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
THG Icon CP Propco Limited
THG Icon CP Propco Limited is an active company incorporated on 9 October 2020 with the registered office located in Altrincham, Greater Manchester. THG Icon CP Propco Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12940601
Private limited company
Age
4 years
Incorporated
9 October 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 October 2024
(11 months ago)
Next confirmation dated
8 October 2025
Due by
22 October 2025
(1 month remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
31 December 2025
(3 months remaining)
Learn more about THG Icon CP Propco Limited
Contact
Address
Icon 1 7-9 Sunbank Lane
Ringway
Altrincham
WA15 0AF
United Kingdom
Address changed on
31 Oct 2022
(2 years 10 months ago)
Previous address was
5th Floor Voyager House, Chicago Avenue Manchester Airport Manchester M90 3DQ United Kingdom
Companies in WA15 0AF
Telephone
Unreported
Email
Unreported
Website
Thg.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
James Patrick Pochin
Director • British • Lives in UK • Born in Oct 1976
John Andrew Gallemore
Director • Accountant • British • Lives in UK • Born in Mar 1969
Mark James Foster
Director • Solicitor • British • Lives in UK • Born in Dec 1981
The Hut.Com Limited
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
Arrow Film Distributors Limited
James Patrick Pochin, Mark James Foster, and 1 more are mutual people.
Active
Eddie Rockers Limited
James Patrick Pochin, Mark James Foster, and 1 more are mutual people.
Active
Virtual Internet (UK) Limited
James Patrick Pochin, Mark James Foster, and 1 more are mutual people.
Active
Preston Plastics Limited
James Patrick Pochin, Mark James Foster, and 1 more are mutual people.
Active
UK-2 Limited
James Patrick Pochin, Mark James Foster, and 1 more are mutual people.
Active
Another.Com Limited
James Patrick Pochin, Mark James Foster, and 1 more are mutual people.
Active
Three Counties Reclamation Limited
James Patrick Pochin, Mark James Foster, and 1 more are mutual people.
Active
The Hut.Com Limited
Mark James Foster, John Andrew Gallemore, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.01M
Decreased by £171.14K (-15%)
Total Liabilities
-£995.67K
Decreased by £183.38K (-16%)
Net Assets
£9.98K
Increased by £12.25K (-540%)
Debt Ratio (%)
99%
Decreased by 1.19% (-1%)
See 10 Year Full Financials
Latest Activity
Mark James Foster Appointed
8 Months Ago on 2 Jan 2025
James Patrick Pochin Resigned
8 Months Ago on 2 Jan 2025
Subsidiary Accounts Submitted
10 Months Ago on 17 Oct 2024
Confirmation Submitted
10 Months Ago on 15 Oct 2024
Mr James Patrick Pochin Details Changed
1 Year 3 Months Ago on 29 May 2024
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 23 Oct 2023
Confirmation Submitted
1 Year 11 Months Ago on 12 Oct 2023
Mr John Andrew Gallemore Details Changed
2 Years 10 Months Ago on 31 Oct 2022
Mr James Patrick Pochin Details Changed
2 Years 10 Months Ago on 31 Oct 2022
The Hut.Com Limited (PSC) Details Changed
2 Years 10 Months Ago on 31 Oct 2022
Get Alerts
Get Credit Report
Discover THG Icon CP Propco 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
Director's details changed for Mr James Patrick Pochin on 29 May 2024
Submitted on 14 May 2025
Termination of appointment of James Patrick Pochin as a director on 2 January 2025
Submitted on 13 Feb 2025
Appointment of Mark James Foster as a director on 2 January 2025
Submitted on 13 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 17 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 17 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 17 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 17 Oct 2024
Confirmation statement made on 8 October 2024 with no updates
Submitted on 15 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Submitted on 23 Oct 2023
Audit exemption subsidiary accounts made up to 31 December 2022
Submitted on 23 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs