ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Icon BTL Limited

Icon BTL Limited is an active company incorporated on 7 October 2022 with the registered office located in . Icon BTL Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14404719
Private limited company
Age
3 years
Incorporated 7 October 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 February 2025 (8 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (3 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
The Foundry
5 Forest Road
London
E17 6ZJ
England
Address changed on 26 Aug 2025 (2 months ago)
Previous address was 808 Green Lane Dagenham RM8 1YT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1983
Director • British • Lives in England • Born in Dec 1986
Mr Shiv Rajay Punj
PSC • British • Lives in England • Born in Sep 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
AMPM Smiles Ltd
Dr Priya Kumari Punj is a mutual person.
Active
108 Group Holdings Ltd
Shiv Rajay Punj is a mutual person.
Active
Le Roi Developments Limited
Shiv Rajay Punj is a mutual person.
Active
Le Roi Construction Limited
Shiv Rajay Punj is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 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
£1.14M
Increased by £3.26K (0%)
Total Liabilities
-£1.18M
Increased by £15.8K (+1%)
Net Assets
-£37.37K
Decreased by £12.54K (+51%)
Debt Ratio (%)
103%
Increased by 1.09% (+1%)
Latest Activity
Icon Homes (Caterham) Limited (PSC) Resigned
1 Month Ago on 1 Oct 2025
Shiv Rajay Punj (PSC) Appointed
1 Month Ago on 1 Oct 2025
Dr Priya Kumari Punj Details Changed
2 Months Ago on 26 Aug 2025
Registered Address Changed
2 Months Ago on 26 Aug 2025
Mr Shiv Rajay Punj Details Changed
2 Months Ago on 26 Aug 2025
Icon Homes (Caterham) Limited (PSC) Details Changed
2 Months Ago on 26 Aug 2025
Micro Accounts Submitted
3 Months Ago on 24 Jul 2025
Confirmation Submitted
7 Months Ago on 24 Mar 2025
Micro Accounts Submitted
1 Year 2 Months Ago on 28 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 29 Feb 2024
Get Credit Report
Discover Icon BTL Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Shiv Rajay Punj as a person with significant control on 1 October 2025
Submitted on 2 Oct 2025
Cessation of Icon Homes (Caterham) Limited as a person with significant control on 1 October 2025
Submitted on 2 Oct 2025
Change of details for Icon Homes (Caterham) Limited as a person with significant control on 26 August 2025
Submitted on 26 Aug 2025
Director's details changed for Mr Shiv Rajay Punj on 26 August 2025
Submitted on 26 Aug 2025
Registered office address changed from 808 Green Lane Dagenham RM8 1YT England to The Foundry 5 Forest Road London E17 6ZJ on 26 August 2025
Submitted on 26 Aug 2025
Director's details changed for Dr Priya Kumari Punj on 26 August 2025
Submitted on 26 Aug 2025
Micro company accounts made up to 31 October 2024
Submitted on 24 Jul 2025
Confirmation statement made on 20 February 2025 with updates
Submitted on 24 Mar 2025
Micro company accounts made up to 31 October 2023
Submitted on 28 Aug 2024
Confirmation statement made on 20 February 2024 with updates
Submitted on 29 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year