I.C.S. 1989 LIMITED
Overview
| Company Name | I.C.S. 1989 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02393007 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of I.C.S. 1989 LIMITED?
- Wired telecommunications activities (61100) / Information and communication
- Wireless telecommunications activities (61200) / Information and communication
- Other telecommunications activities (61900) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is I.C.S. 1989 LIMITED located?
| Registered Office Address | Glebe Farm Down Street Dummer RG25 2AD Basingstoke England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for I.C.S. 1989 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for I.C.S. 1989 LIMITED?
| Last Confirmation Statement Made Up To | Oct 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 29, 2025 |
| Overdue | No |
What are the latest filings for I.C.S. 1989 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 11 pages | AA | ||
Confirmation statement made on Oct 29, 2025 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 14 pages | AA | ||
legacy | 65 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 29, 2024 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG | 1 pages | AD03 | ||
Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG | 1 pages | AD02 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 15 pages | AA | ||
legacy | 59 pages | PARENT_ACC | ||
legacy | 4 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 29, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 14 pages | AA | ||
legacy | 53 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Current accounting period shortened from Sep 30, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Confirmation statement made on Oct 29, 2022 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2021 | 15 pages | AA | ||
Notification of Southern Communications Holdings Limited as a person with significant control on Dec 03, 2021 | 2 pages | PSC02 | ||
Cessation of John Jason Gillborn as a person with significant control on Dec 03, 2021 | 1 pages | PSC07 | ||
Who are the officers of I.C.S. 1989 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADFORD, Paul James | Director | Down Street Dummer RG25 2AD Basingstoke Glebe Farm England | England | British | 245399100001 | |||||
| KIRK, Mathew Owen | Director | Down Street Dummer RG25 2AD Basingstoke Glebe Farm England | United Kingdom | British | 187520270012 | |||||
| MOODY, Alex James | Director | Down Street Dummer RG25 2AD Basingstoke Glebe Farm England | United Kingdom | British | 79737280025 | |||||
| PHILLIPS, David Charles | Director | Down Street Dummer RG25 2AD Basingstoke Glebe Farm England | England | British | 5775200003 | |||||
| WILSON, James Neil | Director | Down Street Dummer RG25 2AD Basingstoke Glebe Farm England | England | British | 276796830001 | |||||
| GILLBORN, Julie | Secretary | Minster Court, Tuscam Way GU15 3YY Camberley 1 Surrey United Kingdom | British | 63594790003 | ||||||
| EVANS, Simon Francis | Director | Minster Court, Tuscam Way GU15 3YY Camberley 1 Surrey | England | British | 198215960001 | |||||
| GILLBORN, John Leonard | Director | 16 Sandringham Drive LN12 2PL Sutton On Sea Lincolnshire | British | 10856100001 | ||||||
| GILLBORN, John Jason | Director | Minster Court, Tuscam Way GU15 3YY Camberley 1 Surrey United Kingdom | England | British | 10856090009 | |||||
| GILLBORN, Julie | Director | Minster Court, Tuscam Way GU15 3YY Camberley 1 Surrey United Kingdom | England | British | 63594790009 | |||||
| PHILPOTT, Benjamin Thomas | Director | London Road GU15 3HL Camberley 3rd Floor 377-399 England | England | English | 138902970002 | |||||
| ROCHE, Gary John | Director | Minster Court, Tuscam Way GU15 3YY Camberley 1 Surrey United Kingdom | England | British | 139600190001 | |||||
| SARSON, Peter Craig | Director | Minster Court, Tuscam Way GU15 3YY Camberley 1 Surrey United Kingdom | England | British | 118080120001 | |||||
| THURSTON, Sarah Melanie | Director | Minster Court, Tuscam Way GU15 3YY Camberley 1 Surrey | England | British | 219740510001 |
Who are the persons with significant control of I.C.S. 1989 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Southern Communications Holdings Limited | Dec 03, 2021 | Down Street Dummer RG25 2AD Basingstoke Glebe Farm England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Jason Gillborn | Oct 01, 2016 | Down Street Dummer RG25 2AD Basingstoke Glebe Farm England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Julie Gillborn | Oct 01, 2016 | Minster Court, Tuscam Way GU15 3YY Camberley 1 Surrey | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0