Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICT COTTON LIMITED
Company Information for

ICT COTTON LIMITED

15 NORTHFIELDS PROSPECT, NORTHFIELDS, LONDON, SW18 1PE,
Company Registration Number
03830310
Private Limited Company
Active

Company Overview

About Ict Cotton Ltd
ICT COTTON LIMITED was founded on 1999-08-23 and has its registered office in London. The organisation's status is listed as "Active". Ict Cotton Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ICT COTTON LIMITED
 
Legal Registered Office
15 NORTHFIELDS PROSPECT
NORTHFIELDS
LONDON
SW18 1PE
Other companies in EC4V
 
Previous Names
I.C.T. INTERNATIONAL COTTON TRADING LIMITED08/05/2007
Filing Information
Company Number 03830310
Company ID Number 03830310
Date formed 1999-08-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB740500379  
Last Datalog update: 2024-03-06 23:26:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICT COTTON LIMITED
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.
Companies with same name ICT COTTON LIMITED
The following companies were found which have the same name as ICT COTTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICT COTTON INDIA PRIVATE LIMITED ROOM NO. S/78 2ND FLOOR COTTON EXCHANGE BUILDING OPP.COTTON GREEN RAILWAY STATION COTTON GREEN EAST MUMBAI Maharashtra 400033 ACTIVE Company formed on the 2010-10-14

Company Officers of ICT COTTON LIMITED

Current Directors
Officer Role Date Appointed
SYNERGY CORPORATE SERVICES LTD
Company Secretary 2017-04-24
MARCO BERRI
Director 1999-08-23
ERNESTINO FRANZ
Director 2017-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BEAU LEIGH
Director 2011-11-11 2017-04-19
PIONEER SECRETARIAL SERVICES LTD
Company Secretary 2011-11-11 2016-05-01
WOODFORD SERVICES LIMITED
Company Secretary 2009-08-12 2011-11-11
WOODFORD DIRECTORS LIMITED
Director 2009-08-12 2011-11-11
WESTOUR SERVICES LIMITED
Company Secretary 2002-07-01 2009-08-12
WESTOUR DIRECTORS LIMITED
Director 2002-07-01 2009-08-12
WHITEHATS LIMITED
Company Secretary 1999-08-23 2002-07-01
JENNIFER JAYNE FULLER
Director 1999-08-23 2002-07-01
NATHALIE LEGROS THEODOULOU
Director 1999-08-23 2002-02-28
JPCORS LIMITED
Nominated Secretary 1999-08-23 1999-08-23
JPCORD LIMITED
Nominated Director 1999-08-23 1999-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SYNERGY CORPORATE SERVICES LTD SHEARSPRAY LIMITED Company Secretary 2018-01-02 CURRENT 2013-03-27 Active
SYNERGY CORPORATE SERVICES LTD EVAFIN LTD Company Secretary 2017-11-27 CURRENT 1999-07-08 Active
SYNERGY CORPORATE SERVICES LTD FREED'UOMO LTD Company Secretary 2017-11-27 CURRENT 2005-11-09 Active
SYNERGY CORPORATE SERVICES LTD EC1 PROGETTI LTD Company Secretary 2017-09-21 CURRENT 2011-08-18 Active
SYNERGY CORPORATE SERVICES LTD BRICKWELL LIMITED Company Secretary 2017-06-12 CURRENT 2011-12-28 Active
SYNERGY CORPORATE SERVICES LTD BIRRIFICIO DEL DUCATO LONDON LIMITED Company Secretary 2017-03-02 CURRENT 2014-06-06 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD CLIFFORD BAILEY LTD Company Secretary 2017-01-18 CURRENT 2009-10-14 Active
SYNERGY CORPORATE SERVICES LTD ARKOUDI ASSET LIMITED Company Secretary 2016-12-02 CURRENT 2016-12-02 Active
SYNERGY CORPORATE SERVICES LTD COTTON TRADING INTERNATIONAL LIMITED Company Secretary 2016-11-25 CURRENT 2006-01-05 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD CONTEMPORA INTERNATIONAL LTD Company Secretary 2016-11-18 CURRENT 2016-11-18 Active
SYNERGY CORPORATE SERVICES LTD AQUAGOLD LIMITED Company Secretary 2016-08-23 CURRENT 2001-02-23 Active
SYNERGY CORPORATE SERVICES LTD SYNERGY ADMINISTRATIVE SERVICES LIMITED Company Secretary 2016-07-01 CURRENT 2016-05-05 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD FDG CONSULTANTS LIMITED Company Secretary 2016-05-16 CURRENT 2016-05-16 Active
SYNERGY CORPORATE SERVICES LTD METROPOLITAN VENTURES LIMITED Company Secretary 2014-11-28 CURRENT 2014-11-28 Active
SYNERGY CORPORATE SERVICES LTD ASTOR & BOND LIMITED Company Secretary 2014-11-03 CURRENT 1997-02-18 Active
SYNERGY CORPORATE SERVICES LTD LANTERNA LIMITED Company Secretary 2014-10-07 CURRENT 2014-10-07 Active
SYNERGY CORPORATE SERVICES LTD WALTON STREET CREATIONS LIMITED Company Secretary 2014-06-25 CURRENT 2014-04-09 Liquidation
SYNERGY CORPORATE SERVICES LTD THE GOLDEN RING LTD Company Secretary 2014-05-14 CURRENT 2014-05-14 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD LUMINOUS RANGE FILMS UK LTD Company Secretary 2013-07-04 CURRENT 2013-07-04 Active
SYNERGY CORPORATE SERVICES LTD SOFT FACE LIMITED Company Secretary 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD CHANNEL TRADE LTD Company Secretary 2013-06-24 CURRENT 2013-06-24 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD AZURE VENTURES LIMITED Company Secretary 2013-04-18 CURRENT 2008-02-11 Active
SYNERGY CORPORATE SERVICES LTD ALMA ADVISERS LIMITED Company Secretary 2013-03-25 CURRENT 2009-06-02 Active
SYNERGY CORPORATE SERVICES LTD NEW SPACE GLOBAL FINANCELLC LTD Company Secretary 2013-02-21 CURRENT 2013-02-21 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD CREATIVE OCTOPUS LTD Company Secretary 2013-02-18 CURRENT 2013-02-18 Active
SYNERGY CORPORATE SERVICES LTD LOV ACTION LIMITED Company Secretary 2013-02-15 CURRENT 2013-02-15 Active
SYNERGY CORPORATE SERVICES LTD EME CORPORATION LIMITED Company Secretary 2013-02-15 CURRENT 2013-02-15 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD CONTEMPORARY CONSULTANTS LTD Company Secretary 2013-02-15 CURRENT 2013-02-15 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD SOTTSASS ASSOCIATES LIMITED Company Secretary 2013-01-16 CURRENT 2013-01-16 Active
SYNERGY CORPORATE SERVICES LTD VEN ENTERPRISE LTD Company Secretary 2012-12-21 CURRENT 2011-02-07 Active
SYNERGY CORPORATE SERVICES LTD MYRAN WAY LIMITED Company Secretary 2012-12-20 CURRENT 2012-12-20 Active
SYNERGY CORPORATE SERVICES LTD ANG MEDIA GROUP LIMITED Company Secretary 2012-12-19 CURRENT 1998-12-02 Active
SYNERGY CORPORATE SERVICES LTD ISA PROPERTY VENTURES LTD Company Secretary 2012-12-10 CURRENT 2012-12-10 Active
SYNERGY CORPORATE SERVICES LTD ITALIST LIMITED Company Secretary 2012-04-17 CURRENT 2012-04-17 Active
SYNERGY CORPORATE SERVICES LTD INSTITUTIONAL AVIATION SERVICES INTERNATIONAL LTD Company Secretary 2012-02-21 CURRENT 2012-02-21 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD DONOVAN & BROVERICK LTD Company Secretary 2012-02-06 CURRENT 2012-02-06 Active
SYNERGY CORPORATE SERVICES LTD I-FOOD VENTURES LIMITED Company Secretary 2012-01-18 CURRENT 2010-10-21 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD THE WINESIDER UK LTD Company Secretary 2012-01-04 CURRENT 2009-07-20 Active
SYNERGY CORPORATE SERVICES LTD MA PI HOLDING LIMITED Company Secretary 2011-11-17 CURRENT 2011-05-20 Active
SYNERGY CORPORATE SERVICES LTD ATYPICAL INVESTMENT & VENTURES LIMITED Company Secretary 2011-11-02 CURRENT 2011-11-02 Active
SYNERGY CORPORATE SERVICES LTD LIZARD INVEST & ADVICE LTD Company Secretary 2011-10-14 CURRENT 2011-10-14 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD BARE PROPERTY SOLUTIONS LIMITED Company Secretary 2010-12-21 CURRENT 2010-12-21 Active
SYNERGY CORPORATE SERVICES LTD VILLACOLLE INVESTMENT LTD Company Secretary 2010-12-03 CURRENT 2010-12-03 Active
SYNERGY CORPORATE SERVICES LTD SHETLAND INVESTMENTS LTD Company Secretary 2010-11-23 CURRENT 2010-08-17 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD GLENDOWER PROPERTY INVESTMENT LIMITED Company Secretary 2010-08-17 CURRENT 2010-08-17 Active
SYNERGY CORPORATE SERVICES LTD HAPPYPRICE LTD Company Secretary 2010-08-03 CURRENT 2010-08-03 Dissolved 2015-06-09
SYNERGY CORPORATE SERVICES LTD LUFRA COMPANY LIMITED Company Secretary 2010-06-24 CURRENT 2004-09-13 Dissolved 2014-08-26
SYNERGY CORPORATE SERVICES LTD COLEHERNE INVESTMENT LIMITED Company Secretary 2010-05-12 CURRENT 2010-05-12 Active
SYNERGY CORPORATE SERVICES LTD LJ LEX LEGAL ADVISORS LIMITED Company Secretary 2010-03-24 CURRENT 2010-03-24 Active
SYNERGY CORPORATE SERVICES LTD TECHNICAL SERVICES (OVERSEAS) LIMITED Company Secretary 2010-02-17 CURRENT 2001-06-08 Active
SYNERGY CORPORATE SERVICES LTD BLUE FANTASEA LTD Company Secretary 2009-05-28 CURRENT 2009-05-28 Dissolved 2017-10-10
SYNERGY CORPORATE SERVICES LTD STANZE ITALIANE UK LTD Company Secretary 2009-03-27 CURRENT 2009-03-27 Dissolved 2017-01-31
SYNERGY CORPORATE SERVICES LTD WALTEN LIMITED Company Secretary 2009-01-22 CURRENT 2009-01-22 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD NIVEC SOLUTIONS LIMITED Company Secretary 2009-01-13 CURRENT 2009-01-13 Active
SYNERGY CORPORATE SERVICES LTD FLOATING PRIDE LTD Company Secretary 2008-09-02 CURRENT 2008-09-02 Dissolved 2015-05-05
SYNERGY CORPORATE SERVICES LTD TRAKIAN SERDICA LIMITED Company Secretary 2008-06-09 CURRENT 2008-06-09 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD ACQUA MARINE LIMITED Company Secretary 2008-02-27 CURRENT 2008-02-27 Dissolved 2013-10-22
SYNERGY CORPORATE SERVICES LTD CLYDE & FOX LTD Company Secretary 2007-12-10 CURRENT 2007-12-10 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD SUNNY DRIVE LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Active
SYNERGY CORPORATE SERVICES LTD MEDIADDRESS LIMITED Company Secretary 2007-10-17 CURRENT 2007-03-05 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD TALINA VENTURES LTD Company Secretary 2007-09-04 CURRENT 2007-09-04 Dissolved 2016-11-15
SYNERGY CORPORATE SERVICES LTD HAMILTON BLACKMAN LIMITED Company Secretary 2007-07-16 CURRENT 2007-07-16 Dissolved 2016-07-05
SYNERGY CORPORATE SERVICES LTD SILVER TREND LTD Company Secretary 2007-05-16 CURRENT 2007-05-16 Active
SYNERGY CORPORATE SERVICES LTD LAPMASTER LIMITED Company Secretary 2006-08-23 CURRENT 1999-05-10 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD WADHAM & YATES PROPERTIES LTD Company Secretary 2006-05-11 CURRENT 2006-05-11 Active
SYNERGY CORPORATE SERVICES LTD SPINELIX LIMITED Company Secretary 2005-09-22 CURRENT 2000-12-11 Active
SYNERGY CORPORATE SERVICES LTD YACHT UNION CORPORATION LTD Company Secretary 2005-07-09 CURRENT 2005-07-09 Active
SYNERGY CORPORATE SERVICES LTD 24 KENSINGTON COURT MANAGEMENT LIMITED Company Secretary 2005-05-24 CURRENT 2005-05-24 Active
SYNERGY CORPORATE SERVICES LTD VALENTINOIS CONSULTING LTD Company Secretary 2005-01-24 CURRENT 2005-01-24 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD BLUE MISSION LIMITED Company Secretary 2004-09-10 CURRENT 2004-09-10 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD NYLEC LIMITED Company Secretary 2004-03-30 CURRENT 2004-03-30 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD ADYTON REAL ESTATE LTD Company Secretary 2003-03-26 CURRENT 2003-03-26 Active
SYNERGY CORPORATE SERVICES LTD CROWN EXECUTIVE AVIATION LIMITED Company Secretary 2002-10-01 CURRENT 1999-12-13 Converted / Closed
SYNERGY CORPORATE SERVICES LTD WORLD HEALTHCARE PRODUCTS LIMITED Company Secretary 2002-10-01 CURRENT 1997-10-06 Active
SYNERGY CORPORATE SERVICES LTD SYNERGY GLOBAL MANAGEMENT LTD Company Secretary 2002-10-01 CURRENT 1999-11-09 Active
SYNERGY CORPORATE SERVICES LTD GUALA DISPENSING UK LIMITED Company Secretary 2002-10-01 CURRENT 1997-05-01 Active
SYNERGY CORPORATE SERVICES LTD BLUE SEA MARINE LIMITED Company Secretary 2002-10-01 CURRENT 1997-12-16 Active
SYNERGY CORPORATE SERVICES LTD BIB EXECUTIVE CONSULTANTS LTD Company Secretary 2002-10-01 CURRENT 1998-06-05 Active - Proposal to Strike off
SYNERGY CORPORATE SERVICES LTD INTERNATIONAL HOME LIMITED Company Secretary 2002-10-01 CURRENT 1998-01-29 Active
SYNERGY CORPORATE SERVICES LTD EARLY SUNRISE LTD. Company Secretary 2002-10-01 CURRENT 2000-02-01 Active
ERNESTINO FRANZ TERRA VERDE LIMITED Director 2018-08-01 CURRENT 2017-06-14 Active
ERNESTINO FRANZ VEN ENTERPRISE LTD Director 2018-06-19 CURRENT 2011-02-07 Active
ERNESTINO FRANZ GOING LTD Director 2018-04-16 CURRENT 2018-04-16 Active
ERNESTINO FRANZ ITALIST LIMITED Director 2017-10-12 CURRENT 2012-04-17 Active
ERNESTINO FRANZ EC1 PROGETTI LTD Director 2017-09-21 CURRENT 2011-08-18 Active
ERNESTINO FRANZ HI CAPITAL ADVISORS LTD Director 2017-06-02 CURRENT 2017-02-28 Active
ERNESTINO FRANZ ARKOUDI ASSET LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
ERNESTINO FRANZ IMMO EUROPE LIMITED Director 2016-12-01 CURRENT 2014-03-14 Active
ERNESTINO FRANZ M&F EUROPE LTD. Director 2016-04-18 CURRENT 2016-04-18 Active - Proposal to Strike off
ERNESTINO FRANZ DONOVAN & BROVERICK LTD Director 2015-12-01 CURRENT 2012-02-06 Active
ERNESTINO FRANZ STANZE ITALIANE UK LTD Director 2015-11-01 CURRENT 2009-03-27 Dissolved 2017-01-31
ERNESTINO FRANZ ZANDER ONE LTD Director 2014-11-01 CURRENT 2012-11-29 Active
ERNESTINO FRANZ GARTAM LTD Director 2014-08-28 CURRENT 2014-05-09 Active
ERNESTINO FRANZ CALIBER EUROPE LIMITED Director 2014-07-23 CURRENT 2009-09-24 Active
ERNESTINO FRANZ COLEHERNE INVESTMENT LIMITED Director 2014-02-21 CURRENT 2010-05-12 Active
ERNESTINO FRANZ SLIPSTREAM LIMITED Director 2013-11-29 CURRENT 2010-07-05 Active - Proposal to Strike off
ERNESTINO FRANZ LJ LEX LEGAL ADVISORS LIMITED Director 2013-10-15 CURRENT 2010-03-24 Active
ERNESTINO FRANZ MYRAN WAY LIMITED Director 2013-06-19 CURRENT 2012-12-20 Active
ERNESTINO FRANZ TECHNICAL SERVICES (OVERSEAS) LIMITED Director 2013-01-02 CURRENT 2001-06-08 Active
ERNESTINO FRANZ BARLEY MOW DISPATCH LIMITED Director 2012-11-30 CURRENT 1984-05-22 Dissolved 2017-05-02
ERNESTINO FRANZ CLOVERWELL LIMITED Director 2012-11-30 CURRENT 2000-10-30 Dissolved 2018-01-16
ERNESTINO FRANZ ZIPFIELD LIMITED Director 2012-11-30 CURRENT 2000-07-10 Active - Proposal to Strike off
ERNESTINO FRANZ LEASIDE PROPERTIES LIMITED Director 2012-11-30 CURRENT 1998-05-06 Active
ERNESTINO FRANZ NARWEST LIMITED Director 2012-11-12 CURRENT 2004-11-09 Active
ERNESTINO FRANZ GLENDOWER PROPERTY INVESTMENT LIMITED Director 2012-07-23 CURRENT 2010-08-17 Active
ERNESTINO FRANZ INSTITUTIONAL AVIATION SERVICES INTERNATIONAL LTD Director 2012-02-21 CURRENT 2012-02-21 Active - Proposal to Strike off
ERNESTINO FRANZ LAURENTIA FINANCIAL SERVICES LTD Director 2009-05-05 CURRENT 2003-03-31 Active
ERNESTINO FRANZ EPTAGON LTD. Director 2009-04-27 CURRENT 2005-12-14 Active
ERNESTINO FRANZ TRAKIAN SERDICA LIMITED Director 2008-06-09 CURRENT 2008-06-09 Active - Proposal to Strike off
ERNESTINO FRANZ GEM EUROPE LIMITED Director 2003-02-10 CURRENT 2003-01-31 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
2023-05-17Termination of appointment of Synergy Corporate Services Ltd on 2023-05-17
2023-05-17Appointment of Synergy Global Management Ltd as company secretary on 2023-05-17
2023-01-11CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-11-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-01-18CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-05-13AP01DIRECTOR APPOINTED MR MARCO ACQUISTAPACE
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ERNESTINO FRANZ
2021-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-20CH01Director's details changed for Mr Marco Berri on 2020-01-15
2020-01-20PSC04Change of details for Mr Marco Berri as a person with significant control on 2020-01-15
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2020-01-16CH01Director's details changed for Mr Marco Berri on 2020-01-01
2019-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 10000
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO BERRI / 01/09/2017
2017-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO BERRI / 01/09/2017
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 10000
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038303100004
2017-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038303100004
2017-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-27AP04CORPORATE SECRETARY APPOINTED SYNERGY CORPORATE SERVICES LTD
2017-04-27AP04CORPORATE SECRETARY APPOINTED SYNERGY CORPORATE SERVICES LTD
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 31A THAYER STREET LONDON W1U 2QS ENGLAND
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 31A THAYER STREET LONDON W1U 2QS ENGLAND
2017-04-27AP01DIRECTOR APPOINTED MR. ERNESTINO FRANZ
2017-04-27AP01DIRECTOR APPOINTED MR. ERNESTINO FRANZ
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEIGH
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEIGH
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 12 BRIDEWELL PLACE 3RD FLOOR, EAST UNIT LONDON EC4V 6AP
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 12 BRIDEWELL PLACE 3RD FLOOR, EAST UNIT LONDON EC4V 6AP
2017-02-03AA30/06/16 TOTAL EXEMPTION SMALL
2017-02-03AA30/06/16 TOTAL EXEMPTION SMALL
2016-10-24TM02Termination of appointment of Pioneer Secretarial Services Ltd on 2016-05-01
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-02-11AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-29AR0123/08/15 ANNUAL RETURN FULL LIST
2015-09-29AD02Register inspection address changed from 62 Priory Road Romford Essex RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL
2015-09-29CH04SECRETARY'S DETAILS CHNAGED FOR PIONEER SECRETARIAL SERVICES LTD on 2015-07-17
2014-12-22AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-27AR0123/08/14 ANNUAL RETURN FULL LIST
2014-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038303100004
2014-01-21AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-04AR0123/08/13 FULL LIST
2013-01-02AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-11AR0123/08/12 FULL LIST
2012-10-11AD02SAIL ADDRESS CHANGED FROM: 3 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BG ENGLAND
2012-03-26AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-14AP01DIRECTOR APPOINTED MR PETER BEAU LEIGH
2011-11-14AP04CORPORATE SECRETARY APPOINTED PIONEER SECRETARIAL SERVICES LTD
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR WOODFORD DIRECTORS LIMITED
2011-11-14TM02APPOINTMENT TERMINATED, SECRETARY WOODFORD SERVICES LIMITED
2011-10-05AR0123/08/11 FULL LIST
2011-09-12MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-10-04AR0123/08/10 FULL LIST
2010-10-01AD02SAIL ADDRESS CREATED
2010-10-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WOODFORD DIRECTORS LIMITED / 01/10/2009
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCO BERRI / 01/10/2009
2010-10-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODFORD SERVICES LIMITED / 01/10/2009
2010-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-08-25363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-08-14288aSECRETARY APPOINTED WOODFORD SERVICES LIMITED
2009-08-14288aDIRECTOR APPOINTED WOODFORD DIRECTORS LIMITED
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR WESTOUR DIRECTORS LIMITED
2009-08-14288bAPPOINTMENT TERMINATED SECRETARY WESTOUR SERVICES LIMITED
2009-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-24363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-04-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-08395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-09-17363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-05-08CERTNMCOMPANY NAME CHANGED I.C.T. INTERNATIONAL COTTON TRAD ING LIMITED CERTIFICATE ISSUED ON 08/05/07
2007-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-08-29363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-03-13287REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 8TH FLOOR 20 BERKELEY SQUARE LONDON W1J 6EQ
2006-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-10-28363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-04-28244DELIVERY EXT'D 3 MTH 30/06/04
2004-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/04
2004-09-20363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-03363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-10-10363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-10363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2002-09-25288bSECRETARY RESIGNED
2002-09-25288bDIRECTOR RESIGNED
2002-08-09288aNEW SECRETARY APPOINTED
2002-08-09288aNEW DIRECTOR APPOINTED
2002-08-09287REGISTERED OFFICE CHANGED ON 09/08/02 FROM: 4TH FLOOR NEW GALLERY HOUSE 6 VIGO STREET LONDON W1S 3HF
2002-03-28288bDIRECTOR RESIGNED
2002-03-21244DELIVERY EXT'D 3 MTH 30/06/01
2002-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-10-11363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-13244DELIVERY EXT'D 3 MTH 30/06/00
2000-10-12225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/06/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ICT COTTON LIMITED 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 ICT COTTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-24 Satisfied CREDIT EUROPE BANK (SUISSE)SA
SECURITY DEED 2011-08-12 Satisfied SOCIETE GENERALE ZURICH BRANCH
TRADE FINANCE SECURITY AGREEMENT 2008-04-03 Satisfied BNP PARIBAS (SUISSE) SA
A GENERAL DEED OF PLEDGE OF GOODS AND ASSIGNMENT OF CLAIMS 2006-12-07 Satisfied CREDIT AGRICOLE (SUISSE) S.A.
Creditors
Creditors Due Within One Year 2012-07-01 £ 206,053

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ICT COTTON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 16,187
Called Up Share Capital 2012-06-30 £ 16,187
Called Up Share Capital 2011-06-30 £ 16,187
Cash Bank In Hand 2012-06-30 £ 5,625
Cash Bank In Hand 2011-06-30 £ 19,881
Current Assets 2012-07-01 £ 276,770
Current Assets 2012-06-30 £ 244,686
Current Assets 2011-06-30 £ 216,803
Debtors 2012-07-01 £ 276,770
Debtors 2012-06-30 £ 239,061
Debtors 2011-06-30 £ 196,922
Fixed Assets 2012-07-01 £ 194,935
Fixed Assets 2012-06-30 £ 194,935
Fixed Assets 2011-06-30 £ 194,935
Shareholder Funds 2012-07-01 £ 265,652
Shareholder Funds 2012-06-30 £ 232,749
Shareholder Funds 2011-06-30 £ 197,878

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ICT COTTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICT COTTON LIMITED
Trademarks
We have not found any records of ICT COTTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICT COTTON LIMITED. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ICT COTTON LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ICT COTTON LIMITED 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 ICT COTTON LIMITED 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 ICT COTTON LIMITED 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.