021
Submitted on 6 May 2021
Appointment of Amba Secretaries Limited as a secretary on 21 April 2021
Submitted on 6 May 2021
Appointment of Mr Bradley Tyler Taylor as a director on 19 March 2021
Submitted on 6 May 2021
Appointment of Ms Sarah Bridget Dees as a director on 4 February 2021
Submitted on 18 Feb 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs