Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ICONIC LABS PLC

7 BELL YARD, LONDON, WC2A 2JR,
Company Registration Number
10197256
Public Limited Company
Active

Company Overview

About Iconic Labs Plc
ICONIC LABS PLC was founded on 2016-05-24 and has its registered office in London. The organisation's status is listed as "Active". Iconic Labs Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ICONIC LABS PLC
 
Legal Registered Office
7 BELL YARD
LONDON
WC2A 2JR
 
Previous Names
WIDECELLS GROUP PLC11/07/2019
Filing Information
Company Number 10197256
Company ID Number 10197256
Date formed 2016-05-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 
Return next due 21/06/2017
Type of accounts GROUP
Last Datalog update: 2023-12-07 00:11:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ICONIC LABS PLC
The following companies were found which have the same name as ICONIC LABS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICONIC LABS LLC California Unknown
ICONIC LABS UK LIMITED 12052116: COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Active - Proposal to Strike off Company formed on the 2019-06-14
ICONIC LABS IP LIMITED 12060011: COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Active - Proposal to Strike off Company formed on the 2019-06-19

Company Officers of ICONIC LABS PLC

Current Directors
Officer Role Date Appointed
DAVID VERNON BRIDGLAND
Company Secretary 2016-05-24
JOAO GONCALVES ANDRADE
Director 2016-05-24
DAVID VERNON BRIDGLAND
Director 2016-05-24
JOAO CARLOS MARTINS LOUREIRO LOPES GIL
Director 2016-05-24
MALCOLM EDWIN MAYNARD GLAISTER
Director 2017-12-21
ALAN SAMUEL GREENBERG
Director 2017-02-15
DAVID QUIXANO HENRIQUES
Director 2018-02-19
PETER HOLLANDS
Director 2016-05-24
MARILYN MARGARET ORCHARTON
Director 2016-05-24
PETER ERIC PRESLAND
Director 2017-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
ZAKARIA ABDUL AZIZ
Director 2017-12-21 2018-02-19
RICHARD GRAHAM HINE
Director 2016-05-24 2017-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID VERNON BRIDGLAND UNITED DOWNS GEOTHERMAL LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
DAVID VERNON BRIDGLAND WIDECELLS LTD Director 2016-05-11 CURRENT 2012-09-05 Liquidation
DAVID VERNON BRIDGLAND CELLPLAN LTD Director 2016-01-21 CURRENT 2016-01-21 Active
DAVID VERNON BRIDGLAND WIDEACADEMY LTD Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
DAVID VERNON BRIDGLAND WIDECELLS INTERNATIONAL LIMITED Director 2015-10-01 CURRENT 2012-07-19 Active - Proposal to Strike off
DAVID VERNON BRIDGLAND WIZDISH LIMITED Director 2015-04-17 CURRENT 2009-04-16 Active - Proposal to Strike off
DAVID VERNON BRIDGLAND GEON ENERGY LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active
DAVID VERNON BRIDGLAND GEOTHERMAL ENGINEERING LIMITED Director 2009-06-25 CURRENT 2008-08-04 Active
DAVID VERNON BRIDGLAND BIZESP LIMITED Director 2005-04-28 CURRENT 2004-12-10 Dissolved 2015-11-18
JOAO CARLOS MARTINS LOUREIRO LOPES GIL CELLPLAN LTD Director 2016-01-21 CURRENT 2016-01-21 Active
JOAO CARLOS MARTINS LOUREIRO LOPES GIL WIDEACADEMY LTD Director 2016-01-21 CURRENT 2016-01-21 Active - Proposal to Strike off
JOAO CARLOS MARTINS LOUREIRO LOPES GIL WIDECELLS LTD Director 2012-09-05 CURRENT 2012-09-05 Liquidation
JOAO CARLOS MARTINS LOUREIRO LOPES GIL WIDECELLS INTERNATIONAL LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active - Proposal to Strike off
MALCOLM EDWIN MAYNARD GLAISTER SIRIUS CONSTELLATION LTD Director 2016-09-12 CURRENT 2016-09-12 Active
MALCOLM EDWIN MAYNARD GLAISTER TRINITAS SERVICES LIMITED Director 2016-03-22 CURRENT 1993-03-19 Active
MALCOLM EDWIN MAYNARD GLAISTER TRINITY HOUSE EVENTS LIMITED Director 2015-11-26 CURRENT 2011-01-26 Active
MALCOLM EDWIN MAYNARD GLAISTER EIGHT GREAT TECHNOLOGIES GP LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
MALCOLM EDWIN MAYNARD GLAISTER BASE SECURITY SOLUTIONS LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active - Proposal to Strike off
MALCOLM EDWIN MAYNARD GLAISTER THE MAIDEN CT COMPANY Director 2014-05-08 CURRENT 2014-05-08 Dissolved 2015-02-24
MALCOLM EDWIN MAYNARD GLAISTER FARM STREET PARTNERS LTD Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2017-05-09
MALCOLM EDWIN MAYNARD GLAISTER DEER CREEK SERVICES LIMITED Director 2012-08-22 CURRENT 2012-06-11 Active - Proposal to Strike off
MALCOLM EDWIN MAYNARD GLAISTER RAMSTER ESTATE LIMITED Director 2008-01-25 CURRENT 1934-05-23 Active
MALCOLM EDWIN MAYNARD GLAISTER RAMSTER EVENTS AND CONSULTING LTD Director 2002-12-06 CURRENT 2002-12-06 Active
ALAN SAMUEL GREENBERG DATASWYFT LTD Director 2018-05-18 CURRENT 2015-10-13 Active
ALAN SAMUEL GREENBERG LEARN LAB LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active - Proposal to Strike off
DAVID QUIXANO HENRIQUES AZUR GROUP LIMITED Director 2017-05-26 CURRENT 2016-01-06 Liquidation
DAVID QUIXANO HENRIQUES THE CRUWYS MORCHARD SPORTING SOCIETY LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active - Proposal to Strike off
DAVID QUIXANO HENRIQUES SARD LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active - Proposal to Strike off
DAVID QUIXANO HENRIQUES POLUS CAPITAL MANAGEMENT LIMITED Director 2003-10-27 CURRENT 2003-09-03 Active
DAVID QUIXANO HENRIQUES POLUS INVESTMENT MANAGEMENT LIMITED Director 2003-10-27 CURRENT 2003-09-03 Active
DAVID QUIXANO HENRIQUES CAIRN FINANCIAL GUARANTEE LIMITED Director 2003-10-27 CURRENT 2003-09-03 Active - Proposal to Strike off
DAVID QUIXANO HENRIQUES POLUS CAPITAL MANAGEMENT INVESTMENTS LIMITED Director 2003-10-27 CURRENT 2003-09-03 Active
DAVID QUIXANO HENRIQUES POLUS CAPITAL MANAGEMENT GROUP LIMITED Director 2003-10-14 CURRENT 2003-06-05 Active
MARILYN MARGARET ORCHARTON WIDECELLS INTERNATIONAL LIMITED Director 2016-01-22 CURRENT 2012-07-19 Active - Proposal to Strike off
MARILYN MARGARET ORCHARTON THE GENESIS INITIATIVE LIMITED Director 2006-06-09 CURRENT 1999-03-08 Active
PETER ERIC PRESLAND REDX PHARMA PLC Director 2017-11-03 CURRENT 2010-09-07 Active
PETER ERIC PRESLAND BEAUTIFUL INFORMATION LIMITED Director 2015-10-01 CURRENT 2013-11-22 Active
PETER ERIC PRESLAND MAINVALLEY LIMITED Director 1994-09-27 CURRENT 1984-10-18 Active
PETER ERIC PRESLAND ROOKHILL LIMITED Director 1991-11-15 CURRENT 1979-09-28 Active
PETER ERIC PRESLAND CLAUSEGATE LIMITED Director 1991-11-15 CURRENT 1980-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1514/12/23 STATEMENT OF CAPITAL GBP 5107131.76345
2023-10-12Notice of completion of voluntary arrangement
2023-10-12Voluntary arrangement supervisor's abstract of receipts and payments to 2023-09-21
2023-08-3123/08/23 STATEMENT OF CAPITAL GBP 4546419.26345
2023-06-1908/06/23 STATEMENT OF CAPITAL GBP 4539522.63005
2023-06-07Second filing of capital allotment of shares GBP4,527,522.63005
2023-06-05CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-05-26Notification of a person with significant control statement
2023-05-1017/04/23 STATEMENT OF CAPITAL GBP 4507522.63005
2023-03-3131/03/23 STATEMENT OF CAPITAL GBP 4507522.63005
2023-02-27REGISTERED OFFICE CHANGED ON 27/02/23 FROM 3 Field Court London WC1R 5EF
2023-02-23DIRECTOR APPOINTED MR EMMANUEL BLOUIN
2023-01-30APPOINTMENT TERMINATED, DIRECTOR WILHELMUS GODEFRIDUS JOHANNES VAN DER MEER
2023-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2023-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 101972560003
2022-12-21REGISTRATION OF A CHARGE / CHARGE CODE 101972560002
2022-12-16DIRECTOR APPOINTED MS MARIJA HREBAC
2022-12-16AP01DIRECTOR APPOINTED MS MARIJA HREBAC
2022-11-29AM21Liquidation. End of administration
2022-11-18Administrator's progress report
2022-11-18AM10Administrator's progress report
2022-09-29Notice to Registrar of companies voluntary arrangement taking effect
2022-09-29CVA1Notice to Registrar of companies voluntary arrangement taking effect
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-06-22Administrator's progress report
2022-06-22AM10Administrator's progress report
2022-05-27AM19liquidation-in-administration-extension-of-period
2022-01-10Administrator's progress report
2022-01-10AM10Administrator's progress report
2021-08-27AM07Liquidation creditors meeting
2021-08-19AM03Statement of administrator's proposal
2021-08-19AM02Liquidation statement of affairs AM02SOA
2021-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/21 FROM 7 Bell Yard London WC2A 2JR United Kingdom
2021-06-18AM01Appointment of an administrator
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN CHRISTOPH MANTHE
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2021-05-28AP01DIRECTOR APPOINTED MR STEFAN CHRISTOPH MANTHE
2021-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/21 FROM 27-28 Eastcastle Street London W1W 8DH United Kingdom
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN PAUL O'MAHONY
2021-04-23AP01DIRECTOR APPOINTED MR BRENDAN PAUL O'MAHONY
2021-04-22TM02Termination of appointment of Msp Corporate Services Limited on 2021-04-21
2021-04-22AP04Appointment of Amba Secretaries Limited as company secretary on 2021-04-21
2021-04-22AP01DIRECTOR APPOINTED MR DAVID STYBR
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BRIDGET DEES
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE LEWIS
2021-02-12RES10Resolutions passed:
  • Resolution of allotment of securities
2021-02-11AP01DIRECTOR APPOINTED MR STEPHEN BIRRELL
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR LIAM FRANCIS HARRINGTON
2021-02-05AP01DIRECTOR APPOINTED MS SARAH BRIDGET DEES
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-11-25SH0120/11/20 STATEMENT OF CAPITAL GBP 4450505.94384
2020-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 101972560001
2020-11-06RP04SH01Second filing of capital allotment of shares GBP4,347,189.84182
2020-10-24SH0116/10/20 STATEMENT OF CAPITAL GBP 4388189.84181
2020-10-23SH0116/10/20 STATEMENT OF CAPITAL GBP 4368189.84182
2020-10-15SH0114/10/20 STATEMENT OF CAPITAL GBP 4347189.84182
2020-09-28SH0125/09/20 STATEMENT OF CAPITAL GBP 4301634.28627
2020-09-14SH0114/09/20 STATEMENT OF CAPITAL GBP 4251634.28627
2020-09-07SH0117/08/20 STATEMENT OF CAPITAL GBP 4193062.85771
2020-09-04SH0102/09/20 STATEMENT OF CAPITAL GBP 4217348.57199
2020-08-25SH0117/08/20 STATEMENT OF CAPITAL GBP 4193062.85771
2020-08-21SH0130/07/20 STATEMENT OF CAPITAL GBP 4174491.42914
2020-07-16SH0113/07/20 STATEMENT OF CAPITAL GBP 4158935.8736
2020-06-23SH0115/06/20 STATEMENT OF CAPITAL GBP 4138935.8736
2020-06-11SH0102/06/20 STATEMENT OF CAPITAL GBP 4121935.8736
2020-05-28SH0128/05/20 STATEMENT OF CAPITAL GBP 4116935.8736
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-05-22AP01DIRECTOR APPOINTED MS KATHARINE LEWIS
2020-04-30SH0128/04/20 STATEMENT OF CAPITAL GBP 4103935.8736
2020-04-23SH0114/04/20 STATEMENT OF CAPITAL GBP 21926.8546
2020-03-05SH02Sub-division of shares on 2020-02-27
2020-03-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-02-27DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.0025 for COAF: UK600128684Y2020 ASIN: GB00BD060S65
2020-02-07DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.0025 for COAF: UK600128684Y2020 ASIN: GB00BD060S65
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAEME FENNECK SEFTON
2020-01-07RES09Resolution of authority to purchase a number of shares
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES THOMPSON
2019-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-12-10AP01DIRECTOR APPOINTED MR SAMUEL OHENE ASANTE REGAN
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER LATIL
2019-09-18RP04CS01Second filing of Confirmation Statement dated 23/05/2018
2019-09-10RES13Resolutions passed:
  • Re-change of name 10/07/2019
  • ADOPT ARTICLES
2019-08-27SH0120/08/19 STATEMENT OF CAPITAL GBP 4092824.7625
2019-07-29AUDAUDITOR'S RESIGNATION
2019-07-24MEM/ARTSARTICLES OF ASSOCIATION
2019-07-11RES15CHANGE OF COMPANY NAME 10/08/20
2019-07-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-07-10CHANLondon Stock Exchange corporate action. Change of ORD GBP0.0025 for COAF: UK600119565Y2019 ASIN: GB00BD060S65
2019-06-27SH0131/05/19 STATEMENT OF CAPITAL GBP 2998256.745
2019-06-25SH0118/03/19 STATEMENT OF CAPITAL GBP 1015881.745
2019-06-24CHANLondon Stock Exchange corporate action. Change of ORD GBP0.0025 for COAF: UK600119565Y2019 ASIN: GB00BD060S65
2019-06-19SH0112/03/19 STATEMENT OF CAPITAL GBP 728381.745
2019-06-18SH0111/03/19 STATEMENT OF CAPITAL GBP 528381.745
2019-06-13SH0112/11/18 STATEMENT OF CAPITAL GBP 378381.745
2019-06-11SH0106/11/18 STATEMENT OF CAPITAL GBP 353381.745
2019-06-10SH0126/10/18 STATEMENT OF CAPITAL GBP 348381.745
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER ERIC PRESLAND
2019-06-05SH0126/10/18 STATEMENT OF CAPITAL GBP 340048.4125
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/19 FROM 46 Grafton Street Manchester M13 9NT England
2019-05-20TM02Termination of appointment of Jeremy Simon Lea on 2019-05-20
2019-05-20AP04Appointment of Msp Corporate Services Limited as company secretary on 2019-05-20
2019-04-25AA01Current accounting period extended from 31/12/18 TO 30/06/19
2019-04-17AP01DIRECTOR APPOINTED MR LIAM FRANCIS HARRINGTON
2019-03-18CHANLondon Stock Exchange corporate action. Change of ORD GBP0.0025 for COAF: UK600119565Y2019 ASIN: GB00BD060S65
2019-03-15AP01DIRECTOR APPOINTED MR RICHARD CHARLES THOMPSON
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOAO GONCALVES ANDRADE
2018-12-06AP03Appointment of Dr Jeremy Simon Lea as company secretary on 2018-12-06
2018-11-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-11RES13COMPANY BUSINESS/SHORT NOTICE OF GENERAL MEETINGS OTHER THAN AN ANNUAL GENERAL MEETING 29/06/2017
2018-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 333798.41
2018-07-02SH0128/06/18 STATEMENT OF CAPITAL GBP 333798.41
2018-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES
2018-02-19AP01DIRECTOR APPOINTED DAVID QUIXANO HENRIQUES
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ZAKARIA AZIZ
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 162052.525
2018-02-19SH0115/08/17 STATEMENT OF CAPITAL GBP 162052.525
2018-01-10RES01ADOPT ARTICLES 16/06/2016
2018-01-10RES13AUTH TO ALLOT 16/06/2016
2017-12-22AP01DIRECTOR APPOINTED MR ZAKARIA ABDUL AZIZ
2017-12-21AP01DIRECTOR APPOINTED MR MALCOLM EDWIN MAYNARD GLAISTER
2017-12-21AP01DIRECTOR APPOINTED MR PETER ERIC PRESLAND
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HINE
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER HOLLANDS / 19/07/2017
2017-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-27CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 148659.6675
2017-04-12SH0111/04/17 STATEMENT OF CAPITAL GBP 148659.6675
2017-02-17AP01DIRECTOR APPOINTED MR ALAN SAMUEL GREENBERG
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 135145.1525
2016-08-23SH0127/07/16 STATEMENT OF CAPITAL GBP 135145.1525
2016-07-12SH0116/06/16 STATEMENT OF CAPITAL GBP 76000
2016-07-12AA01CURRSHO FROM 31/05/2017 TO 31/12/2016
2016-06-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-21RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2016-06-21RES02REREG PRI TO PLC; RES02 PASS DATE:21/06/2016
2016-06-21CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2016-06-21AUDSAUDITORS' STATEMENT
2016-06-21AUDRAUDITORS' REPORT
2016-06-21BSBALANCE SHEET
2016-06-21MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-05-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2016-05-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to ICONIC LABS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-11-07
Meetings o2021-07-29
Appointmen2021-06-08
Fines / Sanctions
No fines or sanctions have been issued against ICONIC LABS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ICONIC LABS PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ICONIC LABS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ICONIC LABS PLC
Trademarks
We have not found any records of ICONIC LABS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICONIC LABS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as ICONIC LABS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where ICONIC LABS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyICONIC LABS PLCEvent Date2022-11-07
In the High Court of Justice Court Number: CR-2022-2825 ICONIC LABS PLC 10197256 Notice is hereby given, that We, William Antony Batty & Hugh Francis Jesseman, the Joint Supervisors of the above-named…
 
Initiating party Event TypeMeetings o
Defending partyICONIC LABS PLCEvent Date2021-07-29
In the High Court of Justice Business and Property Court Court Number: CR-2021-000991 ICONIC LABS PLC (Company Number 10197256 ) Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (Engla…
 
Initiating party Event TypeAppointmen
Defending partyICONIC LABS PLCEvent Date2021-06-08
In the High Court of Justice Business & Property Courts of England and Wales Court Number: CR-2021-000991 ICONIC LABS PLC (Company Number 10197256 ) Nature of Business: Media technology Previous Name…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICONIC LABS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ICONIC LABS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.