UKBizDB.co.uk

ICANETWORK LIMITED

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

This company is commonly known as Icanetwork Limited. The company was founded 13 years ago and was given the registration number 07424712. The firm's registered office is in SHREWSBURY. You can find them at 2 Allgold Drive, Portland Nurseries, Shrewsbury, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ICANETWORK LIMITED
Company Number:07424712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2010
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2 Allgold Drive, Portland Nurseries, Shrewsbury, England, SY2 5NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Pioneer Crescent, Arapuni Village, Putarruru, New Zealand,

Director01 November 2010Active
2, Allgold Drive, Portland Nurseries, Shrewsbury, England, SY2 5NN

Director16 April 2018Active
1, Florence Close, Bicton Heath, Shrewsbury, United Kingdom, SY3 5PD

Director01 November 2010Active
2, Allgold Drive, Shrewsbury, United Kingdom, SY2 5NN

Director01 November 2010Active
2, Allgold Drive, Shrewsbury, United Kingdom, SY2 5NN

Director01 November 2010Active
1, Florence Close, Bicton Heath, Shrewsbury, United Kingdom, SY3 5PD

Director01 November 2010Active
16, Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director01 November 2010Active

People with Significant Control

Mr Nigel John Hinton
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:2, Allgold Drive, Shrewsbury, United Kingdom, SY2 5NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Michael Orme
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:1, Florence Close, Shrewsbury, United Kingdom, SY3 5PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Oliver Braun
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:New Zealand
Address:15a Matai Street, Maeroa, Hamilton 3200, New Zealand,
Nature of control:
  • Ownership of shares 25 to 50 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 (7 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
2021-05-04Gazette

Gazette dissolved voluntary.

Download
2021-02-16Gazette

Gazette notice voluntary.

Download
2021-02-05Dissolution

Dissolution application strike off company.

Download
2020-12-09Accounts

Accounts with accounts type micro entity.

Download
2020-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-11-29Address

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

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Change account reference date company previous extended.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-29Officers

Change person director company with change date.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type total exemption small.

Download
2017-01-13Officers

Termination director company with name termination date.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Capital

Capital allotment shares.

Download
2016-11-28Officers

Change person director company with change date.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download
2014-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-20Accounts

Accounts with accounts type total exemption small.

Download
2013-12-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.