UKBizDB.co.uk

ICC NETWORKS LIMITED

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

This company is commonly known as Icc Networks Limited. The company was founded 18 years ago and was given the registration number 05755098. The firm's registered office is in LEEDS. You can find them at Monarch House, 7 Queen Street, Leeds, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ICC NETWORKS LIMITED
Company Number:05755098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Monarch House, 7 Queen Street, Leeds, LS1 2TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arena The Square, Basing View, Basingstoke, England, RG21 4EB

Secretary24 March 2006Active
Arena, Basing View, Basingstoke, England, RG21 4EB

Director11 December 2020Active
Arena, Basing View, Basingstoke, England, RG21 4EB

Director11 December 2020Active
Arena The Square, Basing View, Basingstoke, England, RG21 4EB

Director13 August 2008Active
Arena, Basing View, Basingstoke, England, RG21 4EB

Director11 December 2020Active
Arena, Basing View, Basingstoke, England, RG21 4EB

Director11 December 2020Active
98 Copgrove Road, Leeds, LS8 2ST

Director24 March 2006Active
Cray Croft Holly Court, Rolleston Newark, NG23 5SN

Director24 March 2006Active

People with Significant Control

Boom Holdings Limited
Notified on:11 December 2020
Status:Active
Country of residence:England
Address:The Arena, The Square, Basingstoke, England, RG21 4EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen David Rowles
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:Monarch House, 7 Queen Street, Leeds, LS1 2TW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mr Devrin Cakali
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Address:Monarch House, 7 Queen Street, Leeds, LS1 2TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-02Address

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

Download
2024-03-02Address

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

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Accounts

Change account reference date company previous shortened.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.