ICOM HOLDINGS LIMITED
Overview
| Company Name | ICOM HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05857532 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ICOM HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ICOM HOLDINGS LIMITED located?
| Registered Office Address | Unit 11 2m Trade Park Beddow Way ME20 7BT Aylesford Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ICOM HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ICOM HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 26, 2024 |
What are the latest filings for ICOM HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Termination of appointment of Kevin Godfrey as a director on Jul 29, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Patrick Donoghue as a director on Jul 29, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Registration of charge 058575320003, created on Jul 30, 2021 | 49 pages | MR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2020 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 17 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 058575320002, created on Oct 04, 2019 | 49 pages | MR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2019 with updates | 5 pages | CS01 | ||||||||||
Notification of Bdr Group Holdings Ltd as a person with significant control on Sep 01, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of John Patrick Donoghue as a person with significant control on Sep 01, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Bdr Voice & Data Solutions Ltd as a person with significant control on Sep 01, 2019 | 1 pages | PSC07 | ||||||||||
Previous accounting period shortened from Jun 30, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Termination of appointment of David Hindmarsh as a director on Jun 14, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of ICOM HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAHIMI, Bahman | Director | Beddow Way ME20 7BT Aylesford Unit 11 2m Trade Park Kent United Kingdom | United Kingdom | British | 16713820003 | |||||
| DONOGHUE, Claire Louise | Secretary | ME20 | British | 91490710001 | ||||||
| ENERGIZE SECRETARY LIMITED | Secretary | 31 Buxton Road SK2 6LS Stockport Cheshire | 55224770002 | |||||||
| DONOGHUE, John Patrick | Director | Unit 11 2m Trade Park Beddow Way ME20 7BT Aylesford Kent | United Kingdom | British | 81113390001 | |||||
| GODFREY, Kevin | Director | Unit 11 2m Trade Park Beddow Way ME20 7BT Aylesford Kent | United Kingdom | British | 103885860002 | |||||
| HINDMARSH, David | Director | Unit 11 2m Trade Park Beddow Way ME20 7BT Aylesford Kent | England | British | 103886030003 | |||||
| ENERGIZE DIRECTOR LIMITED | Director | 31 Buxton Road SK2 6LS Stockport Cheshire | 97704170001 |
Who are the persons with significant control of ICOM HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bdr Group Holdings Ltd | Sep 01, 2019 | Timothys Bridge Road Stratford Enterprise Park CV37 9NR Stratford-Upon-Avon Caspian House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bdr Voice & Data Solutions Ltd | Dec 18, 2017 | Timothys Bridge Road Stratford Enterprise Park CV37 9NR Stratford-Upon-Avon Caspian House Warwickshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Patrick Donoghue | Apr 06, 2016 | 2m Trade Park Beddow Way ME20 7BT Aylesford Unit 11 Kent England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kevin Godfrey | Apr 06, 2016 | 2m Trade Park Beddow Way ME20 7BT Aylesford Unit 11 Kent England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Hindmarsh | Apr 06, 2016 | 2m Trade Park Beddow Way ME20 7BT Aylesford Unit 11 Kent 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