UKBizDB.co.uk

ICT INDEPENDENT CONSULTING (ICTIC) LIMITED

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

This company is commonly known as Ict Independent Consulting (ictic) Limited. The company was founded 14 years ago and was given the registration number 07146207. The firm's registered office is in COALVILLE. You can find them at First Floor, Memorial Square, Coalville, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ICT INDEPENDENT CONSULTING (ICTIC) LIMITED
Company Number:07146207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:First Floor, Memorial Square, Coalville, LE67 3TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Damson Close, Rothley, Leicester, England, LE7 7SZ

Director15 August 2019Active
5 Damson Close, Rothley, Leicester, England, LE7 7SZ

Director04 February 2010Active
First Floor, Memorial Square, Coalville, United Kingdom, LE67 3TU

Secretary04 February 2010Active
First Floor, Memorial Square, Coalville, United Kingdom, LE67 3TU

Director04 February 2010Active

People with Significant Control

Mrs Isabel Mary Tilson
Notified on:29 May 2019
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:England
Address:5, Damson Close, Leicester, England, LE7 7SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Royston Morley Rogers
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Memorial Square, Coalville, United Kingdom, LE67 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pamela Rogers
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:First Floor, Memorial Square, Coalville, England, LE67 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jake Stuart Tilson
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:First Floor, Memorial Square, Coalville, England, LE67 3TU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2024-02-07Officers

Change person director company with change date.

Download
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-28Officers

Change person director company with change date.

Download
2023-01-28Officers

Change person director company with change date.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Address

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

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2020-10-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-08-15Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2018-10-05Accounts

Accounts with accounts type micro entity.

Download
2018-06-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.