UKBizDB.co.uk

IOCEA.COM LIMITED

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

This company is commonly known as Iocea.com Limited. The company was founded 23 years ago and was given the registration number 04027516. The firm's registered office is in LINCOLN. You can find them at Unit 5 Saxilby Enterprise Park, Skellingthorpe Road Saxilby, Lincoln, Lincolnshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:IOCEA.COM LIMITED
Company Number:04027516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2000
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 5 Saxilby Enterprise Park, Skellingthorpe Road Saxilby, Lincoln, Lincolnshire, LN1 2LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Saxilby Enterprise Park, Skellingthorpe Road Saxilby, Lincoln, LN1 2LR

Secretary31 July 2014Active
Unit 5 Saxilby Enterprise Park, Skellingthorpe Road Saxilby, Lincoln, LN1 2LR

Director02 July 2006Active
The Garden House, Bransby, Lincoln, LN1 2PJ

Secretary05 July 2000Active
The Garden House, Bransby, Lincoln, United Kingdom, LN1 2PJ

Secretary01 February 2007Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary05 July 2000Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director05 July 2000Active
C/O Duncan & Toplis, Negotium House Doddington Road, Lincoln, LN6 3JY

Director05 July 2000Active
Unit 5 Saxilby Enterprise Park, Skellingthorpe Road Saxilby, Lincoln, LN1 2LR

Director05 July 2000Active

People with Significant Control

Mr Derek Turnbull
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:4, Yorke Street, Nottingham, England, NG15 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Garry Jason Billson
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:Unit 5 Saxilby Enterprise Park, Lincoln, LN1 2LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anna Hilda Billson
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Address:Unit 5 Saxilby Enterprise Park, Lincoln, LN1 2LR
Nature of control:
  • Ownership of shares 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 (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
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Persons with significant control

Change to a person with significant control.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-05-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-03Officers

Change person secretary company with change date.

Download
2016-04-23Accounts

Accounts with accounts type total exemption small.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Accounts

Accounts with accounts type total exemption small.

Download
2014-08-21Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.