UKBizDB.co.uk

THE INFORMATION CONSULTING SERVICES LIMITED

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

This company is commonly known as The Information Consulting Services Limited. The company was founded 15 years ago and was given the registration number 06616196. The firm's registered office is in BRACKNELL. You can find them at 11 The Courtyard, Eastern Road, Bracknell, Berkshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:THE INFORMATION CONSULTING SERVICES LIMITED
Company Number:06616196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 June 2008
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:11 The Courtyard, Eastern Road, Bracknell, Berkshire, RG12 2XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Hemmyng Corner, Warfield, Bracknell, England, RG42 2QH

Director23 July 2013Active
11, The Courtyard, Eastern Road, Bracknell, RG12 2XB

Director20 January 2016Active
45, Braeside, Binfield, Bracknell, England, RG12 8TY

Secretary01 June 2013Active
1st, Floor, Midas House 62 Goldsworth Road, Woking, United Kingdom, GU21 6LQ

Corporate Secretary22 June 2009Active
15, North Wall, Cricklade, SN6 6DU

Director11 June 2008Active
95, Sugden Road, London, United Kingdom, SW11 5ED

Director13 October 2010Active
1, Cherry Orchard, Ashtead, United Kingdom, KT21 1HS

Director31 March 2009Active
Emmets House, Emmets Nest, Binfield, Bracknell, United Kingdom, RG42 4HH

Director13 October 2010Active

People with Significant Control

Mr Peter Anthony Rafferty
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:Irish
Country of residence:United Kingdom
Address:11, The Courtyard, Bracknell, United Kingdom, RG12 2XB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Edward Ive
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:11, Hemmyng Corner, Bracknell, United Kingdom, RG42 2QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2022-01-25Gazette

Gazette dissolved compulsory.

Download
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-01-30Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-22Gazette

Gazette filings brought up to date.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Gazette

Gazette notice compulsory.

Download
2018-11-20Gazette

Gazette filings brought up to date.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Dissolution

Dissolved compulsory strike off suspended.

Download
2018-09-04Gazette

Gazette notice compulsory.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Accounts

Accounts with accounts type total exemption small.

Download
2017-08-19Gazette

Gazette filings brought up to date.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-08Dissolution

Dissolved compulsory strike off suspended.

Download
2017-05-30Gazette

Gazette notice compulsory.

Download
2016-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-02Gazette

Gazette filings brought up to date.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.