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

IC BOX LTD

BISHOP FLEMING, STRATUS HOUSE EMPEROR WAY, EXETER BUSINESS PARK, EXETER, EX1 3QS,
Company Registration Number
05310968
Private Limited Company
Liquidation

Company Overview

About Ic Box Ltd
IC BOX LTD was founded on 2004-12-11 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Ic Box Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
IC BOX LTD
 
Legal Registered Office
BISHOP FLEMING
STRATUS HOUSE EMPEROR WAY
EXETER BUSINESS PARK
EXETER
EX1 3QS
Other companies in PL7
 
Previous Names
QINETIX LIMITED15/12/2009
Filing Information
Company Number 05310968
Company ID Number 05310968
Date formed 2004-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2014
Account next due 30/11/2015
Latest return 11/12/2014
Return next due 08/01/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 18:07:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IC BOX LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BISHOP FLEMING BATH LIMITED   BISHOP FLEMING INVESTMENTS LIMITED   BISHOP FLEMING TRUSTEE COMPANY LIMITED   CANTELLO CONSULTING LTD   KRESTON UK 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.

Company Officers of IC BOX LTD

Current Directors
Officer Role Date Appointed
IAN CHRISTOPHER BEITH
Director 2004-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE LOUISE BEITH
Company Secretary 2004-12-11 2013-05-17
IRENE LESLEY HARRISON
Nominated Secretary 2004-12-11 2004-12-11
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2004-12-11 2004-12-11

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
2017-12-10LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008333
2017-12-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/06/2017:LIQ. CASE NO.1
2016-08-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2016
2015-06-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-234.20STATEMENT OF AFFAIRS/4.19
2015-06-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2015 FROM UNIT 22 BELL CLOSE, NEWNHAM INDUSTRIAL ESTATE PLYMPTON PLYMOUTH PL7 4FD
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-24AR0111/12/14 FULL LIST
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2015 FROM UNIT 22 PL7 4FD BELL CLOSE PLYMOUTH PL7 4FD ENGLAND
2014-11-28AA28/02/14 TOTAL EXEMPTION SMALL
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2014 FROM UNIT 9 THE FURLONG RINGWOOD HAMPSHIRE BH24 1AT
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-08AR0111/12/13 FULL LIST
2013-12-12AA28/02/13 TOTAL EXEMPTION SMALL
2013-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER BEITH / 31/07/2013
2013-05-17TM02APPOINTMENT TERMINATED, SECRETARY CHARLOTTE BEITH
2013-03-22AA31/12/11 TOTAL EXEMPTION SMALL
2013-01-12DISS40DISS40 (DISS40(SOAD))
2013-01-09AR0111/12/12 FULL LIST
2013-01-08GAZ1FIRST GAZETTE
2013-01-05AA01CURREXT FROM 31/12/2012 TO 28/02/2013
2012-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE BEITH / 12/10/2012
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 78-80 CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 1DR UNITED KINGDOM
2012-01-12AR0111/12/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-20AR0111/12/10 FULL LIST
2011-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE THOMAS / 01/12/2010
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2010 FROM UNIT 3 MANOR FARM BUSINESS CENTRE GUSSAGE ST. MICHAEL WIMBORNE DORSET BH21 5HT UNITED KINGDOM
2010-02-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-12-16AR0111/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER BEITH / 16/12/2009
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM UNIT 5 MANOR FARM BUSINESS CENTRE, GUSSAGE ST. MICHAEL WIMBORNE DORSET BH21 5HT
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE THOMAS / 16/12/2009
2009-12-15RES15CHANGE OF NAME 12/12/2009
2009-12-15CERTNMCOMPANY NAME CHANGED QINETIX LIMITED CERTIFICATE ISSUED ON 15/12/09
2009-12-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-16363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION FULL
2008-02-01287REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 18 AVENUE ROAD NEW MILTON HAMPSHIRE BH25 5JP
2008-01-09363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-14287REGISTERED OFFICE CHANGED ON 14/03/07 FROM: CURZON COURT, 58 COMMERCIAL ROAD POOLE DORSET BH14 0JT
2006-12-14363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-18395PARTICULARS OF MORTGAGE/CHARGE
2005-12-19287REGISTERED OFFICE CHANGED ON 19/12/05 FROM: WRZON COURT 58 COMMERCIAL ROAD POOLE DORSET BH14 0JT
2005-12-19363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2004-12-17288bSECRETARY RESIGNED
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17287REGISTERED OFFICE CHANGED ON 17/12/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2004-12-17288bDIRECTOR RESIGNED
2004-12-17288aNEW SECRETARY APPOINTED
2004-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to IC BOX LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-06-18
Appointment of Liquidators2015-06-18
Resolutions for Winding-up2015-06-18
Meetings of Creditors2015-06-08
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against IC BOX LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT SECURITY DEED 2009-10-15 Outstanding ROBERT JOHN CHARLES ROWE
DEBENTURE 2006-03-18 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2011-01-01 £ 40,066
Other Creditors Due Within One Year 2013-02-28 £ 21,109
Provisions For Liabilities Charges 2013-02-28 £ 6,050
Taxation Social Security Due Within One Year 2013-02-28 £ 7,500
Trade Creditors Within One Year 2013-02-28 £ 17,282

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-12-31

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 IC BOX LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 1
Called Up Share Capital 2011-01-01 £ 1
Cash Bank In Hand 2011-01-01 £ 7,821
Current Assets 2013-02-28 £ 70,618
Current Assets 2011-01-01 £ 52,208
Debtors 2013-02-28 £ 70,618
Debtors 2011-01-01 £ 4,051
Fixed Assets 2013-02-28 £ 32,114
Fixed Assets 2011-01-01 £ 31,755
Other Debtors 2013-02-28 £ 48,743
Shareholder Funds 2013-02-28 £ 50,791
Shareholder Funds 2011-01-01 £ 43,897
Stocks Inventory 2011-01-01 £ 40,336
Tangible Fixed Assets 2013-02-28 £ 32,114
Tangible Fixed Assets 2011-01-01 £ 31,755

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IC BOX LTD registering or being granted any patents
Domain Names

IC BOX LTD owns 12 domain names.

blackbirdbarn.co.uk   skysys.co.uk   gearguide.co.uk   icbox.co.uk   rucksackshop.co.uk   roughbiking.co.uk   roughclothing.co.uk   roughocean.co.uk   apexworkandrescue.co.uk   apexwr.co.uk   katadyn.co.uk   theoutdooradventurestore.co.uk  

Trademarks
We have not found any records of IC BOX LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IC BOX 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 (62020 - Information technology consultancy activities) as IC BOX LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where IC BOX 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyIC BOX LTDEvent Date2015-06-15
Notice is hereby given that Creditors of the above named Company, are required on or before 31 July 2015 to send their names and addresses and particulars of their debts or claims to the Liquidator of the Company, Jeremiah Anthony O'Sullivan, (IP No. 8333), at Bishop Fleming LLP, 2nd Floor, Stratus House, Emperor Way, Exeter Business Park, Exeter EX1 3QS. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 15 June 2015. Alternative person to contact with enquiries about the case: Sam Hawkins, Email: exinsolvency@bishopfleming.co.uk, Tel: 01392 448800. Fax: 01392 365536.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyIC BOX LTDEvent Date2015-06-15
Jeremiah Anthony O'Sullivan , of Bishop Fleming LLP , 2nd Floor, Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS . : Alternative person to contact with enquiries about the case: Sam Hawkins, Email: exinsolvency@bishopfleming.co.uk, Tel: 01392 448800. Fax: 01392 365536.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyIC BOX LTDEvent Date2015-06-15
At a General Meeting of the above-named Company, convened and held at Bishop Fleming, Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS on 15 June 2015 at 11.00am the following special resolution and ordinary resolutions were passed: That the Company be wound up voluntarily, and that: Jeremiah Anthony O'Sullivan , of Bishop Fleming LLP , 2nd Floor, Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS , (IP No 8333) be appointed Liquidator of the Company for the purposes of the voluntary winding up. Alternative person to contact with enquiries about the case: Sam Hawkins, Email: exinsolvency@bishopfleming.co.uk, Tel: 01392 448800. Fax: 01392 365536. Ian C Beith , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyIC BOX LTDEvent Date2015-05-20
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Bishop Fleming, 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS on 15 June 2015 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Bishop Fleming LLP , 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, Devon, EX1 3QS , no later than 12.00 noon on the preceding business day. A secured creditor is required (unless he surrenders his security) to lodge a statement giving particulars of his security, the date when it was given and the value at which it is assessed. A list of the names and addresses of the companys creditors will be available for inspection free of charge at Bishop Fleming LLP, 2nd Floor, Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS between 10.00am and 4.00pm on the two business days preceding the meeting. Further details contact: Jeremiah Anthony OSullivan (IP No 8333). Alternative contact: Sam Hawkins, Email: exinsolvency@bishopfleming.co.uk Tel: 01392 448800 Fax: 01392 365536
 
Initiating party Event TypeProposal to Strike Off
Defending partyIC BOX LTDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IC BOX 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 IC BOX 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1