Company NameICED Carbon Limited
DirectorChristopher Grant Worsfold
Company StatusActive
Company Number03012145
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 2 months ago)
Previous NameTranscoders Software Consultancy Limited

Business Activity

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

Directors

Director NameMr Christopher Grant Worsfold
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1995(same day as company formation)
RoleIT Director
Country of ResidenceEngland
Correspondence Address23 Hyland Close
Hornchurch
Essex
RM11 1DX
Secretary NameChristopher Richard Worsfold
NationalityBritish
StatusCurrent
Appointed13 December 2000(5 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address23 Hyland Close
Hornchurch
Essex
RM11 1DX
Secretary NameWalter Mark Worsfold
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 Hyland Close
Hornchurch
Essex
RM11 1DX
Director NameMr Jeffrey Charles Robert Thompson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(4 months after company formation)
Appointment Duration15 years, 8 months (resigned 16 January 2011)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tudor Close
Woodford Green
Essex
IG8 0LF

Contact

Websiteicedcarbon.com
Email address[email protected]

Location

Registered Address23 Hyland Close
Hornchurch
Essex
RM11 1DX
RegionLondon
ConstituencyRomford
CountyGreater London
WardHylands
Built Up AreaGreater London

Shareholders

10 at £1Christopher Grant Worsfold
100.00%
Ordinary

Financials

Year2014
Net Worth£7,674
Cash£14,511
Current Liabilities£16,117

Accounts

Latest Accounts31 January 2024 (1 month, 4 weeks ago)
Next Accounts Due1 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End01 February

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Filing History

9 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 January 2020 (2 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
12 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
4 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
2 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
10 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
17 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 10
(3 pages)
17 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 10
(3 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10
(3 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10
(3 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
(3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
(3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
(3 pages)
10 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
6 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
6 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
1 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 March 2011Director's details changed for Mr Christopher Grant Worsfold on 12 March 2011 (2 pages)
16 March 2011Director's details changed for Mr Christopher Grant Worsfold on 12 March 2011 (2 pages)
4 February 2011Termination of appointment of Jeffrey Thompson as a director (1 page)
4 February 2011Termination of appointment of Jeffrey Thompson as a director (1 page)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
10 January 2011Director's details changed for Jeffrey Charles Robert Thompson on 11 August 2010 (3 pages)
10 January 2011Director's details changed for Jeffrey Charles Robert Thompson on 11 August 2010 (3 pages)
19 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Jeffrey Charles Robert Thompson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Christopher Grant Worsfold on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Jeffrey Charles Robert Thompson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Christopher Grant Worsfold on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Jeffrey Charles Robert Thompson on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Christopher Grant Worsfold on 8 January 2010 (2 pages)
20 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 January 2009Return made up to 10/01/09; full list of members (4 pages)
11 January 2009Return made up to 10/01/09; full list of members (4 pages)
21 October 2008Registered office changed on 21/10/2008 from unit 74 springfield house 5 tyssen street london E8 2LY (1 page)
21 October 2008Registered office changed on 21/10/2008 from unit 74 springfield house 5 tyssen street london E8 2LY (1 page)
21 October 2008Director's change of particulars / christopher worsfold / 20/10/2008 (2 pages)
21 October 2008Director's change of particulars / christopher worsfold / 20/10/2008 (2 pages)
16 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
18 January 2007Return made up to 12/01/07; full list of members (3 pages)
18 January 2007Return made up to 12/01/07; full list of members (3 pages)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
18 May 2006Memorandum and Articles of Association (8 pages)
18 May 2006Memorandum and Articles of Association (8 pages)
10 May 2006Company name changed transcoders software consultancy LIMITED\certificate issued on 10/05/06 (2 pages)
10 May 2006Company name changed transcoders software consultancy LIMITED\certificate issued on 10/05/06 (2 pages)
9 January 2006Return made up to 12/01/06; full list of members (7 pages)
9 January 2006Return made up to 12/01/06; full list of members (7 pages)
1 December 2005Ad 03/11/05--------- £ si 8@1=8 £ ic 10/18 (2 pages)
1 December 2005Ad 03/11/05--------- £ si 8@1=8 £ ic 10/18 (2 pages)
22 August 2005Ad 04/08/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
22 August 2005Ad 04/08/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 July 2005Registered office changed on 20/07/05 from: 23 hyland close hornchurch essex RM11 1DX (1 page)
20 July 2005Registered office changed on 20/07/05 from: 23 hyland close hornchurch essex RM11 1DX (1 page)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
31 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 March 2005Return made up to 12/01/05; full list of members (7 pages)
2 March 2005Return made up to 12/01/05; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
7 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
8 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
15 April 2003Registered office changed on 15/04/03 from: flat 39 eagle house 31-33 eagle wharf road london N1 7EH (1 page)
15 April 2003Registered office changed on 15/04/03 from: flat 39 eagle house 31-33 eagle wharf road london N1 7EH (1 page)
16 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Registered office changed on 28/10/02 from: 4 bittern close hemel hempstead hertfordshire HP3 9FQ (1 page)
28 October 2002Registered office changed on 28/10/02 from: 4 bittern close hemel hempstead hertfordshire HP3 9FQ (1 page)
18 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
18 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
8 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
17 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
6 March 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/01
(6 pages)
6 March 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/01
(6 pages)
19 January 2001Registered office changed on 19/01/01 from: 23 hyland close hornchurch essex RM11 1DX (1 page)
19 January 2001Registered office changed on 19/01/01 from: 23 hyland close hornchurch essex RM11 1DX (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001Secretary resigned (1 page)
3 January 2001Registered office changed on 03/01/01 from: 7 the mallards hemel hempstead hertfordshire HP3 9DP (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001Registered office changed on 03/01/01 from: 7 the mallards hemel hempstead hertfordshire HP3 9DP (1 page)
3 January 2001New secretary appointed (2 pages)
22 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
22 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
13 January 2000Return made up to 12/01/00; full list of members (6 pages)
13 January 2000Return made up to 12/01/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
1 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
18 January 1999Return made up to 20/01/99; full list of members (6 pages)
18 January 1999Return made up to 20/01/99; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 31 January 1998 (6 pages)
18 January 1999Accounts for a small company made up to 31 January 1998 (6 pages)
3 February 1998Return made up to 20/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1998Return made up to 20/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1998Registered office changed on 11/01/98 from: 23 hyland close hornchurch essex RM11 1DX (1 page)
11 January 1998Director's particulars changed (1 page)
11 January 1998Director's particulars changed (1 page)
11 January 1998Registered office changed on 11/01/98 from: 23 hyland close hornchurch essex RM11 1DX (1 page)
4 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
25 March 1997Return made up to 20/01/97; no change of members (4 pages)
25 March 1997Return made up to 20/01/97; no change of members (4 pages)
13 January 1997Director's particulars changed (1 page)
13 January 1997Director's particulars changed (1 page)
13 January 1997Director's particulars changed (1 page)
13 January 1997Director's particulars changed (1 page)
9 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1997Accounts for a small company made up to 31 January 1996 (6 pages)
7 January 1997Accounts for a small company made up to 31 January 1996 (6 pages)
30 January 1996Return made up to 20/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1996Return made up to 20/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1996Director's particulars changed (1 page)
15 January 1996Director's particulars changed (1 page)
15 January 1996Director's particulars changed (1 page)
15 January 1996Director's particulars changed (1 page)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)