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

ICICS PLC

7 BATTERSEA SQUARE, LONDON, SW11 3RA,
Company Registration Number
05980268
Public Limited Company
Active

Company Overview

About Icics Plc
ICICS PLC was founded on 2006-10-27 and has its registered office in London. The organisation's status is listed as "Active". Icics Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ICICS PLC
 
Legal Registered Office
7 BATTERSEA SQUARE
LONDON
SW11 3RA
Other companies in W14
 
Filing Information
Company Number 05980268
Company ID Number 05980268
Date formed 2006-10-27
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-06 04:55:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICICS PLC
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 ICICS PLC

Current Directors
Officer Role Date Appointed
PETER JOSEPH POWER-HYNES
Company Secretary 2006-10-27
RUPERT CHARLES HARRIS
Director 2006-10-27
GUDMUNDUR INGVI SVERRISSON
Director 2014-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN SPAULDING HICKOK
Director 2007-08-03 2014-01-20
BARRY WILLIAM BURLES
Director 2006-10-27 2007-08-03
SEDGEMOOR TRUST
Director 2006-10-27 2006-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOSEPH POWER-HYNES AID SOLUTIONS LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Dissolved 2013-09-17
PETER JOSEPH POWER-HYNES ULTRA WATER SYSTEMS LIMITED Company Secretary 2007-09-27 CURRENT 2007-09-27 Active
PETER JOSEPH POWER-HYNES FOR LIFE FOUNDATION LIMITED Company Secretary 2007-06-11 CURRENT 1997-06-11 Dissolved 2013-09-24
PETER JOSEPH POWER-HYNES RXDG LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Active
PETER JOSEPH POWER-HYNES ICICS (UK) LIMITED Company Secretary 2006-09-08 CURRENT 2006-09-08 Dissolved 2013-10-01
PETER JOSEPH POWER-HYNES ENVIRONMENTAL ENERGY SYSTEMS LIMITED Company Secretary 2006-08-16 CURRENT 2006-08-16 Dissolved 2013-09-17
PETER JOSEPH POWER-HYNES IONX LIMITED Company Secretary 2006-04-19 CURRENT 2006-04-19 Dissolved 2013-10-01
PETER JOSEPH POWER-HYNES INFLUCARE (EUROPE) LIMITED Company Secretary 2005-10-20 CURRENT 2005-10-20 Active
PETER JOSEPH POWER-HYNES LANDLOCK PROPERTIES LIMITED Company Secretary 2004-03-22 CURRENT 2003-12-12 Active
RUPERT CHARLES HARRIS REMEDY RESEARCH LIMITED Director 2004-05-14 CURRENT 1997-04-25 Dissolved 2014-07-08
RUPERT CHARLES HARRIS HUMANITARIAN COALITION AID FOUNDATION LIMITED Director 2002-10-04 CURRENT 2002-10-04 Active - Proposal to Strike off
RUPERT CHARLES HARRIS IMMUNOVA LIMITED Director 1999-07-01 CURRENT 1999-06-24 Active - Proposal to Strike off
RUPERT CHARLES HARRIS FOR LIFE FOUNDATION LIMITED Director 1998-03-20 CURRENT 1997-06-11 Dissolved 2013-09-24
RUPERT CHARLES HARRIS FLINTCLOUD AQUAPRO LIMITED Director 1997-06-11 CURRENT 1997-04-25 Active - Proposal to Strike off
GUDMUNDUR INGVI SVERRISSON IONX TECHNOLOGIES LIMITED Director 2013-01-17 CURRENT 2006-04-19 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
2024-01-28CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-25CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-04CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2021-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SPAULDING HICKOK
2021-03-25PSC09Withdrawal of a person with significant control statement on 2021-03-25
2020-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 222036.96
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 222036.96
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2017-01-18DISS40Compulsory strike-off action has been discontinued
2017-01-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 222036.96
2015-12-18AR0127/10/15 ANNUAL RETURN FULL LIST
2015-10-13DISS40Compulsory strike-off action has been discontinued
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-04-10CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER JOSEPH POWER-HYNES on 2015-03-05
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/15 FROM 1 Napier Road London W14 8LQ England
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 222036.96
2014-12-17AR0127/10/14 ANNUAL RETURN FULL LIST
2014-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER JOSEPH POWER-HYNES on 2014-12-16
2014-11-29AP01DIRECTOR APPOINTED DR GUDMUNDUR INGVI SVERRISSON
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/14 FROM 16 the Coda Centre, Munster Road Fulham London SW6 6AW
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HICKOK
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 222036.96
2013-12-23AR0127/10/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2012-12-03AR0127/10/12 FULL LIST
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-09AR0127/10/11 FULL LIST
2010-12-30AR0127/10/10 FULL LIST
2010-12-25DISS40DISS40 (DISS40(SOAD))
2010-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOSEPH POWER-HYNES / 21/10/2010
2010-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOSEPH POWER-HYNES / 20/10/2010
2010-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOSEPH POWER-HYNES / 25/10/2010
2010-07-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-07-06GAZ1FIRST GAZETTE
2010-01-23DISS40DISS40 (DISS40(SOAD))
2010-01-20AR0127/10/09 FULL LIST
2009-12-29GAZ1FIRST GAZETTE
2009-05-28DISS40DISS40 (DISS40(SOAD))
2009-04-27363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2009-04-07GAZ1FIRST GAZETTE
2009-02-1388(2)AD 02/10/08 GBP SI 80000@0.01=800 GBP IC 220236.67/221036.67
2008-11-20288cSECRETARY'S CHANGE OF PARTICULARS / PETER POWER-HYNES / 01/11/2008
2008-08-1188(2)CAPITALS NOT ROLLED UP
2008-08-1188(2)AD 18/06/08 GBP SI 46667@0.01=466.67 GBP IC 219770/220236.67
2008-03-27225ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 31/03/2008
2008-02-05363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2008-01-2988(2)OAD 15/12/06--------- £ SI 21965612@.01
2007-11-1588(2)RAD 15/12/06--------- £ SI 21965612@.01=219656 £ IC 114/219770
2007-08-1688(2)RAD 19/03/07--------- £ SI 2000@.01=20 £ IC 4/24
2007-08-1688(2)RAD 26/03/07--------- £ SI 9017@.01=90 £ IC 24/114
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-08288bDIRECTOR RESIGNED
2006-11-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-30288bDIRECTOR RESIGNED
2006-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ICICS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-07-06
Proposal to Strike Off2009-12-29
Proposal to Strike Off2009-04-07
Fines / Sanctions
No fines or sanctions have been issued against ICICS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICICS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of ICICS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ICICS PLC
Trademarks
We have not found any records of ICICS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICICS PLC. 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 (74990 - Non-trading company) as ICICS PLC are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ICICS PLC 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 TypeProposal to Strike Off
Defending partyICICS PLCEvent Date2010-07-06
 
Initiating party Event TypeProposal to Strike Off
Defending partyICICS PLCEvent Date2009-12-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyICICS PLCEvent Date2009-04-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICICS PLC 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 ICICS PLC 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.