I.C.O.M. INTERNATIONAL LIMITED
Overview
| Company Name | I.C.O.M. INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05086027 |
| 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.O.M. INTERNATIONAL LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is I.C.O.M. INTERNATIONAL LIMITED located?
| Registered Office Address | 131 Portland Street M1 4PY Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for I.C.O.M. INTERNATIONAL 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.O.M. INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for I.C.O.M. INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alex Blaikley as a director on Mar 12, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 25, 2023 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Ms Kate Sherratt on Mar 08, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 11 pages | AA | ||||||||||
Director's details changed for Mr Michael Edward Blackburn on May 04, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Michael Edward Blackburn as a secretary on Sep 16, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Nitisha Bhalla as a secretary on Sep 16, 2021 | 2 pages | AP03 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Graham Allchurch as a director on Jan 22, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 25, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 11 pages | AA | ||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr David Walsh as a director on Jul 09, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham Allchurch as a director on Jul 09, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Desmond Hudson as a director on Jul 09, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Kate Sherratt as a director on Jul 09, 2019 | 2 pages | AP01 | ||||||||||
Notification of I.C.O.M. Trustee Limited as a person with significant control on Jul 09, 2019 | 2 pages | PSC02 | ||||||||||
Who are the officers of I.C.O.M. INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BHALLA, Nitisha | Secretary | Portland Street M1 4PY Manchester 131 | 294472980001 | |||||||
| BHALLA, Ravi | Director | Hough Fold Way BL2 3PY Bolton 439 United Kingdom | United Kingdom | British | 96687160003 | |||||
| BLACKBURN, Michael Edward | Director | Portland Street M1 4PY Manchester 131 | England | British | 105397650002 | |||||
| BLAIKLEY, Alex | Director | Portland Street M1 4PY Manchester 131 | England | British | 333338310001 | |||||
| HUDSON, Desmond | Director | Portland Street M1 4PY Manchester 131 | United Kingdom | British | 261718160001 | |||||
| KINGSLEY, Joy Melanie | Director | c/o C/O Jmw Solicitors Llp Byrom Place Spinningfields M3 3HG Manchester 1 United Kingdom | United Kingdom | British | 154254820001 | |||||
| SMITH, Kate | Director | Portland Street M1 4PY Manchester 131 | England | British | 261715410002 | |||||
| WALSH, David | Director | Portland Street M1 4PY Manchester 131 | United Kingdom | British | 261723180001 | |||||
| AKHTAR, Wasim | Secretary | 12 Dawlish Road Chorlton M21 8XR Manchester Lancashire | British | 89840230001 | ||||||
| BLACKBURN, Michael Edward | Secretary | Portland Street M1 4PY Manchester 131 | 189913760001 | |||||||
| ROBERTS, Timothy James | Secretary | 42 Riversdale Woolston WA1 4PZ Warrington Cheshire | British | 82761190001 | ||||||
| WATSON, Colin Graham | Secretary | 21 Castle Court BB8 7RD Colne Lancashire | British | 102589910001 | ||||||
| RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
| AKHTAR, Wasim | Director | 12 Dawlish Road Chorlton M21 8XR Manchester Lancashire | Uk | British | 89840230001 | |||||
| ALLCHURCH, Graham | Director | Portland Street M1 4PY Manchester 131 | United Kingdom | British | 259395780001 | |||||
| LODHI, Nadim | Director | 544 Wilbraham Road Chorlton M21 9LB Manchester Lancashire | British | 96547370001 | ||||||
| ROBERTS, Timothy James | Director | 42 Riversdale Woolston WA1 4PZ Warrington Cheshire | United Kingdom | British | 82761190001 |
Who are the persons with significant control of I.C.O.M. INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| I.C.O.M. Trustee Limited | Jul 09, 2019 | Portland Street M1 4PY Manchester 131 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Nitisha Bhalla | Jan 10, 2017 | Hough Fold Way BL2 3PY Bolton 439 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ravi Bhalla | Apr 06, 2016 | Hough Fold Way BL2 3PY Bolton 439 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Joy Melanie Kingsley | Apr 06, 2016 | 1 Byrom Place M3 3HG Manchester C/O Jmw Solicitors Llp Great Britain | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Edward Blackburn | Apr 06, 2016 | The Firs Bowdon WA14 2TG Altrincham 17 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