Icon Group Services Limited

DataGardener
in liquidation
Small

Icon Group Services Limited

05698470Private Limited With Share Capital

C/O Frp Advisory Trading Limied, 2Nd Floor Abbey House, Manchester, M24AB
Incorporated

06/02/2006

Company Age

20 years

Directors

1

Employees

88

SIC Code

80100

Risk

not scored

Company Overview

Registration, classification & business activity

Icon Group Services Limited (05698470) is a private limited with share capital incorporated on 06/02/2006 (20 years old) and registered in manchester, M24AB. The company operates under SIC code 80100 - private security activities.

At icon, our tailored service provisions are professional and highly efficient.our field teams are supported by the uk management and supervision teams, enabling us to provide personable and unrivalled services with effective management solutions.

Private Limited With Share Capital
SIC: 80100
Small
Incorporated 06/02/2006
M24AB
88 employees

Financial Overview

Total Assets

£1.46M

Liabilities

£1.35M

Net Assets

£109.0K

Est. Turnover

£3.97M

AI Estimated
Unreported
Cash

£27.0K

Key Metrics

88

Employees

1

Directors

1

Shareholders

7

CCJs

Board of Directors

1

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

99
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-01-2026
Resolution
Category:Resolution
Date:19-01-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-09-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2025
Capital Allotment Shares
Category:Capital
Date:05-06-2025
Capital Allotment Shares
Category:Capital
Date:05-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:05-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:10-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:10-02-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2009
Legacy
Category:Annual Return
Date:06-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2008
Legacy
Category:Annual Return
Date:28-03-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-10-2007
Legacy
Category:Accounts
Date:17-10-2007
Legacy
Category:Annual Return
Date:05-03-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:26-09-2006
Legacy
Category:Address
Date:02-03-2006
Legacy
Category:Officers
Date:02-03-2006
Legacy
Category:Officers
Date:02-03-2006
Legacy
Category:Officers
Date:02-03-2006
Legacy
Category:Officers
Date:02-03-2006
Incorporation Company
Category:Incorporation
Date:06-02-2006

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date11/03/2025
Latest Accounts31/01/2025

Trading Addresses

C/O Frp Advisory Trading Limied, 2Nd Floor Abbey House, Manchester, M2 4Ab, M24ABRegistered
Unit 224, Europa Boulevard, Westbrook, Warrington, Cheshire, WA57TN

Contact

01617867800
www.bartoncleaningservicesltd.co.uk
C/O Frp Advisory Trading Limied, 2Nd Floor Abbey House, Manchester, M24AB