ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Icon Cambria Limited

Icon Cambria Limited is an active company incorporated on 15 October 2020 with the registered office located in Deeside, Clwyd. Icon Cambria Limited was registered 5 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 23 days ago
Company No
12954386
Private limited company
Age
5 years
Incorporated 15 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 27 February 2025 (11 months ago)
Next confirmation dated 27 February 2026
Due by 13 March 2026 (28 days remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (3 months remaining)
Contact
Address
Adlink House 86 The Highway
Hawarden
Deeside
CH5 3DJ
England
Address changed on 26 May 2023 (2 years 8 months ago)
Previous address was 9 Coal Bank Fold Rochdale Lancashire OL11 5NQ United Kingdom
Telephone
0800 6893913
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
3
Director • PSC • British • Lives in UK • Born in Nov 1982
Director • PSC • British • Lives in UK • Born in Oct 1968
Director • British • Lives in UK • Born in Dec 1983
Purser Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Icon Sports Group UK Ltd
Glenn Martyn Chambers and Gregory David Tattersall are mutual people.
Active
Icon Sports UK Limited
Gregory David Tattersall is a mutual person.
Active
Courier And Logistics Limited
Glenn Martyn Chambers is a mutual person.
Active
Icon Sports North West Ltd
Gregory David Tattersall is a mutual person.
Active
Battersby Sports Ground Supplies Limited
William Richard James Purser is a mutual person.
Active
Aguila Golf UK Ltd
Glenn Martyn Chambers is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 3 (-75%)
Total Assets
£15.42K
Decreased by £3.94K (-20%)
Total Liabilities
-£13.5K
Decreased by £4.33K (-24%)
Net Assets
£1.92K
Increased by £383 (+25%)
Debt Ratio (%)
88%
Decreased by 4.52% (-5%)
Latest Activity
Voluntary Gazette Notice
23 Days Ago on 20 Jan 2026
Application To Strike Off
1 Month Ago on 7 Jan 2026
Confirmation Submitted
11 Months Ago on 27 Feb 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 16 Dec 2024
Confirmation Submitted
1 Year 11 Months Ago on 27 Feb 2024
William Richard James Purser (PSC) Resigned
1 Year 11 Months Ago on 19 Feb 2024
Purser Holdings Limited (PSC) Appointed
1 Year 11 Months Ago on 19 Feb 2024
Micro Accounts Submitted
2 Years Ago on 26 Jan 2024
Micro Accounts Submitted
2 Years 7 Months Ago on 19 Jun 2023
Registered Address Changed
2 Years 8 Months Ago on 26 May 2023
Get Credit Report
Discover Icon Cambria Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 20 Jan 2026
Application to strike the company off the register
Submitted on 7 Jan 2026
Confirmation statement made on 27 February 2025 with no updates
Submitted on 27 Feb 2025
Micro company accounts made up to 31 August 2024
Submitted on 16 Dec 2024
Confirmation statement made on 27 February 2024 with updates
Submitted on 27 Feb 2024
Cessation of William Richard James Purser as a person with significant control on 19 February 2024
Submitted on 23 Feb 2024
Notification of Purser Holdings Limited as a person with significant control on 19 February 2024
Submitted on 23 Feb 2024
Micro company accounts made up to 31 August 2023
Submitted on 26 Jan 2024
Micro company accounts made up to 31 August 2022
Submitted on 19 Jun 2023
Registered office address changed from 9 Coal Bank Fold Rochdale Lancashire OL11 5NQ United Kingdom to Adlink House 86 the Highway Hawarden Deeside CH5 3DJ on 26 May 2023
Submitted on 26 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year