IIC NORTHAMPTON LIMITED

IIC NORTHAMPTON LIMITED

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

    Company NameIIC NORTHAMPTON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05516063
    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 NORTHAMPTON LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is IIC NORTHAMPTON LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IIC NORTHAMPTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    INVESTORS IN THE COMMUNITY (NORTHAMPTON) LIMITEDJun 15, 2006Jun 15, 2006
    INVESTORS IN HEALTH (NORTHAMPTON) LIMITEDAug 16, 2005Aug 16, 2005
    IIC PROJECTS (BIDCO NO. 1) LIMITEDJul 22, 2005Jul 22, 2005

    What are the latest accounts for IIC NORTHAMPTON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for IIC NORTHAMPTON LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for IIC NORTHAMPTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Michelle Eloise Barron as a director on Mar 01, 2026

    2 pagesAP01

    Full accounts made up to Jun 30, 2025

    22 pagesAA

    Confirmation statement made on May 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    22 pagesAA

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    25 pagesAA

    Termination of appointment of John Mcdonagh as a director on Dec 19, 2023

    1 pagesTM01

    Appointment of Mr Peter Kenneth Johnstone as a director on Dec 19, 2023

    2 pagesAP01

    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

    Change of details for Iic Northampton (Pendereds) Limited as a person with significant control on May 23, 2023

    2 pagesPSC05

    Termination of appointment of Kevin Alistair Cunningham as a director on Mar 01, 2023

    1 pagesTM01

    Termination of appointment of Rebecca Michelle Baxter as a director on Mar 01, 2023

    1 pagesTM01

    Appointment of Mr John Mcdonagh as a director on Mar 01, 2023

    2 pagesAP01

    Appointment of Mr. Paul Robert Hepburn as a director on Mar 01, 2023

    2 pagesAP01

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

    26 pagesAA

    Change of details for Iic Northampton (Pendereds) Limited as a person with significant control on Dec 09, 2022

    2 pagesPSC05

    Accounts for a small company made up to Jun 30, 2021

    29 pagesAA

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Appointment of Rebecca Michelle Baxter as a director on Jan 26, 2022

    2 pagesAP01

    Termination of appointment of Christopher Richard Field as a director on Jan 07, 2022

    1 pagesTM01

    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 06, 2021

    1 pagesAD01

    Confirmation statement made on Jun 21, 2021 with no updates

    3 pagesCS01

    Who are the officers of IIC NORTHAMPTON 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
    BARRON, Michelle Eloise
    Exchange Tower 11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    Resolis Limited
    United Kingdom
    Director
    Exchange Tower 11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    Resolis Limited
    United Kingdom
    EnglandBritish345907300001
    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
    ScotlandBritish203724200001
    HEPBURN, Paul Robert, Mr.
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Director
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    United KingdomBritish119364680001
    JOHNSTONE, Peter Kenneth
    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
    ScotlandBritish53299620003
    SAUNDERS, Michael
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    Secretary
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    British109943860005
    SYMES, Thomas Benedict
    79 Lawn Road
    NW3 2XB London
    Secretary
    79 Lawn Road
    NW3 2XB London
    British3032460002
    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
    BAXTER, Rebecca Michelle
    33 Cannon Street
    EC4M 5SB London
    Watling House, 5th Floor
    England
    Director
    33 Cannon Street
    EC4M 5SB London
    Watling House, 5th Floor
    England
    United KingdomBritish291987410001
    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
    United KingdomBritish56979990003
    CUNNINGHAM, Kevin Alistair
    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
    ScotlandBritish271263600001
    EILBECK, David Maurice
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    Director
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    United KingdomBritish156143190001
    EVERETT, Vikki Louise
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritish97009800001
    FIELD, Christopher Richard
    33 Cannon Street
    EC4M 5SB London
    Watling House 5th Floor
    United Kingdom
    Director
    33 Cannon Street
    EC4M 5SB London
    Watling House 5th Floor
    United Kingdom
    United KingdomBritish117601990003
    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 KingdomBritish180891030001
    LINDESAY, David Francis
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    Director
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    United KingdomBritish305642580001
    MCDONAGH, John
    Watling House - 5th Floor, 33 Cannon Street
    EC4M 5SB London
    Dalmore Capital
    England
    Director
    Watling House - 5th Floor, 33 Cannon Street
    EC4M 5SB London
    Dalmore Capital
    England
    EnglandBritish192240500001
    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 KingdomBritish258209470001
    PHILLIPS, Simon Neil
    6 The Orchard
    Blackheath
    SE3 0QS London
    Director
    6 The Orchard
    Blackheath
    SE3 0QS London
    EnglandBritish50146280002
    SYMES, Thomas Benedict
    Victoria House
    CM1 1JR Chelmsford
    Victoria House
    Essex
    United Kingdom
    Director
    Victoria House
    CM1 1JR Chelmsford
    Victoria House
    Essex
    United Kingdom
    EnglandBritish3032460002
    SYMES, Thomas Benedict
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    Director
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    EnglandBritish3032460002
    SYMES, Thomas Benedict
    79 Lawn Road
    NW3 2XB London
    Director
    79 Lawn Road
    NW3 2XB London
    EnglandBritish3032460002
    TILFORD, Jeremy Russell
    Barnfield Cottage
    Barnfield Plumpton Green
    BN7 3ED Lewes
    East Sussex
    Director
    Barnfield Cottage
    Barnfield Plumpton Green
    BN7 3ED Lewes
    East Sussex
    British22552810002
    TOPLAS, David Hugh Sheridan
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    Director
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    EnglandBritish77200680001
    TOPLAS, David Hugh Sheridan
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    Director
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    EnglandBritish77200680001

    Who are the persons with significant control of IIC NORTHAMPTON 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 FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6185424
    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