IIC (C&T) LIMITED
Overview
| Company Name | IIC (C&T) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05129164 |
| 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 IIC (C&T) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IIC (C&T) LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IIC (C&T) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILL PARTNERSHIPS (C&T) LIMITED | May 17, 2004 | May 17, 2004 |
What are the latest accounts for IIC (C&T) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for IIC (C&T) LIMITED?
| Last Confirmation Statement Made Up To | Jun 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 03, 2025 |
| Overdue | No |
What are the latest filings for IIC (C&T) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 03, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 17 pages | AA | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 17 pages | AA | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on May 23, 2023 | 1 pages | AD01 | ||
Appointment of Mr Steven Mcghee as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Hannah O'gorman as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Jun 30, 2022 | 16 pages | AA | ||
Group of companies' accounts made up to Jun 30, 2021 | 33 pages | AA | ||
Confirmation statement made on Jun 04, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Imagile Secretariat Services Limited as a secretary on Oct 01, 2021 | 1 pages | TM02 | ||
Appointment of Resolis Limited as a secretary on Oct 01, 2021 | 2 pages | AP04 | ||
Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on Oct 01, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2020 | 32 pages | AA | ||
Change of details for Louiseco Limited as a person with significant control on Jun 03, 2020 | 2 pages | PSC05 | ||
Auditor's resignation | 1 pages | AUD | ||
Appointment of Ms Hannah O'gorman as a director on Jul 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Lynn Bridget Murphy as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2019 | 28 pages | AA | ||
Change of details for Louiseco Limited as a person with significant control on May 03, 2019 | 2 pages | PSC05 | ||
Director's details changed for Mr John Stephen Gordon on Jul 02, 2019 | 2 pages | CH01 | ||
Confirmation statement made on May 30, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of IIC (C&T) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 285489620001 | ||||||||||
| GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | Director | 203724200001 | ||||||||
| MCGHEE, Steven John | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | Director | 308702460001 | ||||||||
| ROBERTSON, Andrew Stephen | Secretary | 283 Broadwater Road ME19 6HT West Malling Kent | British | Chartered Accountant | 68637050001 | |||||||||
| SAUNDERS, Michael | Secretary | Tenterden Street W1S 1TD London 3 United Kingdom | British | 109943860004 | ||||||||||
| SYMES, Thomas Benedict | Secretary | 79 Lawn Road NW3 2XB London | British | Director | 3032460002 | |||||||||
| IMAGILE SECRETARIAT SERVICES LIMITED | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 170409540002 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||||||
| CARTWRIGHT, Paul Anthony | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | Company Director | 56979990005 | ||||||||
| EVERETT, Vikki Louise | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | Project Manager | 97009800001 | ||||||||
| HAMES, Joanna Claire Christiane | Director | 1 Kingsway WC2B 6AN London John Laing Plc United Kingdom | United Kingdom | English | Director | 180891030001 | ||||||||
| MURPHY, Lynn Bridget | Director | 33 Cannon Street EC4M 5SB London Watling House United Kingdom | United Kingdom | British | Company Director | 258209470001 | ||||||||
| NORRIS, Anthony Carmelo | Director | Little Hollow Seal Hollow Road TN13 3SF Sevenoaks Kent | England | British | Director | 70951730005 | ||||||||
| O'GORMAN, Hannah | Director | 33 Cannon Street EC4M 5SB London Watling House, 5th Floor England | United Kingdom | British | Company Director | 313750000002 | ||||||||
| ROBERTSON, Andrew Stephen | Director | 283 Broadwater Road ME19 6HT West Malling Kent | England | British | Chartered Accountant | 68637050001 | ||||||||
| SULLIVAN, James Alistair | Director | Houndsden Road N21 1LY London 70 | United Kingdom | British | Solicitor | 126441710003 | ||||||||
| SYMES, Thomas Benedict | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | Director | 3032460002 | ||||||||
| TILFORD, Jeremy Russell | Director | Slugwash Lane RH17 7RG Wivelsfield Green Townings Place Barn West Sussex | United Kingdom | British | Company Director | 22552810003 | ||||||||
| TILFORD, Jeremy Russell | Director | Barnfield Cottage Barnfield Plumpton Green BN7 3ED Lewes East Sussex | British | Company Director | 22552810002 | |||||||||
| WOOD, David James | Director | 46 Warkton Lane Barton Seagrave NN15 5AA Kettering Northamptonshire | England | British | Managing Director | 19531650002 | ||||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of IIC (C&T) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Louiseco Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 United Kingdom | No | ||||||||||
| |||||||||||||
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