Company Information for ICDP LIMITED
CORNER OAK, 1 HOMER ROAD, SOLIHULL, B91 3QG,
|
Company Registration Number
06262484
Private Limited Company
Active |
Company Name | |
---|---|
ICDP LIMITED | |
Legal Registered Office | |
CORNER OAK 1 HOMER ROAD SOLIHULL B91 3QG Other companies in B93 | |
Company Number | 06262484 | |
---|---|---|
Company ID Number | 06262484 | |
Date formed | 2007-05-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB143489006 |
Last Datalog update: | 2023-10-08 05:28:14 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ICDP ARCHITECTS LIMITED | I C D P ARCHITECTS 11 ORTON PLACE GLASGOW G51 2HF | Active | Company formed on the 2023-11-15 | |
ICDP FOUNDATION PTY LTD | Active | Company formed on the 2020-03-23 | ||
ICDP PROPERTIES | 711 S CARSON ST STE 4 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 2006-04-27 | |
ICDP PROPERTIES | California | Unknown | ||
ICDP USA, INC | 2711 Centerville Road Suite 400 Wilmington DE 19808 | Unknown | Company formed on the 1994-04-05 | |
ICDP, LLC | NORTHWESTERN HWY STE 710 SOUTHFIELD 48075 Michigan 24901 | UNKNOWN | Company formed on the 1998-09-21 | |
ICDP2 INC | Georgia | Unknown | ||
ICDP2 INC | Georgia | Unknown | ||
ICDPIX LLC | Georgia | Unknown | ||
ICDPIX LLC | Georgia | Unknown | ||
ICDPL PTY LIMITED | NSW 2000 | External administration (in receivership/liquidation | Company formed on the 1991-09-24 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN VICTOR YOUNG |
||
ANDREW GEORGE TONGUE |
||
STEPHEN VICTOR YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CHARLES WHITEMAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HWB INTERNATIONAL LIMITED | Director | 2012-11-19 | CURRENT | 1999-10-11 | Dissolved 2014-12-02 | |
INDEGO CONSULTING LIMITED | Director | 2004-10-27 | CURRENT | 2004-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Dr Andrew George Tongue as a person with significant control on 2023-07-12 | ||
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2022-08-30 GBP 1.94 | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
Cancellation of shares. Statement of capital on 2022-08-30 GBP 1.94 | ||
SH06 | Cancellation of shares. Statement of capital on 2022-08-30 GBP 1.94 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES | |
Particulars of variation of rights attached to shares | ||
SH10 | Particulars of variation of rights attached to shares | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
SH02 | Sub-division of shares on 2020-06-12 | |
SH08 | Change of share class name or designation | |
CC04 | Statement of company's objects | |
SH10 | Particulars of variation of rights attached to shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/19 FROM Regus Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/15 FROM 5 the Hen House Oldwich Lane West Chadwick End Solihull West Midlands B93 0BJ | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Andrew George Tongue on 2014-09-20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 30/05/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/05/13 TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN VICTOR YOUNG | |
AR01 | 30/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 30/05/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Stephen Victor Young as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN WHITEMAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 30/05/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN CHARLES WHITEMAN on 2009-10-05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
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 ICDP LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as ICDP LIMITED are:
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. |