IIC NORTHAMPTON (PENDEREDS) LIMITED

IIC NORTHAMPTON (PENDEREDS) LIMITED

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

    Company NameIIC NORTHAMPTON (PENDEREDS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06185424
    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 (PENDEREDS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is IIC NORTHAMPTON (PENDEREDS) LIMITED located?

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

    What are the latest accounts for IIC NORTHAMPTON (PENDEREDS) 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 NORTHAMPTON (PENDEREDS) LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for IIC NORTHAMPTON (PENDEREDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    16 pagesAA

    Confirmation statement made on Apr 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    16 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

    Change of details for Iic Northampton Holding Company Limited as a person with significant control on May 23, 2023

    2 pagesPSC05

    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

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

    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

    14 pagesAA

    Change of details for Iic Northampton Holding Company Limited as a person with significant control on Dec 09, 2022

    2 pagesPSC05

    Full accounts made up to Jun 30, 2021

    16 pagesAA

    Confirmation statement made on Mar 25, 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 Mar 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    15 pagesAA

    Auditor's resignation

    1 pagesAUD

    Who are the officers of IIC NORTHAMPTON (PENDEREDS) 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
    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 KingdomBritishCommercial Director119364680001
    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
    United KingdomBritishDirector53299620003
    SAUNDERS, Michael
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    Secretary
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    British109943860005
    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 KingdomBritishDirector291987410001
    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
    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
    United KingdomBritishAssociate Director271263600001
    EVERETT, Vikki Louise
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritishProject Manager97009800001
    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 KingdomBritishManaging Director117601990003
    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
    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
    EnglandBritishDirector192240500001
    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
    EnglandBritishCompany Director70951730005
    SULLIVAN, James Alistair
    Houndsden Road
    N21 1LY London
    70
    Director
    Houndsden Road
    N21 1LY London
    70
    United KingdomBritishSolicitor126441710003
    SYMES, Thomas Benedict
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    Director
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    EnglandBritishCompany Director3032460002
    SYMES, Thomas Benedict
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    Director
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    EnglandBritishDirector3032460002
    TOPLAS, David Hugh Sheridan
    Craven Street
    WC2N 5NG London
    39
    United Kingdom
    Director
    Craven Street
    WC2N 5NG London
    39
    United Kingdom
    EnglandBritishFinancier77200680003
    TRUSTRAM EVE, John Richard
    Astra Court
    Hythe
    SO45 6DZ Southampton
    2
    Hampshire
    Director
    Astra Court
    Hythe
    SO45 6DZ Southampton
    2
    Hampshire
    EnglandBritishChartered Surveyor2751740003

    Who are the persons with significant control of IIC NORTHAMPTON (PENDEREDS) 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 Number5940319
    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