ICEX LIMITED
Overview
| Company Name | ICEX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04621973 |
| 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 ICEX LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is ICEX LIMITED located?
| Registered Office Address | Suite 3, Steeple House Church Lane CM1 1NH Chelmsford Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ICEX LIMITED?
| 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 ICEX LIMITED?
| Last Confirmation Statement Made Up To | Dec 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 19, 2025 |
| Overdue | No |
What are the latest filings for ICEX LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 19, 2025 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||
Confirmation statement made on Dec 19, 2024 with updates | 4 pages | CS01 | ||||||
Director's details changed for Dr John Russell on Dec 07, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Mr Roland John Brown on Dec 07, 2023 | 2 pages | CH01 | ||||||
Secretary's details changed for Mr Ian Harris on Dec 07, 2023 | 1 pages | CH03 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||
Confirmation statement made on Dec 19, 2023 with updates | 4 pages | CS01 | ||||||
Change of details for Icex Group Limited as a person with significant control on Dec 07, 2023 | 2 pages | PSC05 | ||||||
Registered office address changed from Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to Suite 3, Steeple House Church Lane Chelmsford Essex CM1 1NH on Jan 22, 2024 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||
Confirmation statement made on Dec 19, 2022 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||
Confirmation statement made on Dec 19, 2021 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||
Registration of charge 046219730003, created on Mar 25, 2021 | 29 pages | MR01 | ||||||
Second filing of Confirmation Statement dated Dec 19, 2019 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Dec 19, 2020 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||
Previous accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||
Notification of Icex Group Limited as a person with significant control on Dec 11, 2019 | 2 pages | PSC02 | ||||||
Cessation of Valerie Joan King as a person with significant control on Dec 11, 2019 | 1 pages | PSC07 | ||||||
Termination of appointment of Paul Herbert King as a director on Dec 11, 2019 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||
Confirmation statement made on Dec 19, 2019 with updates | 5 pages | CS01 | ||||||
| ||||||||
Who are the officers of ICEX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRIS, Ian | Secretary | Church Lane CM1 1NH Chelmsford Suite 3, Steeple House Essex United Kingdom | British | 82116970001 | ||||||
| BROWN, Roland John | Director | Church Lane CM1 1NH Chelmsford Suite 3, Steeple House Essex United Kingdom | England | British | 22972920001 | |||||
| HARRIS, Ian | Director | 10 Halyard Reach CM3 5GN South Woodham Ferrers Essex | United Kingdom | British | 82116970001 | |||||
| RUSSELL, John, Dr | Director | Church Lane CM1 1NH Chelmsford Suite 3, Steeple House Essex United Kingdom | United Kingdom | British | 242619370001 | |||||
| COLE, Emma Jane | Secretary | Alpha House New Road CM0 8EH Burnham On Crouch Essex | British | 63762110002 | ||||||
| FRENCH, Martin Roger | Secretary | 65 Constable Road IP4 2UZ Ipswich Suffolk | British | 112589900001 | ||||||
| PREMIER SECRETARIES LIMITED | Nominee Secretary | Tooley Street SE1 2TU London 122-126 | 900025540001 | |||||||
| COLE, Giles Charlton | Director | Rose Cottage Holybread Lane CM3 4BP Danbury Essex | England | British | 175235820001 | |||||
| KING, Paul Herbert | Director | The Hamilton Centre Rodney Way CM1 3BY Chelmsford Suite 3, First Floor Essex England | England | British | 59197030005 | |||||
| KING, Paul Herbert | Director | Dowsland Green CO6 1SA Coggeshall Braziers Essex England | England | British | 59197030005 | |||||
| PARKER, Richard Philip | Director | Carlton House 101 New London Road Chelmsford CM2 0PP Essex | England | British | 100447030003 | |||||
| REYNOLDS, Nicholas Blake | Director | 1 Lonsdale House 89 Earlham Road NR2 3RF Norwich Norfolk | British | 86971640001 | ||||||
| PREMIER DIRECTORS LIMITED | Nominee Director | Tooley Street SE1 2TU London 122-126 | 900025530001 |
Who are the persons with significant control of ICEX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Icex Group Limited | Dec 11, 2019 | First Floor Church Lane CM1 1NH Chelmsford C/O Cbhc Ltd, Steeple House, Suite 3, Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Valerie Joan King | Apr 06, 2016 | Dowsland Green CO6 1SA Coggeshall Braziers Essex England | 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