ICL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameICL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02591030
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ICL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ICL LIMITED located?

    Registered Office Address
    Fujitsu
    Lovelace Road
    RG12 8SN Bracknell
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ICL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ICL COMPUTERS LIMITEDMay 01, 1991May 01, 1991
    RIBHEATH LIMITEDMar 13, 1991Mar 13, 1991

    What are the latest accounts for ICL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ICL LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for ICL LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Apr 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 22 Baker Street London W1U 3BW to Fujitsu Lovelace Road Bracknell RG12 8SN on Aug 01, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Apr 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Richard Philip Gordon Parkin as a director on Dec 29, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Appointment of Mr Richard Philip Gordon Parkin as a director on Jul 29, 2019

    2 pagesAP01

    Termination of appointment of Tomas James Audley-Miller as a director on Jun 28, 2019

    1 pagesTM01

    Confirmation statement made on Apr 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Apr 01, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Tomas James Audley-Miller on Dec 12, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Apr 01, 2017 with updates

    5 pagesCS01

    Who are the officers of ICL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HITCHING, Rachel Heulwen
    Lovelace Road
    RG12 8SN Bracknell
    Fujitsu
    England
    Secretary
    Lovelace Road
    RG12 8SN Bracknell
    Fujitsu
    England
    British88988890003
    HOOLES, Andrew Jonathan
    Lovelace Road
    RG12 8SN Bracknell
    Fujitsu
    England
    Director
    Lovelace Road
    RG12 8SN Bracknell
    Fujitsu
    England
    EnglandBritish165311110001
    BROUDE, Peter
    104 Scholes Lane
    M25 0AU Prestwich
    Lancashire
    Secretary
    104 Scholes Lane
    M25 0AU Prestwich
    Lancashire
    British117418290001
    LACEY, Oliver Blomfield
    The White Cottage
    Norcott Hall
    HP4 1LB Northchurch
    Hertfordshire
    Secretary
    The White Cottage
    Norcott Hall
    HP4 1LB Northchurch
    Hertfordshire
    British76927620002
    REEDER, Tracy
    12 Partridge Road
    The Avenue
    TW12 3SB Hampton
    Middlesex
    Secretary
    12 Partridge Road
    The Avenue
    TW12 3SB Hampton
    Middlesex
    British67016660002
    SCOTT, Roderick Frank
    89 Cottenham Park Road
    Wimbledon
    SW20 0DS London
    Secretary
    89 Cottenham Park Road
    Wimbledon
    SW20 0DS London
    British3758800003
    STEELE, Anne
    25 The Avenue
    Chiswick
    W4 1HA London
    Secretary
    25 The Avenue
    Chiswick
    W4 1HA London
    British77624110001
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    ALLNUTT, Richard Andrew James
    16 Clapham Common West Side
    SW4 9AJ London
    Director
    16 Clapham Common West Side
    SW4 9AJ London
    EnglandBritish69511610001
    AUDLEY-MILLER, Tomas James
    22 Baker Street
    London
    W1U 3BW
    Director
    22 Baker Street
    London
    W1U 3BW
    EnglandBritish189809650002
    BAKER, Mark Joseph
    22 Baker Street
    London
    W1U 3BW
    Director
    22 Baker Street
    London
    W1U 3BW
    EnglandBritish124859390004
    BANKS, Jeffrey
    High Trees 6 Pendennis Close
    KT14 6RX West Byfleet
    Surrey
    Director
    High Trees 6 Pendennis Close
    KT14 6RX West Byfleet
    Surrey
    British19901830001
    BONFIELD, Peter Leahy, Sir
    Truchas House
    Towpath
    TW17 9LL Shepperton
    Middlesex
    Director
    Truchas House
    Towpath
    TW17 9LL Shepperton
    Middlesex
    EnglandBritish143548230001
    BROUDE, Peter
    104 Scholes Lane
    M25 0AU Prestwich
    Lancashire
    Director
    104 Scholes Lane
    M25 0AU Prestwich
    Lancashire
    United KingdomBritish117418290001
    BROWN, John Kenneth
    Carmel
    12 Pretoria Road
    HP13 6QW High Wycombe
    Buckinghamshire
    Director
    Carmel
    12 Pretoria Road
    HP13 6QW High Wycombe
    Buckinghamshire
    British27332880001
    CHRISTOU, Richard
    69 Chandos Avenue
    Whetstone
    N20 9EG London
    Director
    69 Chandos Avenue
    Whetstone
    N20 9EG London
    British5835350001
    KITAZATO, Koshiro
    29 Thames Quay
    SW10 0UY London
    Director
    29 Thames Quay
    SW10 0UY London
    Japanese25675630002
    LACEY, Oliver Blomfield
    The White Cottage
    Norcott Hall
    HP4 1LB Northchurch
    Hertfordshire
    Director
    The White Cottage
    Norcott Hall
    HP4 1LB Northchurch
    Hertfordshire
    England & WalesBritish76927620002
    OWEN, Martin Neville
    55 Greenways
    BR3 3NQ Beckenham
    Kent
    Director
    55 Greenways
    BR3 3NQ Beckenham
    Kent
    British72920880001
    PARKIN, Richard Philip Gordon
    22 Baker Street
    London
    W1U 3BW
    Director
    22 Baker Street
    London
    W1U 3BW
    EnglandBritish261029860001
    REEDER, Tracy
    12 Partridge Road
    The Avenue
    TW12 3SB Hampton
    Middlesex
    Director
    12 Partridge Road
    The Avenue
    TW12 3SB Hampton
    Middlesex
    British46780360001
    ROBERTS, David John Edward
    22 Baker Street
    London
    W1U 3BW
    Director
    22 Baker Street
    London
    W1U 3BW
    EnglandBritish136440130001
    SCOTT, Roderick Frank
    89 Cottenham Park Road
    Wimbledon
    SW20 0DS London
    Director
    89 Cottenham Park Road
    Wimbledon
    SW20 0DS London
    British3758800003
    SCOTT, Roderick Frank
    6 Orchard Avenue
    KT3 4JT New Malden
    Surrey
    Director
    6 Orchard Avenue
    KT3 4JT New Malden
    Surrey
    British3758800001
    SMITH, Jonathan David
    22 Baker Street
    London
    W1U 3BW
    Director
    22 Baker Street
    London
    W1U 3BW
    United KingdomBritish93973250002
    STEELE, Anne
    25 The Avenue
    Chiswick
    W4 1HA London
    Director
    25 The Avenue
    Chiswick
    W4 1HA London
    United KingdomBritish77624110001
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001

    Who are the persons with significant control of ICL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fujitsu Services Limited
    Baker Street
    W1U 3BW London
    22
    England
    Apr 06, 2016
    Baker Street
    W1U 3BW London
    22
    England
    No
    Legal FormPrivate Company, Limited By Shares
    Country RegisteredEngland
    Legal AuthorityGoverned By The Laws Of England And Wales
    Place RegisteredEntered In The Registrar Of Companies For England And Wales
    Registration Number96056
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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