ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Iconic British Brands Limited

Iconic British Brands Limited is an active company incorporated on 6 June 2024 with the registered office located in Alfreton, Derbyshire. Iconic British Brands Limited was registered 1 year 5 months ago.
Status
Active
Active since incorporation
Company No
15765547
Private limited company
Age
1 year 5 months
Incorporated 6 June 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 June 2025 (4 months ago)
Next confirmation dated 17 June 2026
Due by 1 July 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 6 Jun31 Mar 2025 (9 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
The Old Rectory Church Lane
Morton
Alfreton
DE55 6GU
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Sep 1968
Director • British • Lives in England • Born in Nov 1963
Director • British • Lives in UK • Born in Jul 1968
Mr Andrew Mark Coates
PSC • British • Lives in England • Born in Nov 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nest Interiors Limited
Andrew Mark Coates and are mutual people.
Active
Cathy Coates Design Limited
Andrew Mark Coates and are mutual people.
Active
Pathlawn Limited
Andrew Mark Coates and Catherine Coates are mutual people.
Active
Strategic Corporate Finance Transactions Limited
Andrew Mark Coates is a mutual person.
Active
Deal Opportunities Limited
Andrew Mark Coates and Catherine Coates are mutual people.
Active
Strategic Corporate Finance Limited
Andrew Mark Coates is a mutual person.
Active
Strategic Corporate Finance Group Limited
Andrew Mark Coates is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Mar 2025
For period 31 May31 Mar 2025
Traded for 10 months
Cash in Bank
£64.94K
Turnover
Unreported
Employees
5
Total Assets
£238.92K
Total Liabilities
-£134.17K
Net Assets
£104.75K
Debt Ratio (%)
56%
Latest Activity
Stephen Kyle Mcconnell Resigned
1 Month Ago on 13 Oct 2025
Confirmation Submitted
4 Months Ago on 17 Jun 2025
Abridged Accounts Submitted
6 Months Ago on 14 May 2025
Accounting Period Shortened
7 Months Ago on 8 Apr 2025
Confirmation Submitted
1 Year 4 Months Ago on 17 Jun 2024
Andrew Mark Coates (PSC) Appointed
1 Year 4 Months Ago on 17 Jun 2024
Stephen Kyle Mcconnell (PSC) Resigned
1 Year 4 Months Ago on 17 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 16 Jun 2024
Incorporated
1 Year 5 Months Ago on 6 Jun 2024
Get Credit Report
Discover Iconic British Brands Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Stephen Kyle Mcconnell as a director on 13 October 2025
Submitted on 16 Oct 2025
Confirmation statement made on 17 June 2025 with updates
Submitted on 17 Jun 2025
Unaudited abridged accounts made up to 31 March 2025
Submitted on 14 May 2025
Previous accounting period shortened from 30 June 2025 to 31 March 2025
Submitted on 8 Apr 2025
Statement of capital following an allotment of shares on 12 March 2025
Submitted on 12 Mar 2025
Cessation of Stephen Kyle Mcconnell as a person with significant control on 17 June 2024
Submitted on 17 Jun 2024
Notification of Andrew Mark Coates as a person with significant control on 17 June 2024
Submitted on 17 Jun 2024
Confirmation statement made on 17 June 2024 with updates
Submitted on 17 Jun 2024
Confirmation statement made on 16 June 2024 with updates
Submitted on 16 Jun 2024
Incorporation
Submitted on 6 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year