IIC (C&T) LIMITED

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

    Company NameIIC (C&T) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05129164
    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 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 AddressNo

    What were the previous names of IIC (C&T) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILL PARTNERSHIPS (C&T) LIMITEDMay 17, 2004May 17, 2004

    What are the latest accounts for IIC (C&T) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for IIC (C&T) LIMITED?

    Last Confirmation Statement Made Up ToJun 03, 2026
    Next Confirmation Statement DueJun 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2025
    OverdueNo

    What are the latest filings for IIC (C&T) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    17 pagesAA

    Confirmation statement made on Jun 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    17 pagesAA

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Steven Mcghee as a director on Apr 26, 2023

    2 pagesAP01

    Termination of appointment of Hannah O'gorman as a director on Apr 26, 2023

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2022

    16 pagesAA

    Group of companies' accounts made up to Jun 30, 2021

    33 pagesAA

    Confirmation statement made on Jun 04, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Imagile Secretariat Services Limited as a secretary on Oct 01, 2021

    1 pagesTM02

    Appointment of Resolis Limited as a secretary on Oct 01, 2021

    2 pagesAP04

    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 pagesAD01

    Confirmation statement made on Jun 04, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2020

    32 pagesAA

    Change of details for Louiseco Limited as a person with significant control on Jun 03, 2020

    2 pagesPSC05

    Auditor's resignation

    1 pagesAUD

    Appointment of Ms Hannah O'gorman as a director on Jul 31, 2020

    2 pagesAP01

    Termination of appointment of Lynn Bridget Murphy as a director on Jul 31, 2020

    1 pagesTM01

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2019

    28 pagesAA

    Change of details for Louiseco Limited as a person with significant control on May 03, 2019

    2 pagesPSC05

    Director's details changed for Mr John Stephen Gordon on Jul 02, 2019

    2 pagesCH01

    Confirmation statement made on May 30, 2019 with updates

    4 pagesCS01

    Who are the officers of IIC (C&T) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritishDirector203724200001
    MCGHEE, Steven John
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritishDirector308702460001
    ROBERTSON, Andrew Stephen
    283 Broadwater Road
    ME19 6HT West Malling
    Kent
    Secretary
    283 Broadwater Road
    ME19 6HT West Malling
    Kent
    BritishChartered Accountant68637050001
    SAUNDERS, Michael
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    Secretary
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    British109943860004
    SYMES, Thomas Benedict
    79 Lawn Road
    NW3 2XB London
    Secretary
    79 Lawn Road
    NW3 2XB London
    BritishDirector3032460002
    IMAGILE SECRETARIAT SERVICES LIMITED
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Secretary
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08079027
    170409540002
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    CARTWRIGHT, Paul Anthony
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    EnglandBritishCompany Director56979990005
    EVERETT, Vikki Louise
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritishProject Manager97009800001
    HAMES, Joanna Claire Christiane
    1 Kingsway
    WC2B 6AN London
    John Laing Plc
    United Kingdom
    Director
    1 Kingsway
    WC2B 6AN London
    John Laing Plc
    United Kingdom
    United KingdomEnglishDirector180891030001
    MURPHY, Lynn Bridget
    33 Cannon Street
    EC4M 5SB London
    Watling House
    United Kingdom
    Director
    33 Cannon Street
    EC4M 5SB London
    Watling House
    United Kingdom
    United KingdomBritishCompany Director258209470001
    NORRIS, Anthony Carmelo
    Little Hollow
    Seal Hollow Road
    TN13 3SF Sevenoaks
    Kent
    Director
    Little Hollow
    Seal Hollow Road
    TN13 3SF Sevenoaks
    Kent
    EnglandBritishDirector70951730005
    O'GORMAN, Hannah
    33 Cannon Street
    EC4M 5SB London
    Watling House, 5th Floor
    England
    Director
    33 Cannon Street
    EC4M 5SB London
    Watling House, 5th Floor
    England
    United KingdomBritishCompany Director313750000002
    ROBERTSON, Andrew Stephen
    283 Broadwater Road
    ME19 6HT West Malling
    Kent
    Director
    283 Broadwater Road
    ME19 6HT West Malling
    Kent
    EnglandBritishChartered Accountant68637050001
    SULLIVAN, James Alistair
    Houndsden Road
    N21 1LY London
    70
    Director
    Houndsden Road
    N21 1LY London
    70
    United KingdomBritishSolicitor126441710003
    SYMES, Thomas Benedict
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    EnglandBritishDirector3032460002
    TILFORD, Jeremy Russell
    Slugwash Lane
    RH17 7RG Wivelsfield Green
    Townings Place Barn
    West Sussex
    Director
    Slugwash Lane
    RH17 7RG Wivelsfield Green
    Townings Place Barn
    West Sussex
    United KingdomBritishCompany Director22552810003
    TILFORD, Jeremy Russell
    Barnfield Cottage
    Barnfield Plumpton Green
    BN7 3ED Lewes
    East Sussex
    Director
    Barnfield Cottage
    Barnfield Plumpton Green
    BN7 3ED Lewes
    East Sussex
    BritishCompany Director22552810002
    WOOD, David James
    46 Warkton Lane
    Barton Seagrave
    NN15 5AA Kettering
    Northamptonshire
    Director
    46 Warkton Lane
    Barton Seagrave
    NN15 5AA Kettering
    Northamptonshire
    EnglandBritishManaging Director19531650002
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Who are the persons with significant control of IIC (C&T) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8463520
    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