Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICONDEAL LIMITED
Company Information for

ICONDEAL LIMITED

CATHEDRAL BUILDINGS DEAN STREET, NEWCASTLE UPON TYNE, NE1,
Company Registration Number
02907305
Private Limited Company
Dissolved

Dissolved 2017-12-27

Company Overview

About Icondeal Ltd
ICONDEAL LIMITED was founded on 1994-03-11 and had its registered office in Cathedral Buildings Dean Street. The company was dissolved on the 2017-12-27 and is no longer trading or active.

Key Data
Company Name
ICONDEAL LIMITED
 
Legal Registered Office
CATHEDRAL BUILDINGS DEAN STREET
NEWCASTLE UPON TYNE
 
Filing Information
Company Number 02907305
Date formed 1994-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-12-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 17:03:46
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 ICONDEAL LIMITED
The following companies were found which have the same name as ICONDEAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICONDEALS LTD 15477415 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active Company formed on the 2024-02-09

Company Officers of ICONDEAL LIMITED

Current Directors
Officer Role Date Appointed
BOND STREET REGISTRARS LIMITED
Company Secretary 2013-01-01
JONATHON LAIDLAW
Director 2014-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
SHONA DEYHIM
Director 1994-05-31 2014-01-15
PORTLAND REGISTRARS LIMITED
Company Secretary 1994-05-31 2013-01-01
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-03-11 1994-05-31
ELK (NOMINEES) LIMITED
Nominated Director 1994-03-11 1994-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BOND STREET REGISTRARS LIMITED BLUR TOURING LIMITED Company Secretary 2015-02-18 CURRENT 2015-02-18 Liquidation
BOND STREET REGISTRARS LIMITED JEM ATTRACTION LIMITED Company Secretary 2014-12-17 CURRENT 2014-12-17 Dissolved 2015-08-11
BOND STREET REGISTRARS LIMITED HCB PUBLISHING LIMITED Company Secretary 2014-05-12 CURRENT 2009-05-18 Dissolved 2017-09-14
BOND STREET REGISTRARS LIMITED VANBOUCH LIMITED Company Secretary 2014-03-19 CURRENT 2014-03-19 Dissolved 2016-09-20
BOND STREET REGISTRARS LIMITED JACQUELINE RABUN DESIGN LIMITED Company Secretary 2014-02-17 CURRENT 2014-02-17 Dissolved 2015-11-03
BOND STREET REGISTRARS LIMITED THEBIGE LIMITED Company Secretary 2014-01-30 CURRENT 2014-01-30 Dissolved 2016-03-15
BOND STREET REGISTRARS LIMITED FREEDOM TRUST LIMITED Company Secretary 2013-09-13 CURRENT 2006-12-19 Dissolved 2016-09-20
BOND STREET REGISTRARS LIMITED THOMAS VERMAELEN LIMITED Company Secretary 2013-06-13 CURRENT 2013-06-13 Dissolved 2015-09-22
BOND STREET REGISTRARS LIMITED TLP IMAGES LIMITED Company Secretary 2013-06-13 CURRENT 2013-06-13 Dissolved 2015-11-11
BOND STREET REGISTRARS LIMITED MAGNESIUM MUSIC LIMITED Company Secretary 2013-01-31 CURRENT 2013-01-31 Dissolved 2015-03-24
BOND STREET REGISTRARS LIMITED SHELTON ARTS LIMITED Company Secretary 2013-01-01 CURRENT 2007-01-19 Dissolved 2015-07-21
BOND STREET REGISTRARS LIMITED SOUNDSTYLE LIMITED Company Secretary 2013-01-01 CURRENT 1982-07-26 Dissolved 2015-05-19
BOND STREET REGISTRARS LIMITED WARHOL LIMITED Company Secretary 2013-01-01 CURRENT 2008-07-07 Dissolved 2015-07-21
BOND STREET REGISTRARS LIMITED EMERALD RACING LIMITED Company Secretary 2013-01-01 CURRENT 2008-02-18 Dissolved 2015-07-21
BOND STREET REGISTRARS LIMITED NORSAN, KEMI (U.K.) LIMITED Company Secretary 2013-01-01 CURRENT 1980-04-16 Dissolved 2015-07-21
BOND STREET REGISTRARS LIMITED HALTUSSA LIMITED Company Secretary 2013-01-01 CURRENT 2001-05-23 Dissolved 2015-09-22
BOND STREET REGISTRARS LIMITED SRLV FINANCIAL SERVICES LIMITED Company Secretary 2013-01-01 CURRENT 2001-03-05 Dissolved 2015-07-21
BOND STREET REGISTRARS LIMITED OFFICE WELLBEING LIMITED Company Secretary 2013-01-01 CURRENT 2005-10-20 Dissolved 2015-05-19
BOND STREET REGISTRARS LIMITED DUCHESS HOUSE INVESTMENTS LIMITED Company Secretary 2013-01-01 CURRENT 2005-05-05 Dissolved 2015-09-22
BOND STREET REGISTRARS LIMITED LEWIS FINE ART LIMITED Company Secretary 2013-01-01 CURRENT 2007-01-11 Dissolved 2015-06-16
BOND STREET REGISTRARS LIMITED BEAULEY LIMITED Company Secretary 2013-01-01 CURRENT 2008-11-20 Dissolved 2015-07-07
BOND STREET REGISTRARS LIMITED FERNBROOK PROPERTY LIMITED Company Secretary 2013-01-01 CURRENT 2000-07-05 Dissolved 2016-02-09
BOND STREET REGISTRARS LIMITED BOOYAH! PEOPLE LIMITED Company Secretary 2013-01-01 CURRENT 2007-11-06 Dissolved 2016-03-01
BOND STREET REGISTRARS LIMITED JANSON PRODUCTION LIMITED Company Secretary 2013-01-01 CURRENT 2006-12-13 Dissolved 2016-04-05
BOND STREET REGISTRARS LIMITED EUROHEALTHCARE (UK) LIMITED Company Secretary 2013-01-01 CURRENT 1993-08-05 Dissolved 2016-04-05
BOND STREET REGISTRARS LIMITED SRLV EMPLOYMENT SERVICES LIMITED Company Secretary 2013-01-01 CURRENT 1999-01-26 Dissolved 2016-06-21
BOND STREET REGISTRARS LIMITED ORD GARDEN LEASING LIMITED Company Secretary 2013-01-01 CURRENT 2009-12-14 Dissolved 2016-09-20
BOND STREET REGISTRARS LIMITED THE FESTIVAL AGENCY LIMITED Company Secretary 2013-01-01 CURRENT 2009-09-23 Dissolved 2016-04-26
BOND STREET REGISTRARS LIMITED HARVESTA LIMITED Company Secretary 2013-01-01 CURRENT 2007-01-11 Dissolved 2016-10-01
BOND STREET REGISTRARS LIMITED IHW ENTS LIMITED Company Secretary 2013-01-01 CURRENT 2011-11-01 Dissolved 2017-11-09
BOND STREET REGISTRARS LIMITED KGN TRADING LIMITED Company Secretary 2013-01-01 CURRENT 2004-09-07 Dissolved 2016-12-06
BOND STREET REGISTRARS LIMITED TRAVIS TOURING LIMITED Company Secretary 2013-01-01 CURRENT 1997-01-21 Dissolved 2017-07-03
BOND STREET REGISTRARS LIMITED BANG BANG TOURING LIMITED Company Secretary 2013-01-01 CURRENT 2005-05-31 Dissolved 2017-08-31
BOND STREET REGISTRARS LIMITED AD 1930 LIMITED Company Secretary 2013-01-01 CURRENT 2002-01-25 Liquidation
BOND STREET REGISTRARS LIMITED TUSK MUSIC LIMITED Company Secretary 2013-01-01 CURRENT 2012-06-25 Active - Proposal to Strike off
JONATHON LAIDLAW JL SUPPLIES LIMITED Director 2009-07-09 CURRENT 2009-07-09 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
2017-12-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-27LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-06-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2017
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA
2016-02-254.20STATEMENT OF AFFAIRS/4.19
2016-02-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-254.20STATEMENT OF AFFAIRS/4.19
2016-02-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-26AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0111/03/15 FULL LIST
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-08AR0111/03/14 FULL LIST
2014-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LAIDLAW / 11/03/2014
2014-02-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SHONA DEYHIM
2014-02-06AP01DIRECTOR APPOINTED JONATHON LAIDLAW
2013-04-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-12AR0111/03/13 FULL LIST
2013-01-28AP04CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED
2013-01-28TM02APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED
2012-04-13AR0111/03/12 FULL LIST
2012-02-17AA31/12/11 TOTAL EXEMPTION SMALL
2011-04-06AR0111/03/11 FULL LIST
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND
2011-03-17AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 11/06/2010
2010-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA
2010-04-22AR0111/03/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SHONA DEYHIM / 11/03/2010
2010-04-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 11/03/2010
2009-04-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-05-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2007-04-02363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-29363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-11363aRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2004-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-16363aRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2003-04-15363aRETURN MADE UP TO 11/03/03; NO CHANGE OF MEMBERS
2003-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-01-10225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2002-04-18288cSECRETARY'S PARTICULARS CHANGED
2002-04-18363aRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2002-03-13288cSECRETARY'S PARTICULARS CHANGED
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-04-25287REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 1 CONDUIT STREET LONDON W1R 9TG
2001-04-25363aRETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS
2001-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-03-21363aRETURN MADE UP TO 11/03/00; NO CHANGE OF MEMBERS
2000-03-15288cSECRETARY'S PARTICULARS CHANGED
1999-08-10287REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 23 BRIDFORD MEWS LONDON W1N 1LQ
1999-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-03-26363aRETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS
1998-03-27ELRESS386 DISP APP AUDS 11/03/98
1998-03-27ELRESS366A DISP HOLDING AGM 11/03/98
1998-03-27ELRESS252 DISP LAYING ACC 11/03/98
1998-03-26363aRETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS
1998-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-05-13ELRESS386 DISP APP AUDS 11/03/97
1997-05-13ELRESS252 DISP LAYING ACC 11/03/97
1997-05-13363sRETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS
1997-05-13ELRESS366A DISP HOLDING AGM 11/03/97
1996-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-03-21363sRETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS
1995-04-25363sRETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS
1994-09-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to ICONDEAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-02-23
Resolutions for Winding-up2016-02-23
Meetings of Creditors2016-02-02
Fines / Sanctions
No fines or sanctions have been issued against ICONDEAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEASE 1994-09-02 Outstanding PENTOS RETAILING GROUP LIMITED.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICONDEAL LIMITED

Intangible Assets
Patents
We have not found any records of ICONDEAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICONDEAL LIMITED
Trademarks
We have not found any records of ICONDEAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICONDEAL LIMITED. 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as ICONDEAL LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where ICONDEAL LIMITED 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 TypeAppointment of Liquidators
Defending partyICONDEAL LIMITEDEvent Date2016-02-17
Gerald Maurice Krasner and Giles Margaret Sayburn , both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG . : Any person who requires further information may contact the Joint Liquidator by telephone on 0191 269 9820. Alternatively enquiries can be made to Andrew Dyson by email at andrew.dyson@begbies-traynor.com or by telephone on 0191 269 9820.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyICONDEAL LIMITEDEvent Date2016-02-17
At a General Meeting of the members of the above named Company, duly convened and held at SRLV Accountants, 89 New Bond Street, London W1S 1DA on 17 February 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Gerald Maurice Krasner and Gillian Margaret Sayburn , both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG , (IP Nos 005532 and 10830) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 269 9820. Alternatively enquiries can be made to Andrew Dyson by email at andrew.dyson@begbies-traynor.com or by telephone on 0191 269 9820. Jonathon Laidlaw , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyICONDEAL LIMITEDEvent Date2016-01-20
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above-named Company will be held at SRLV Accountants, 5th Floor, 89 New Bond Street, London W1S 1DA on 17 February 2016 at 11.10 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the Statement of Affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think fit, to appoint a Liquidation Committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG , not later than 12.00 noon on 16 February 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. Gerald Maurice Krasner of Begbies Traynor (Central) LLP at the above address is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require during the period before the day on which the meeting is to be held. Any person who requires further information may contact Andrew Dyson of Begbies Traynor (Central) LLP by e-mail at andrew.dyson@begbies-traynor.com or by telephone on 0191 269 9820.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICONDEAL LIMITED 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 ICONDEAL LIMITED 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.