Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERNATIONAL COMPUTER SECURITY HOLDINGS LTD
Company Information for

INTERNATIONAL COMPUTER SECURITY HOLDINGS LTD

50 SEYMOUR STREET, LONDON, W1H 7JG,
Company Registration Number
03232942
Private Limited Company
Active

Company Overview

About International Computer Security Holdings Ltd
INTERNATIONAL COMPUTER SECURITY HOLDINGS LTD was founded on 1996-08-02 and has its registered office in London. The organisation's status is listed as "Active". International Computer Security Holdings Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTERNATIONAL COMPUTER SECURITY HOLDINGS LTD
 
Legal Registered Office
50 SEYMOUR STREET
LONDON
W1H 7JG
Other companies in W1H
 
Filing Information
Company Number 03232942
Company ID Number 03232942
Date formed 1996-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB691241832  
Last Datalog update: 2023-09-05 14:08:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERNATIONAL COMPUTER SECURITY HOLDINGS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERNATIONAL COMPUTER SECURITY HOLDINGS LTD

Current Directors
Officer Role Date Appointed
MICHELLE LEWIS
Company Secretary 2005-05-02
MICHELLE ADALA LEWIS
Director 2013-08-28
NIGEL LEWIS
Director 1997-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL LEWIS
Company Secretary 1997-09-15 2005-05-02
RICHARD WILLIAM SANDERS
Director 1997-09-15 2005-05-02
HOWARD MARK SHERMAN
Director 1997-04-11 2003-11-07
LAURIE SHERMAN
Company Secretary 1997-04-11 1997-09-15
RM REGISTRARS LIMITED
Nominated Secretary 1996-08-02 1997-04-11
RM NOMINEES LIMITED
Nominated Director 1996-08-02 1997-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE LEWIS COMPUTER SECURITY TECHNOLOGY LTD. Company Secretary 2005-05-12 CURRENT 1997-04-22 Active
MICHELLE ADALA LEWIS COMPUTER SECURITY TECHNOLOGY LTD. Director 2013-08-28 CURRENT 1997-04-22 Active
NIGEL LEWIS COMPUTER SECURITY TECHNOLOGY LTD. Director 1997-09-19 CURRENT 1997-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2021-09-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-08-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 52.5
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 52.5
2015-08-11AR0102/08/15 ANNUAL RETURN FULL LIST
2014-09-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 52.5
2014-08-05AR0102/08/14 ANNUAL RETURN FULL LIST
2013-09-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AP01DIRECTOR APPOINTED MRS. MICHELLE ADALA LEWIS
2013-08-21AR0102/08/13 ANNUAL RETURN FULL LIST
2012-08-02AR0102/08/12 ANNUAL RETURN FULL LIST
2012-07-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-04AR0102/08/11 ANNUAL RETURN FULL LIST
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/11 FROM 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF
2010-10-05AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-02AR0102/08/10 ANNUAL RETURN FULL LIST
2009-09-14AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-12363aReturn made up to 02/08/09; full list of members
2008-09-03363sReturn made up to 02/08/08; no change of members
2008-07-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-21225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2007-09-10363(287)REGISTERED OFFICE CHANGED ON 10/09/07
2007-09-10363sRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-17363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-02-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-02-02169£ IC 100/53 19/12/05 £ SR 4750@.01=47
2006-01-03363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS; AMEND
2005-08-09363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-07-07288bSECRETARY RESIGNED
2005-07-07288aNEW SECRETARY APPOINTED
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-05-17288bDIRECTOR RESIGNED
2004-08-04363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-12-10288bDIRECTOR RESIGNED
2003-10-02363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS; AMEND
2003-08-30363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-11-04363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-10-28287REGISTERED OFFICE CHANGED ON 28/10/02 FROM: FARRINGDON HOUSE 105-107 FARRINGDON ROAD LONDON EC1R 3BT
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-07363(287)REGISTERED OFFICE CHANGED ON 07/08/01
2001-08-07363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-11-23287REGISTERED OFFICE CHANGED ON 23/11/00 FROM: DENTON HOUSE 40-44 WICKLOW STREET LONDON WC1X 9HL
2000-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-29363sRETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS
1999-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-05-06122S-DIV 17/07/98
1999-05-06WRES01ALTER MEM AND ARTS 17/07/98
1999-05-06363aRETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS
1999-05-06WRES13SUB DIVIDE CAPITAL 17/07/98
1999-05-0688(2)RAD 31/05/97-17/07/98 £ SI 9900@.01
1998-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-08-06287REGISTERED OFFICE CHANGED ON 06/08/98 FROM: 9-13 ST ANDREW STREET LONDON EC4A 3AE
1997-09-30288aNEW DIRECTOR APPOINTED
1997-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-30288bSECRETARY RESIGNED
1997-09-22CERTNMCOMPANY NAME CHANGED INTERNATIONAL DATA SECURITY HOLD INGS LTD. CERTIFICATE ISSUED ON 23/09/97
1997-08-28363sRETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS
1997-06-20CERTNMCOMPANY NAME CHANGED LEIGHCROFT LIMITED CERTIFICATE ISSUED ON 23/06/97
1997-04-30288bDIRECTOR RESIGNED
1997-04-30288aNEW SECRETARY APPOINTED
1997-04-30287REGISTERED OFFICE CHANGED ON 30/04/97 FROM: 3RD FLOOR C/O RM COMPANY SERVICES LIMITED LONDON EC2A 4SD
1997-04-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to INTERNATIONAL COMPUTER SECURITY HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERNATIONAL COMPUTER SECURITY HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERNATIONAL COMPUTER SECURITY HOLDINGS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.199
MortgagesNumMortOutstanding0.146
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 62030 - Computer facilities management activities

Creditors
Creditors Due Within One Year 2012-12-31 £ 2,005
Creditors Due Within One Year 2011-12-31 £ 2,006

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERNATIONAL COMPUTER SECURITY HOLDINGS LTD

Financial Assets
Balance Sheet
Debtors 2012-12-31 £ 27,460
Debtors 2011-12-31 £ 28,574
Shareholder Funds 2012-12-31 £ 25,480
Shareholder Funds 2011-12-31 £ 26,601

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTERNATIONAL COMPUTER SECURITY HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INTERNATIONAL COMPUTER SECURITY HOLDINGS LTD
Trademarks
We have not found any records of INTERNATIONAL COMPUTER SECURITY HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNATIONAL COMPUTER SECURITY HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as INTERNATIONAL COMPUTER SECURITY HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERNATIONAL COMPUTER SECURITY HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERNATIONAL COMPUTER SECURITY HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERNATIONAL COMPUTER SECURITY HOLDINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.