ICENI TECHNOLOGY LTD
Overview
| Company Name | ICENI TECHNOLOGY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03362311 |
| 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 ICENI TECHNOLOGY LTD?
- Information technology consultancy activities (62020) / Information and communication
Where is ICENI TECHNOLOGY LTD located?
| Registered Office Address | 11th Floor Two Snowhill B4 6WR Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ICENI TECHNOLOGY LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ICENI TECHNOLOGY LTD?
| Last Confirmation Statement Made Up To | Apr 28, 2026 |
|---|---|
| Next Confirmation Statement Due | May 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2025 |
| Overdue | No |
What are the latest filings for ICENI TECHNOLOGY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Ken Saunders on May 19, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2023 | 15 pages | AA | ||||||||||
Current accounting period shortened from Apr 30, 2024 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Termination of appointment of Joel Martins as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ken Saunders as a director on May 19, 2023 | 2 pages | AP01 | ||||||||||
Change of details for Pdftron Us Acquisition Corp. as a person with significant control on Feb 08, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2022 | 13 pages | AA | ||||||||||
Termination of appointment of Srikant Rao as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Quagliaroli as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2021 | 12 pages | AA | ||||||||||
Appointment of Mr Joel Martins as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Cassidy Smirnow as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ivan Nincic as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Katarzyna Andersz as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Hecht as a director on May 28, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nathaniel Cramer Gibbs as a director on May 28, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of ICENI TECHNOLOGY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOBKIRK, Michael | Secretary | Two Snowhill B4 6WR Birmingham 11th Floor England | 277436390001 | |||||||
| SAUNDERS, Ken | Director | Two Snowhill B4 6WR Birmingham 11th Floor England | United States | American | Cfo | 314821760001 | ||||
| SMIRNOW, Cassidy | Director | Two Snowhill B4 6WR Birmingham 11th Floor England | United States | American | Ceo | 295321520001 | ||||
| BUSHNELL, Alison Elizabeth | Secretary | Loddon Road Bergh Apton NR15 1BT Norwich Broomfield England | British | 52704280005 | ||||||
| FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
| ANDERSZ, Katarzyna | Director | Two Snowhill B4 6WR Birmingham 11th Floor England | Canada | Canadian | Ceo | 277373770001 | ||||
| BUSHNELL, Guy David Gary | Director | Loddon Road Bergh Apton NR15 1BT Norwich Broomfield England | United Kingdom | British | Software Engineer | 52704350006 | ||||
| CROWFOOT, Simon Rodney | Director | 92 The Street NR13 5LH Brundall Norfolk | United Kingdom | British | Software Engineer | 53975850003 | ||||
| GIBBS, Nathaniel Cramer | Director | 116 Huntington Avenue Boston 15th Floor Massachusetts 02116 United States | United States | American | None | 277435820001 | ||||
| HAYWOOD, Ian | Director | 44 Victoria Avenue CB11 3AE Saffron Walden Essex | British | Company Director | 68079930001 | |||||
| HECHT, Christopher | Director | c/o Silversmith Capital Partners 116 Huntington Avenue Boston 15th Floor Ma 02116 United States | United States | American | None | 277653620001 | ||||
| MARTINS, Joel | Director | Two Snowhill B4 6WR Birmingham 11th Floor England | United States | American | Cto | 300911230001 | ||||
| NINCIC, Ivan | Director | Two Snowhill B4 6WR Birmingham 11th Floor England | Canada | Canadian | Cto | 277373890001 | ||||
| QUAGLIAROLI, James | Director | 116 Huntington Avenue Boston 15th Floor Massachusetts, 02116 United States | United States | American | None | 277434460001 | ||||
| RAO, Srikant | Director | 116 Huntington Avenue Boston 15th Floor Massachusetts 02116 United States | United States | American | None | 277435060001 | ||||
| FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of ICENI TECHNOLOGY LTD?
| Name | Notified On | Address | Ceased | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|
| Apryse Software Corp. | Nov 30, 2020 | 1209 Orange Street, City Of Wilmington County Of New Castle Corporation Trust Center Delaware 19801 United States | No | ||||||||
| |||||||||||
Natures of Control
| |||||||||||
| Josquin Vernon | Apr 06, 2016 | Two Snowhill B4 6WR Birmingham 11th Floor England | Yes | ||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||
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