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
Icon 2 Holdco Limited
Icon 2 Holdco Limited is an active company incorporated on 24 June 2020 with the registered office located in London, Greater London. Icon 2 Holdco Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12694577
Private limited company
Age
5 years
Incorporated
24 June 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 June 2025
(2 months ago)
Next confirmation dated
23 June 2026
Due by
7 July 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Icon 2 Holdco Limited
Contact
Address
40 Portland Place
London
W1B 1NB
United Kingdom
Address changed on
21 Nov 2024
(9 months ago)
Previous address was
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
Companies in W1B 1NB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Ian William Armstrong
Director • British • Lives in UK • Born in Sep 1978
Jodie Moulding
Director • British • Lives in UK • Born in Sep 1983
Jade Abigail Fellowes
Director • Client Director • British • Lives in UK • Born in Apr 1985
Helen Anne Prince
Director • British • Lives in UK • Born in Jun 1966
Suntera Trustees (Jersey) Limited
Secretary
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
Icon Unit 2 Propco Limited
Jodie Moulding, Ian William Armstrong, and 2 more are mutual people.
Active
Icon Unit 4 Propco Limited
Jodie Moulding, Ian William Armstrong, and 2 more are mutual people.
Active
Icon Alpha Propco Ltd
Jodie Moulding, Ian William Armstrong, and 2 more are mutual people.
Active
Durell Consultants Limited
Helen Anne Prince and Jade Abigail Fellowes are mutual people.
Active
Allenby Square Limited
Ian William Armstrong and Jodie Moulding are mutual people.
Active
Compatel Limited
Helen Anne Prince and Jade Abigail Fellowes are mutual people.
Active
Infobip Global Limited
Helen Anne Prince and Jade Abigail Fellowes are mutual people.
Active
Parseco Limited
Helen Anne Prince and Jade Abigail Fellowes are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.84M
Decreased by £20.55B (-100%)
Total Liabilities
-£3.84M
Decreased by £20.55B (-100%)
Net Assets
-£2.91K
Decreased by £2.91K (%)
Debt Ratio (%)
100%
Increased by 0.08% (0%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 7 Aug 2025
Confirmation Submitted
2 Months Ago on 30 Jun 2025
Charge Satisfied
9 Months Ago on 25 Nov 2024
Charge Satisfied
9 Months Ago on 25 Nov 2024
Suntera Trustees (Jersey) Limited Appointed
9 Months Ago on 14 Nov 2024
New Charge Registered
9 Months Ago on 14 Nov 2024
Marius Lance Morris Barnett (PSC) Appointed
9 Months Ago on 14 Nov 2024
Icon 3 Holdco Limited (PSC) Resigned
9 Months Ago on 14 Nov 2024
Mrs Jade Abigail Fellowes Appointed
9 Months Ago on 14 Nov 2024
Mrs Helen Anne Prince Appointed
9 Months Ago on 14 Nov 2024
Get Alerts
Get Credit Report
Discover Icon 2 Holdco 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
Confirmation statement made on 23 June 2025 with updates
Submitted on 30 Jun 2025
Appointment of Suntera Trustees (Jersey) Limited as a secretary on 14 November 2024
Submitted on 30 Jun 2025
Resolutions
Submitted on 9 Dec 2024
Memorandum and Articles of Association
Submitted on 9 Dec 2024
Satisfaction of charge 126945770003 in full
Submitted on 25 Nov 2024
Registration of charge 126945770005, created on 14 November 2024
Submitted on 25 Nov 2024
Satisfaction of charge 126945770004 in full
Submitted on 25 Nov 2024
Termination of appointment of Jodie Moulding as a director on 14 November 2024
Submitted on 21 Nov 2024
Notification of Marius Lance Morris Barnett as a person with significant control on 14 November 2024
Submitted on 21 Nov 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