UKBizDB.co.uk

ICAN INVEST LTD

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

This company is commonly known as Ican Invest Ltd. The company was founded 5 years ago and was given the registration number 11406883. The firm's registered office is in SWINDON. You can find them at 2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ICAN INVEST LTD
Company Number:11406883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2-3 Dorcan Business Village, Murdock Road, Swindon, Wiltshire, United Kingdom, SN3 5HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, United Kingdom, SN3 5HY

Director01 October 2019Active
Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, United Kingdom, SN3 5HY

Director01 May 2019Active
Ritzy Offices, 2-3 Dorcan Business Village, Murdock Road, Swindon, United Kingdom, SN3 5HY

Director24 July 2018Active
4, Blenheim Rise, Randwick, Stroud, United Kingdom, GL6 6FA

Director11 June 2018Active
Suite 5, Dorcan Business Centre, The Dorcan Complex, Faraday Road, Swindon, United Kingdom, SN3 5HQ

Director11 June 2018Active
Suite 5, Dorcan Business Centre, The Dorcan Complex, Faraday Road, Swindon, United Kingdom, SN3 5HQ

Director11 June 2018Active

People with Significant Control

Mrs Anna Pawlowska
Notified on:07 August 2020
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:2-3 Dorcan Business Village, Murdock Road, Swindon, United Kingdom, SN3 5HY
Nature of control:
  • Significant influence or control
Mrs Rosemary Catherine Semaj
Notified on:01 May 2019
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:2-3 Dorcan Business Village, Murdock Road, Swindon, United Kingdom, SN3 5HY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Anna Pawlowska
Notified on:24 July 2018
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:9 Triton House, 15 Swan Close, Swindon, England, SN3 4QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rosemary Catherine Semaj
Notified on:11 June 2018
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:Suite 5, Dorcan Business Centre, Swindon, United Kingdom, SN3 5HQ
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 (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
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-02-15Officers

Change person director company with change date.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Officers

Change person director company with change date.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-06-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-21Officers

Change person director company with change date.

Download
2020-06-21Officers

Change person director company with change date.

Download
2020-05-14Address

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

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Persons with significant control

Change to a person with significant control.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-10-22Address

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

Download
2019-10-07Address

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

Download

Copyright © 2024. All rights reserved.