UKBizDB.co.uk

THE ICT BUREAU LTD

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

This company is commonly known as The Ict Bureau Ltd. The company was founded 15 years ago and was given the registration number 06801571. The firm's registered office is in LEAMINGTON SPA. You can find them at 15 Waterloo Place, Warwick Street, , Leamington Spa, Warwickshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:THE ICT BUREAU LTD
Company Number:06801571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:15 Waterloo Place, Warwick Street, Leamington Spa, Warwickshire, England, CV32 5LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Tancred Close, Leamington Spa, England, CV31 3RZ

Director30 April 2021Active
Myton Cottage, 296 Myton Road, Warwick, CV34 6PU

Director26 January 2009Active
5, Tancred Close, Leamington Spa, England, CV31 3RZ

Director01 April 2017Active
5, Tancred Close, Leamington Spa, England, CV31 3RZ

Director30 April 2021Active
16, Churchill Way, Cardiff, CF10 2DX

Director26 January 2009Active
3, Selby Road, Ealing, London, Great Britain, W5 1LY

Director25 January 2010Active

People with Significant Control

Digital Home Visits Limited
Notified on:30 April 2021
Status:Active
Country of residence:England
Address:9, Appold Street, London, England, EC2A 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
The Care Bureau Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:15, Waterloo Place, Leamington Spa, England, CV32 5LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Estate Of David Charles Wallis
Notified on:01 June 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:15, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-04-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Mortgage

Mortgage satisfy charge full.

Download
2023-08-01Mortgage

Mortgage satisfy charge full.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Address

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

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type micro entity.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.