Iconx International Limited

DataGardener
live
Small

Iconx International Limited

04324765Private Limited With Share Capital

Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, M239TT
Incorporated

19/11/2001

Company Age

24 years

Directors

2

Employees

46

SIC Code

28290

Risk

moderate risk

Company Overview

Registration, classification & business activity

Iconx International Limited (04324765) is a private limited with share capital incorporated on 19/11/2001 (24 years old) and registered in manchester, M239TT. The company operates under SIC code 28290 and is classified as Small.

Iconx international limited are experts in retail automation. we have spent 13 years developing the world’s most accurate automated key cutting machines that are now supplied across the globe.our market-leading technology is designed, manufactured and serviced fully in-house by our team of experts w...

Private Limited With Share Capital
SIC: 28290
Small
Incorporated 19/11/2001
M239TT
46 employees

Financial Overview

Total Assets

£10.50M

Liabilities

£11.71M

Net Assets

£-1.21M

Turnover

£5.73M

Cash

£724.8K

Key Metrics

46

Employees

2

Directors

1

Shareholders

20

Patents

Board of Directors

2

Charges

22

Registered

0

Outstanding

0

Part Satisfied

22

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-05-2025
Legacy
Category:Accounts
Date:14-05-2025
Legacy
Category:Other
Date:14-05-2025
Legacy
Category:Other
Date:14-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-06-2024
Legacy
Category:Accounts
Date:19-06-2024
Legacy
Category:Other
Date:19-06-2024
Legacy
Category:Other
Date:19-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:11-08-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:27-04-2022
Change Of Name Notice
Category:Change Of Name
Date:20-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:08-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2020
Accounts With Accounts Type Small
Category:Accounts
Date:22-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:11-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:12-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2018
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2017
Capital Cancellation Shares
Category:Capital
Date:20-11-2017
Capital Return Purchase Own Shares
Category:Capital
Date:20-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2017
Resolution
Category:Resolution
Date:13-12-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:13-12-2016
Capital Name Of Class Of Shares
Category:Capital
Date:13-12-2016
Capital Cancellation Shares
Category:Capital
Date:13-12-2016
Capital Return Purchase Own Shares
Category:Capital
Date:13-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-11-2016
Resolution
Category:Resolution
Date:08-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-04-2015
Capital Name Of Class Of Shares
Category:Capital
Date:23-02-2015

Import / Export

Imports
12 Months0
60 Months10
Exports
12 Months0
60 Months5

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2026
Filing Date10/05/2025
Latest Accounts28/09/2024

Trading Addresses

Unit 2-3, Marrtree Business Park, Ryefield Way, Keighley, West Yorkshire, BD200EF
Timpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, M239TTRegistered

Contact

03335773033
info@mykeymachine.com
Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, M239TT