UKBizDB.co.uk

ICC CORPORATION LIMITED

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

This company is commonly known as Icc Corporation Limited. The company was founded 20 years ago and was given the registration number 04809591. The firm's registered office is in FINCHLEY. You can find them at 1st, Floor 314 Regents Park Road, Finchley, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ICC CORPORATION LIMITED
Company Number:04809591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 June 2003
End of financial year:26 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st, Floor 314 Regents Park Road, Finchley, London, N3 2LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT

Director19 April 2017Active
1st Floor, 314 Regents Park Road, Finchley, London, United Kingdom, N3 2LT

Secretary24 June 2009Active
4 Hill Gate Walk, Highgate, London, N6 5RU

Secretary24 June 2003Active
3 The Chase, Maidenhead, SL6 7QW

Secretary04 December 2006Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary24 June 2003Active
1st Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT

Director24 June 2003Active
4 Hill Gate Walk, Highgate, London, N6 5RU

Director24 June 2003Active
3 The Chase, Maidenhead, SL6 7QW

Director22 June 2007Active

People with Significant Control

Mr Joel Stephen Conway
Notified on:04 May 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fenton Derek Conway
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jocelyn Conway
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2020-02-18Dissolution

Dissolution voluntary strike off suspended.

Download
2019-12-31Gazette

Gazette notice voluntary.

Download
2019-12-24Dissolution

Dissolution application strike off company.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Change account reference date company previous shortened.

Download
2019-01-16Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Gazette

Gazette filings brought up to date.

Download
2018-11-27Gazette

Gazette notice compulsory.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Change account reference date company current shortened.

Download
2018-03-28Accounts

Change account reference date company previous shortened.

Download
2017-10-27Accounts

Accounts with accounts type micro entity.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Cessation of a person with significant control.

Download
2017-06-28Persons with significant control

Cessation of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-02Officers

Termination secretary company with name termination date.

Download
2017-06-02Document replacement

Second filing of director appointment with name.

Download
2017-05-26Accounts

Change account reference date company previous shortened.

Download
2017-04-27Officers

Termination secretary company.

Download
2017-04-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.