IIC NORTHAMPTON (PENDEREDS) LIMITED
Overview
Company Name | IIC NORTHAMPTON (PENDEREDS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06185424 |
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 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 Address | No |
What are the latest accounts for IIC NORTHAMPTON (PENDEREDS) 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 NORTHAMPTON (PENDEREDS) LIMITED?
Last Confirmation Statement Made Up To | Apr 05, 2026 |
---|---|
Next Confirmation Statement Due | Apr 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 05, 2025 |
Overdue | No |
What are the latest filings for IIC NORTHAMPTON (PENDEREDS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 16 pages | AA | ||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 16 pages | AA | ||
Termination of appointment of John Mcdonagh as a director on Dec 19, 2023 | 1 pages | TM01 | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Dec 19, 2023 | 2 pages | AP01 | ||
Change of details for Iic Northampton Holding Company Limited as a person with significant control on May 23, 2023 | 2 pages | PSC05 | ||
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 | ||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Alistair Cunningham as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Rebecca Michelle Baxter as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr John Mcdonagh as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr. Paul Robert Hepburn as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Jun 30, 2022 | 14 pages | AA | ||
Change of details for Iic Northampton Holding Company Limited as a person with significant control on Dec 09, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Jun 30, 2021 | 16 pages | AA | ||
Confirmation statement made on Mar 25, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Rebecca Michelle Baxter as a director on Jan 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher Richard Field as a director on Jan 07, 2022 | 1 pages | TM01 | ||
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 06, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Mar 25, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 15 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Who are the officers of IIC NORTHAMPTON (PENDEREDS) 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 | ||||||||
HEPBURN, Paul Robert, Mr. | Director | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland | United Kingdom | British | Commercial Director | 119364680001 | ||||||||
JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | Director | 53299620003 | ||||||||
SAUNDERS, Michael | Secretary | Tenterden Street W1S 1TD London 3 United Kingdom | British | 109943860005 | ||||||||||
IMAGILE SECRETARIAT SERVICES LIMITED | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 170409540002 | ||||||||||
BAXTER, Rebecca Michelle | Director | 33 Cannon Street EC4M 5SB London Watling House, 5th Floor England | United Kingdom | British | Director | 291987410001 | ||||||||
CARTWRIGHT, Paul Anthony | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | Company Director | 56979990005 | ||||||||
CUNNINGHAM, Kevin Alistair | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | Associate Director | 271263600001 | ||||||||
EVERETT, Vikki Louise | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | Project Manager | 97009800001 | ||||||||
FIELD, Christopher Richard | Director | 33 Cannon Street EC4M 5SB London Watling House 5th Floor United Kingdom | United Kingdom | British | Managing Director | 117601990003 | ||||||||
HAMES, Joanna Claire Christiane | Director | 1 Kingsway WC2B 6AN London John Laing Plc United Kingdom | United Kingdom | English | Director | 180891030001 | ||||||||
MCDONAGH, John | Director | Watling House - 5th Floor, 33 Cannon Street EC4M 5SB London Dalmore Capital England | England | British | Director | 192240500001 | ||||||||
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 | Company Director | 70951730005 | ||||||||
SULLIVAN, James Alistair | Director | Houndsden Road N21 1LY London 70 | United Kingdom | British | Solicitor | 126441710003 | ||||||||
SYMES, Thomas Benedict | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British | Company Director | 3032460002 | ||||||||
SYMES, Thomas Benedict | Director | Tenterden Street W1S 1TD London 3 United Kingdom | England | British | Director | 3032460002 | ||||||||
TOPLAS, David Hugh Sheridan | Director | Craven Street WC2N 5NG London 39 United Kingdom | England | British | Financier | 77200680003 | ||||||||
TRUSTRAM EVE, John Richard | Director | Astra Court Hythe SO45 6DZ Southampton 2 Hampshire | England | British | Chartered Surveyor | 2751740003 |
Who are the persons with significant control of IIC NORTHAMPTON (PENDEREDS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iic Northampton Holding Company 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