ICX LIMITED

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

    Company NameICX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07366299
    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 ICX LIMITED?

    • Business and domestic software development (62012) / Information and communication
    • Activities of call centres (82200) / Administrative and support service activities

    Where is ICX LIMITED located?

    Registered Office Address
    Venture House 2 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ICX LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALL IT AUTOMOTIVE LTDSep 06, 2010Sep 06, 2010

    What are the latest accounts for ICX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ICX LIMITED?

    Last Confirmation Statement Made Up ToDec 06, 2026
    Next Confirmation Statement DueDec 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2025
    OverdueNo

    What are the latest filings for ICX LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Robert James Lewis on Jan 01, 2026

    2 pagesCH01

    Confirmation statement made on Dec 06, 2025 with updates

    6 pagesCS01

    Director's details changed for Miss Rachel Frances Hooper on Oct 17, 2025

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2024

    13 pagesAA

    Confirmation statement made on Dec 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Dec 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    13 pagesAA

    Appointment of Mr Steven Stewart as a director on Jan 07, 2022

    2 pagesAP01

    Satisfaction of charge 073662990001 in full

    1 pagesMR04

    Confirmation statement made on Dec 06, 2021 with updates

    5 pagesCS01

    Registration of charge 073662990002, created on Jun 18, 2021

    23 pagesMR01

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Appointment of Mr Steven Alan Sykes as a director on Apr 21, 2021

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 01, 2021

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of capital following an allotment of shares on Feb 26, 2021

    • Capital: GBP 235,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 08, 2021

    • Capital: GBP 100,000
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Consolidation of shares on Feb 01, 2021

    4 pagesSH02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Feb 01, 2021

    • Capital: GBP 66,250.00
    4 pagesSH01

    Memorandum and Articles of Association

    38 pagesMA

    Who are the officers of ICX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Scott Andrew
    2 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    England
    Director
    2 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    England
    EnglandBritish201816630001
    LEWIS, Robert James
    London Road
    SL3 7RL Slough
    Churchill House
    United Kingdom
    Director
    London Road
    SL3 7RL Slough
    Churchill House
    United Kingdom
    EnglandBritish83629470004
    ROBERTSHAW, Rachel Frances
    2 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    England
    Director
    2 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    England
    EnglandBritish190473070003
    STEWART, Steven Darroch
    2 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    England
    Director
    2 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    England
    ScotlandScottish113844310003
    SYKES, Steven Alan
    2 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    England
    Director
    2 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    England
    EnglandBritish231752570001
    EGAN, Shaun Robinson
    London Road
    SL3 7RL Slough
    Churchill House
    United Kingdom
    Director
    London Road
    SL3 7RL Slough
    Churchill House
    United Kingdom
    EnglandBritish161469770001
    REISINGER, Nicolas Pierre
    London Road
    SL3 7RL Slough
    Churchill House
    England
    Director
    London Road
    SL3 7RL Slough
    Churchill House
    England
    United KingdomFrench153882270002

    Who are the persons with significant control of ICX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert James Lewis
    2 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    England
    Oct 10, 2019
    2 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    Venture House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Shaun Robinson Egan
    1 London Road
    SL3 7FJ Slough
    Churchil House
    Berkshire
    England
    Apr 06, 2016
    1 London Road
    SL3 7FJ Slough
    Churchil House
    Berkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Nicolas Pierre Reisinger
    1 London Road
    SL3 7FJ Slough
    Churchill House
    Berkshire
    England
    Apr 06, 2016
    1 London Road
    SL3 7FJ Slough
    Churchill House
    Berkshire
    England
    Yes
    Nationality: French
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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