UKBizDB.co.uk

ICSS LTD

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

This company is commonly known as Icss Ltd. The company was founded 5 years ago and was given the registration number 11747746. The firm's registered office is in ST. NEOTS. You can find them at 8 Daffodil Close, Eynesbury, St. Neots, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:ICSS LTD
Company Number:11747746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:8 Daffodil Close, Eynesbury, St. Neots, United Kingdom, PE19 2LJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
East Mains Of Keithock, Farm, Brechin, Scotland, DD9 7PY

Secretary21 September 2021Active
East Mains Of, Keithock Farm, Brechin, Scotland, DD9 7PY

Director19 January 2019Active
25, Countesswells Park Drive, Aberdeen, Scotland, AB15 8BG

Director19 January 2019Active
49/3, Patriothall, Edinburgh, Scotland, EH3 5AY

Director19 January 2019Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Secretary03 January 2019Active
Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director03 January 2019Active

People with Significant Control

Mr Derek Thoms
Notified on:01 February 2024
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ian Andrew Didsbury
Notified on:19 January 2019
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:Scotland
Address:East Mains Of Keithock, Farm, Brechin, Scotland, DD9 7PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neil Middler
Notified on:19 January 2019
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:Scotland
Address:25, Countesswells Park Drive, Aberdeen, Scotland, AB15 8BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jason Waring
Notified on:19 January 2019
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:Scotland
Address:49/3, Patriothall, Edinburgh, Scotland, EH3 5AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Kirkham
Notified on:03 January 2019
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Crown House, 27 Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Capital

Capital variation of rights attached to shares.

Download
2023-09-15Incorporation

Memorandum articles.

Download
2023-09-15Resolution

Resolution.

Download
2023-09-13Capital

Capital allotment shares.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Capital

Capital allotment shares.

Download
2022-12-22Capital

Capital name of class of shares.

Download
2022-12-22Incorporation

Memorandum articles.

Download
2022-12-22Resolution

Resolution.

Download
2022-12-22Resolution

Resolution.

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Officers

Termination director company with name termination date.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Officers

Termination secretary company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Officers

Appoint person secretary company with name date.

Download
2021-09-22Address

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

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type micro entity.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.