UKBizDB.co.uk

ICAM LIMITED

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

This company is commonly known as Icam Limited. The company was founded 37 years ago and was given the registration number 02133597. The firm's registered office is in BRACKNELL. You can find them at Honeywell House, Skimped Hill Lane, Bracknell, Berkshire. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:ICAM LIMITED
Company Number:02133597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 1987
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, United Kingdom, RG12 1EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13/15, Rue Jean Jaures, Puteaux, France, 92800

Director31 July 2020Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 January 2018Active
156, Kd Tower, Cotterells, Hemel Hempstead, England, HP1 1AT

Secretary13 March 2008Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Secretary30 June 2015Active
Down House, Mill Lane, High Salvington Worthing, BN13 3BP

Secretary-Active
Honeywell, 140 Waterside Road, Leicester, United Kingdom, LE5 1TN

Director09 June 2016Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 January 2018Active
Peoplebuilding, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Director01 August 2012Active
Honeywell, Newhouse Industrial Estate, Motherwell, Scotland, ML1 5SB

Director09 June 2016Active
22 Berkeley Road, London, SW13 9LZ

Director-Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 January 2018Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 January 2018Active
156, Kd Tower, Cotterells, Hemel Hempstead, England, HP1 1AT

Director13 March 2008Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director30 June 2015Active
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB

Director01 January 2018Active
Peoplebuilding, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 4NW

Director01 March 2014Active
Down House, Mill Lane, High Salvington Worthing, BN13 3BP

Director-Active
Down House, Mill Road, Worthing, BN13 3BP

Director-Active

People with Significant Control

Xtralis Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Xtralis (Uk) Ltd, Peoplebuilding, Hemel Hempstead, United Kingdom, HP2 4NW
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
2024-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-10Address

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

Download
2022-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-09Resolution

Resolution.

Download
2022-01-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-07-21Accounts

Accounts with accounts type full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type full.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-09-02Accounts

Accounts with accounts type full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Officers

Termination director company with name termination date.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2018-01-29Officers

Termination secretary company with name termination date.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2018-01-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.