ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Icons Group Holdings Limited

Icons Group Holdings Limited is an active company incorporated on 10 April 2024 with the registered office located in Derby, Derbyshire. Icons Group Holdings Limited was registered 1 year 7 months ago.
Status
Active
Active since incorporation
Company No
15631841
Private limited company
Age
1 year 7 months
Incorporated 10 April 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 April 2025 (7 months ago)
Next confirmation dated 9 April 2026
Due by 23 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 30 April 2025
Due by 10 January 2026 (2 months remaining)
Address
Unit 17 Derwent Business Centre
Clarke Street
Derby
Derbyshire
DE1 2BU
England
Address changed on 11 Jun 2024 (1 year 5 months ago)
Previous address was 2 Burghley Way Littleover Derby DE23 4TD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1985
Mr Nathan John Jaswant Thaker
PSC • British • Lives in England • Born in Jun 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Icons Events Limited
Nathan John Jaswant Thaker is a mutual person.
Dissolved
Financials
Icons Group Holdings Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
6 Months Ago on 14 Apr 2025
Registered Address Changed
1 Year 5 Months Ago on 11 Jun 2024
Mr Nathan John Jaswant Thaker (PSC) Details Changed
1 Year 6 Months Ago on 1 May 2024
Mr Nathan John Jaswant Thaker Details Changed
1 Year 6 Months Ago on 1 May 2024
Mr Nathan John Jaswant Thaker (PSC) Details Changed
1 Year 6 Months Ago on 1 May 2024
Registered Address Changed
1 Year 6 Months Ago on 1 May 2024
Mr Nathan John Jaswant Thaker (PSC) Details Changed
1 Year 6 Months Ago on 1 May 2024
Mr Nathan John Jaswant Thaker Details Changed
1 Year 6 Months Ago on 1 May 2024
Mr Nathan John Jaswant Thaker Details Changed
1 Year 6 Months Ago on 1 May 2024
Incorporated
1 Year 7 Months Ago on 10 Apr 2024
Get Credit Report
Discover Icons Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 April 2025 with updates
Submitted on 14 Apr 2025
Change of details for Mr Nathan John Jaswant Thaker as a person with significant control on 1 May 2024
Submitted on 12 Jun 2024
Director's details changed for Mr Nathan John Jaswant Thaker on 1 May 2024
Submitted on 11 Jun 2024
Registered office address changed from 2 Burghley Way Littleover Derby DE23 4TD England to Unit 17 Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU on 11 June 2024
Submitted on 11 Jun 2024
Change of details for Mr Nathan John Jaswant Thaker as a person with significant control on 1 May 2024
Submitted on 2 May 2024
Director's details changed for Mr Nathan John Jaswant Thaker on 1 May 2024
Submitted on 1 May 2024
Director's details changed for Mr Nathan John Jaswant Thaker on 1 May 2024
Submitted on 1 May 2024
Change of details for Mr Nathan John Jaswant Thaker as a person with significant control on 1 May 2024
Submitted on 1 May 2024
Registered office address changed from 4 Burghley Way Littleover Derby DE23 4TD England to 2 Burghley Way Littleover Derby DE23 4TD on 1 May 2024
Submitted on 1 May 2024
Incorporation
Submitted on 10 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year