Hornchurch
Essex
RM11 1DX
Secretary Name | Christopher Richard Worsfold |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 23 Hyland Close Hornchurch Essex RM11 1DX |
Secretary Name | Walter Mark Worsfold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Hyland Close Hornchurch Essex RM11 1DX |
Director Name | Mr Jeffrey Charles Robert Thompson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 16 January 2011) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tudor Close Woodford Green Essex IG8 0LF |
Website | icedcarbon.com |
---|---|
Email address | [email protected] |
Registered Address | 23 Hyland Close Hornchurch Essex RM11 1DX |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Hylands |
Built Up Area | Greater London |
10 at £1 | Christopher Grant Worsfold 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,674 |
Cash | £14,511 |
Current Liabilities | £16,117 |
Latest Accounts | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 1 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 01 February |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
9 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
28 April 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
12 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
2 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
10 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
17 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-17
|
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
28 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
10 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
6 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 March 2011 | Director's details changed for Mr Christopher Grant Worsfold on 12 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Christopher Grant Worsfold on 12 March 2011 (2 pages) |
4 February 2011 | Termination of appointment of Jeffrey Thompson as a director (1 page) |
4 February 2011 | Termination of appointment of Jeffrey Thompson as a director (1 page) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Director's details changed for Jeffrey Charles Robert Thompson on 11 August 2010 (3 pages) |
10 January 2011 | Director's details changed for Jeffrey Charles Robert Thompson on 11 August 2010 (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Jeffrey Charles Robert Thompson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Christopher Grant Worsfold on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Jeffrey Charles Robert Thompson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Christopher Grant Worsfold on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Jeffrey Charles Robert Thompson on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr Christopher Grant Worsfold on 8 January 2010 (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
11 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from unit 74 springfield house 5 tyssen street london E8 2LY (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from unit 74 springfield house 5 tyssen street london E8 2LY (1 page) |
21 October 2008 | Director's change of particulars / christopher worsfold / 20/10/2008 (2 pages) |
21 October 2008 | Director's change of particulars / christopher worsfold / 20/10/2008 (2 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
18 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 12/01/07; full list of members (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
18 May 2006 | Memorandum and Articles of Association (8 pages) |
18 May 2006 | Memorandum and Articles of Association (8 pages) |
10 May 2006 | Company name changed transcoders software consultancy LIMITED\certificate issued on 10/05/06 (2 pages) |
10 May 2006 | Company name changed transcoders software consultancy LIMITED\certificate issued on 10/05/06 (2 pages) |
9 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
9 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
1 December 2005 | Ad 03/11/05--------- £ si 8@1=8 £ ic 10/18 (2 pages) |
1 December 2005 | Ad 03/11/05--------- £ si 8@1=8 £ ic 10/18 (2 pages) |
22 August 2005 | Ad 04/08/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
22 August 2005 | Ad 04/08/05--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: 23 hyland close hornchurch essex RM11 1DX (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 23 hyland close hornchurch essex RM11 1DX (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
31 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 March 2005 | Return made up to 12/01/05; full list of members (7 pages) |
2 March 2005 | Return made up to 12/01/05; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
7 January 2004 | Return made up to 12/01/04; full list of members
|
7 January 2004 | Return made up to 12/01/04; full list of members
|
8 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: flat 39 eagle house 31-33 eagle wharf road london N1 7EH (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: flat 39 eagle house 31-33 eagle wharf road london N1 7EH (1 page) |
16 January 2003 | Return made up to 12/01/03; full list of members
|
16 January 2003 | Return made up to 12/01/03; full list of members
|
28 October 2002 | Registered office changed on 28/10/02 from: 4 bittern close hemel hempstead hertfordshire HP3 9FQ (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 4 bittern close hemel hempstead hertfordshire HP3 9FQ (1 page) |
18 June 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
8 January 2002 | Return made up to 12/01/02; full list of members
|
8 January 2002 | Return made up to 12/01/02; full list of members
|
17 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
6 March 2001 | Return made up to 12/01/01; full list of members
|
6 March 2001 | Return made up to 12/01/01; full list of members
|
19 January 2001 | Registered office changed on 19/01/01 from: 23 hyland close hornchurch essex RM11 1DX (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: 23 hyland close hornchurch essex RM11 1DX (1 page) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: 7 the mallards hemel hempstead hertfordshire HP3 9DP (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: 7 the mallards hemel hempstead hertfordshire HP3 9DP (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
22 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
13 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
13 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
18 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
18 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
3 February 1998 | Return made up to 20/01/98; no change of members
|
3 February 1998 | Return made up to 20/01/98; no change of members
|
11 January 1998 | Registered office changed on 11/01/98 from: 23 hyland close hornchurch essex RM11 1DX (1 page) |
11 January 1998 | Director's particulars changed (1 page) |
11 January 1998 | Director's particulars changed (1 page) |
11 January 1998 | Registered office changed on 11/01/98 from: 23 hyland close hornchurch essex RM11 1DX (1 page) |
4 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
25 March 1997 | Return made up to 20/01/97; no change of members (4 pages) |
25 March 1997 | Return made up to 20/01/97; no change of members (4 pages) |
13 January 1997 | Director's particulars changed (1 page) |
13 January 1997 | Director's particulars changed (1 page) |
13 January 1997 | Director's particulars changed (1 page) |
13 January 1997 | Director's particulars changed (1 page) |
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
7 January 1997 | Accounts for a small company made up to 31 January 1996 (6 pages) |
7 January 1997 | Accounts for a small company made up to 31 January 1996 (6 pages) |
30 January 1996 | Return made up to 20/01/96; full list of members
|
30 January 1996 | Return made up to 20/01/96; full list of members
|
15 January 1996 | Director's particulars changed (1 page) |
15 January 1996 | Director's particulars changed (1 page) |
15 January 1996 | Director's particulars changed (1 page) |
15 January 1996 | Director's particulars changed (1 page) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |