UKBizDB.co.uk

ICA ACCOUNTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ica Accountants Limited. The company was founded 6 years ago and was given the registration number 11363619. The firm's registered office is in EDGWARE. You can find them at 16 Argyll Gardens, , Edgware, . This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:ICA ACCOUNTANTS LIMITED
Company Number:11363619
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2018
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:16 Argyll Gardens, Edgware, England, HA8 5HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
582, Honeypot Lane, Stanmore, England, HA7 1JS

Director01 October 2022Active
582, Honeypot Lane, Stanmore, England, HA7 1JS

Director09 October 2021Active
16, Argyll Gardens, Edgware, England, HA8 5HB

Director01 December 2018Active
59, Mansfield Road, Glapwell, Chesterfield, England, S44 5QA

Director09 October 2021Active
16, Argyll Gardens, Edgware, England, HA8 5HB

Director05 March 2020Active
33, New Bolsover, Bolsover, United Kingdom, S44 6QD

Director15 May 2018Active

People with Significant Control

Mr Kurusamy Sinnathamby
Notified on:01 October 2022
Status:Active
Date of birth:October 1952
Nationality:Sri Lankan
Country of residence:England
Address:582, Honeypot Lane, Stanmore, England, HA7 1JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Vathsala Gnaneswaran
Notified on:09 October 2021
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:582, Honeypot Lane, Stanmore, England, HA7 1JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Lalithasorubiny Pratheeparaj
Notified on:09 October 2021
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:59, Mansfield Road, Chesterfield, England, S44 5QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Vathsala Gnaneswaran
Notified on:01 December 2018
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:16, Argyll Gardens, Edgware, England, HA8 5HB
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Lalithasorubiny Pratheeparaj
Notified on:15 May 2018
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:United Kingdom
Address:33, New Bolsover, Bolsover, United Kingdom, S44 6QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Address

Change registered office address company with date old address new address.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-04-29Gazette

Gazette filings brought up to date.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-09-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.