Company NameInstrumentation Control And Communications Limited
Company StatusDissolved
Company Number01949582
CategoryPrivate Limited Company
Incorporation Date24 September 1985(38 years, 7 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Jennifer Margaret Brooke
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(6 years, 2 months after company formation)
Appointment Duration30 years (closed 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpham House Farringdon
Exeter
EX5 2HZ
Director NameMr Peter William Brooke
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(6 years, 2 months after company formation)
Appointment Duration30 years (closed 21 December 2021)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressUpham House Farringdon
Exeter
EX5 2HZ
Secretary NameMrs Jennifer Margaret Brooke
NationalityBritish
StatusClosed
Appointed20 December 1991(6 years, 2 months after company formation)
Appointment Duration30 years (closed 21 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpham House Farringdon
Exeter
EX5 2HZ

Location

Registered AddressLevel 5 Berkeley Square House
Berkeley Square
London
W1J 6BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Peter William Brooke
55.00%
Ordinary
45 at £1Jennifer Margaret Brooke
45.00%
Ordinary

Financials

Year2014
Net Worth£952
Cash£29,455
Current Liabilities£44,599

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

22 December 2020Micro company accounts made up to 30 November 2020 (3 pages)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
27 October 2020Current accounting period extended from 31 July 2020 to 30 November 2020 (1 page)
23 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
6 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
13 February 2017Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 13 February 2017 (1 page)
13 February 2017Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 13 February 2017 (1 page)
12 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
5 September 2013Secretary's details changed for Mrs Jennifer Margaret Brooke on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Mrs Jennifer Margaret Brooke on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Mrs Jennifer Margaret Brooke on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Mr Peter William Brooke on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Mrs Jennifer Margaret Brooke on 5 September 2013 (2 pages)
5 September 2013Secretary's details changed for Mrs Jennifer Margaret Brooke on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Mr Peter William Brooke on 5 September 2013 (2 pages)
5 September 2013Secretary's details changed for Mrs Jennifer Margaret Brooke on 5 September 2013 (2 pages)
5 September 2013Director's details changed for Mr Peter William Brooke on 5 September 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
3 January 2013Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square London W1Y 6BY England on 3 January 2013 (1 page)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
3 January 2013Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square London W1Y 6BY England on 3 January 2013 (1 page)
3 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
3 January 2013Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square London W1Y 6BY England on 3 January 2013 (1 page)
2 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
4 January 2012Registered office address changed from 30 Poland Street London W1F 8QS on 4 January 2012 (1 page)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
4 January 2012Registered office address changed from 30 Poland Street London W1F 8QS on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 30 Poland Street London W1F 8QS on 4 January 2012 (1 page)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
10 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
21 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
21 December 2009Director's details changed for Mr Peter William Brooke on 20 December 2009 (2 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mrs Jennifer Margaret Brooke on 20 December 2009 (2 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr Peter William Brooke on 20 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Jennifer Margaret Brooke on 20 December 2009 (2 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
22 December 2008Return made up to 20/12/08; full list of members (4 pages)
27 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
27 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
23 January 2008Return made up to 20/12/07; full list of members (7 pages)
23 January 2008Return made up to 20/12/07; full list of members (7 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
18 January 2007Return made up to 20/12/06; full list of members (7 pages)
18 January 2007Return made up to 20/12/06; full list of members (7 pages)
3 January 2006Return made up to 20/12/05; full list of members (7 pages)
3 January 2006Return made up to 20/12/05; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
26 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 January 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
13 January 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
29 December 2004Return made up to 20/12/04; full list of members (7 pages)
29 December 2004Return made up to 20/12/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 January 2004Return made up to 20/12/03; full list of members (7 pages)
13 January 2004Return made up to 20/12/03; full list of members (7 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
21 January 2003Return made up to 20/12/02; full list of members (7 pages)
21 January 2003Return made up to 20/12/02; full list of members (7 pages)
9 April 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
9 April 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
9 January 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(6 pages)
9 January 2002Return made up to 20/12/01; full list of members
  • 363(287) ‐ Registered office changed on 09/01/02
(6 pages)
31 May 2001Full accounts made up to 31 July 2000 (13 pages)
31 May 2001Full accounts made up to 31 July 2000 (13 pages)
16 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 2000Full accounts made up to 31 July 1999 (13 pages)
22 May 2000Full accounts made up to 31 July 1999 (13 pages)
30 December 1999Return made up to 20/12/99; full list of members (6 pages)
30 December 1999Return made up to 20/12/99; full list of members (6 pages)
10 September 1999Full accounts made up to 31 July 1998 (13 pages)
10 September 1999Full accounts made up to 31 July 1998 (13 pages)
23 December 1998Return made up to 20/12/98; no change of members (4 pages)
23 December 1998Return made up to 20/12/98; no change of members (4 pages)
26 May 1998Full accounts made up to 31 July 1997 (13 pages)
26 May 1998Full accounts made up to 31 July 1997 (13 pages)
25 January 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 January 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 July 1997Registered office changed on 07/07/97 from: 144-146 new bond street london W1Y 9FD (1 page)
7 July 1997Registered office changed on 07/07/97 from: 144-146 new bond street london W1Y 9FD (1 page)
19 January 1997Return made up to 20/12/96; full list of members (6 pages)
19 January 1997Return made up to 20/12/96; full list of members (6 pages)
4 September 1996Full accounts made up to 31 July 1995 (12 pages)
4 September 1996Full accounts made up to 31 July 1995 (12 pages)
15 January 1996Return made up to 20/12/95; no change of members (4 pages)
15 January 1996Return made up to 20/12/95; no change of members (4 pages)
6 June 1995Full accounts made up to 31 July 1994 (12 pages)
6 June 1995Full accounts made up to 31 July 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)