ICONS SHOP LIMITED
Other business support service activities n.e.c.
ICONS SHOP LIMITED
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
Unit 7 Airfield Industrial Estate Airfield Way Christchurch Dorset BH23 3PE England
Full company profile for ICONS SHOP LIMITED (06791294), an active lifestyle and entertainment company based in Christchurch, England. Incorporated 14 Jan 2009. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£2.09M
Net Assets
£5.67M
Total Liabilities
£1.81M
Turnover
£11.93M
Employees
30
Debt Ratio
24%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Edward David Freedman | Director | British | England | 1 Aug 2011 | Active |
See all 16 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Icons Holdings Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Edward David Freedman
Ceased 30 Apr 2024
Daniel Crawford Jamieson
Ceased 30 Apr 2024
Marka Holding Pjsc
Ceased 29 Jul 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Units 6 And 7, Airfield Way, Christchurch (BH23 3PE) BOURNEMOUTH, CHRISTCHURCH AND POOLE | Leasehold | - | 4 May 2018 |
Unit 20, 12 Airfield Road, Christchurch (BH23 3TG) BOURNEMOUTH, CHRISTCHURCH AND POOLE | Leasehold | - | 1 Jul 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Jan 2026 | Confirmation Statement | Confirmation statement made on 2026-01-14 with no updates | |
| 28 Jan 2026 | Officers | Change to director Michael Wayne Davis on 2025-12-01 | |
| 27 Jan 2026 | Officers | Termination of Edward David Freedman as director on 2026-01-12 | |
| 7 Aug 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 22 May 2025 | Officers | Appointment of Michael Wayne Davis as director on 2025-04-01 |
Confirmation statement made on 2026-01-14 with no updates
Change to director Michael Wayne Davis on 2025-12-01
Termination of Edward David Freedman as director on 2026-01-12
Annual accounts made up to 2024-12-31
Appointment of Michael Wayne Davis as director on 2025-04-01
Recent Activity
Latest Activity
Confirmation statement made on 2026-01-14 with no updates
2 months ago on 28 Jan 2026
Change to director Michael Wayne Davis on 2025-12-01
2 months ago on 28 Jan 2026
Termination of Edward David Freedman as director on 2026-01-12
2 months ago on 27 Jan 2026
Annual accounts made up to 2024-12-31
8 months ago on 7 Aug 2025
Appointment of Michael Wayne Davis as director on 2025-04-01
11 months ago on 22 May 2025
