UKBizDB.co.uk

ICABBI UK LTD

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

This company is commonly known as Icabbi Uk Ltd. The company was founded 9 years ago and was given the registration number 09384415. The firm's registered office is in ROTHERHAM. You can find them at Office S1 Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, South Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ICABBI UK LTD
Company Number:09384415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Office S1 Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, South Yorkshire, S60 5WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office S1 Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Rotherham, S60 5WG

Secretary07 June 2016Active
Office S1 Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Rotherham, S60 5WG

Director22 August 2023Active
Office S1 Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Rotherham, S60 5WG

Director07 June 2016Active
Office S1 Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Rotherham, S60 5WG

Director12 January 2015Active
Office S1 Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Rotherham, S60 5WG

Director07 June 2016Active
Office S1 Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Rotherham, S60 5WG

Director07 June 2016Active
1 Waterside Court, 3 Bold Street, Sheffield, United Kingdom, S9 2LR

Director28 May 2015Active
1 Waterside Court, 3 Bold Street, Sheffield, United Kingdom, S9 2LR

Director28 May 2015Active
1 Waterside Court, 3 Bold Street, Sheffield, United Kingdom, S9 2LR

Director28 May 2015Active
Office S1 Amp Technology Centre, Advanced Manufacturing Park, Brunel Way, Rotherham, S60 5WG

Director07 June 2016Active

People with Significant Control

Coolnagour Ltd
Notified on:07 June 2016
Status:Active
Country of residence:Ireland
Address:Icabbi, 2nd Floor Offices, Sutton Cross, Ireland, D13A7X4
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Persons with significant control

Change to a person with significant control.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type small.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type small.

Download
2021-07-31Accounts

Accounts amended with accounts type full.

Download
2021-07-31Accounts

Accounts amended with accounts type small.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Resolution

Resolution.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts amended with accounts type total exemption full.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-20Mortgage

Mortgage satisfy charge full.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.