ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Icon Alpha Propco Ltd

Icon Alpha Propco Ltd is an active company incorporated on 14 September 2020 with the registered office located in London, Greater London. Icon Alpha Propco Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12879114
Private limited company
Age
5 years
Incorporated 14 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 September 2025 (1 month ago)
Next confirmation dated 13 September 2026
Due by 27 September 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
40 Portland Place
London
W1B 1NB
United Kingdom
Address changed on 15 Sep 2025 (1 month ago)
Previous address was Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1983
Director • British • Lives in England • Born in Apr 1985
Director • British • Lives in UK • Born in Jun 1966
Director • British • Lives in UK • Born in Sep 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Icon Unit 2 Propco Limited
Jade Abigail Fellowes, Jodie Moulding, and 2 more are mutual people.
Active
Icon 2 Holdco Limited
Jade Abigail Fellowes, Jodie Moulding, and 2 more are mutual people.
Active
Icon Unit 4 Propco Limited
Jade Abigail Fellowes, Jodie Moulding, and 2 more are mutual people.
Active
Durell Consultants Limited
Jade Abigail Fellowes and Helen Anne Prince are mutual people.
Active
Allenby Square Limited
Jodie Moulding and Ian William Armstrong are mutual people.
Active
Compatel Limited
Jade Abigail Fellowes and Helen Anne Prince are mutual people.
Active
Infobip Global Limited
Jade Abigail Fellowes and Helen Anne Prince are mutual people.
Active
Parseco Limited
Jade Abigail Fellowes and Helen Anne Prince are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£57K
Increased by £57K (%)
Turnover
£940K
Decreased by £15K (-2%)
Employees
2
Same as previous period
Total Assets
£15.06M
Decreased by £547K (-4%)
Total Liabilities
-£15.01M
Decreased by £540K (-3%)
Net Assets
£54K
Decreased by £7K (-11%)
Debt Ratio (%)
100%
Increased by 0.03% (0%)
Latest Activity
Confirmation Submitted
1 Month Ago on 15 Sep 2025
Inspection Address Changed
1 Month Ago on 15 Sep 2025
Full Accounts Submitted
2 Months Ago on 8 Aug 2025
Charge Satisfied
11 Months Ago on 25 Nov 2024
Charge Satisfied
11 Months Ago on 25 Nov 2024
Suntera Trustees (Jersey) Limited Appointed
11 Months Ago on 14 Nov 2024
New Charge Registered
11 Months Ago on 14 Nov 2024
Icon 3 Holdco Limited (PSC) Resigned
11 Months Ago on 14 Nov 2024
Marius Lance Morris Barnett (PSC) Appointed
11 Months Ago on 14 Nov 2024
Mrs Jade Abigail Fellowes Appointed
11 Months Ago on 14 Nov 2024
Get Credit Report
Discover Icon Alpha Propco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from Oakwood Corporate Services Limited 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 40 Portland Place London W1B 1NB
Submitted on 15 Sep 2025
Appointment of Suntera Trustees (Jersey) Limited as a secretary on 14 November 2024
Submitted on 15 Sep 2025
Confirmation statement made on 13 September 2025 with updates
Submitted on 15 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 8 Aug 2025
Memorandum and Articles of Association
Submitted on 9 Dec 2024
Resolutions
Submitted on 9 Dec 2024
Satisfaction of charge 128791140001 in full
Submitted on 25 Nov 2024
Registration of charge 128791140003, created on 14 November 2024
Submitted on 25 Nov 2024
Satisfaction of charge 128791140002 in full
Submitted on 25 Nov 2024
Certificate of change of name
Submitted on 22 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year