UKBizDB.co.uk

ICCM PROFESSIONAL SERVICES LIMITED

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

This company is commonly known as Iccm Professional Services Limited. The company was founded 22 years ago and was given the registration number 04270321. The firm's registered office is in READING. You can find them at 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ICCM PROFESSIONAL SERVICES LIMITED
Company Number:04270321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England, RG6 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Director14 June 2013Active
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Director01 April 2022Active
3 Woodside Close, Amersham, HP6 5EG

Secretary14 August 2001Active
12 Helena Court, Hampton Street, Tetbury, GL8 8PG

Secretary01 April 2005Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary14 August 2001Active
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Director01 July 2022Active
3 Woodside Close, Amersham, HP6 5EG

Director14 August 2001Active
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Director23 May 2013Active
420, Thames Valley Park Drive, Reading, England, RG6 1PT

Director20 October 2014Active
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Director01 April 2016Active
12 Helena Court, Hampton Street, Tetbury, GL8 8PG

Director14 August 2001Active
Dairy House Gate Farm, Swindon Road Kington Langley, Chippenham, SN15 5NB

Director14 August 2001Active
420, Thames Valley Park Drive, Reading, England, RG6 1PT

Director14 June 2013Active
47 Queen Elizabeth Drive, Taw Hill, Swindon, SN15 5NB

Director14 August 2001Active
420, Thames Valley Park Drive, Reading, England, RG6 1PU

Director23 May 2013Active
420, Thames Valley Park Drive, Thames Valley Park, Reading, England, RG6 1PT

Director31 May 2018Active

People with Significant Control

Open Text Ulc
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:1959, Upper Water Street, Halifax, Canada, B3J 3N2
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Open Text Corporation, Which Is Listed On The Nasdaq And Toronto Stock Exchange
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:275, Frank Tompa Drive, Waterloo, Canada,
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
2024-04-02Capital

Capital statement capital company with date currency figure.

Download
2024-04-02Capital

Legacy.

Download
2024-04-02Insolvency

Legacy.

Download
2024-04-02Resolution

Resolution.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2023-04-06Officers

Change person director company with change date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Change person director company with change date.

Download
2019-04-05Officers

Change person director company with change date.

Download
2019-04-05Address

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

Download

Copyright © 2024. All rights reserved.