Company NameICAX Limited
Company StatusActive
Company Number03900983
CategoryPrivate Limited Company
Incorporation Date30 December 1999(24 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAndrew John Ford
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Connaught Road
Teddington
Middlesex
TW11 0QQ
Director NameMr Edward Frederick Sloan Thompson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(5 months after company formation)
Appointment Duration23 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Dryburgh Road
London
SW15 1BN
Director NameMark Geoffrey Hewitt
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(3 years, 11 months after company formation)
Appointment Duration20 years, 5 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address39 Dryburgh Road
London
SW15 1BN
Secretary NameMr Edward Frederick Sloan Thompson
NationalityBritish
StatusCurrent
Appointed18 January 2007(7 years after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Dryburgh Road
London
SW15 1BN
Secretary NameMark Geoffrey Hewitt
NationalityBritish
StatusResigned
Appointed30 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bayer House
Golden Lane Estate
London
EC1Y 0RN
Director NameMr Karel Theodoor RÖEll
Date of BirthMay 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2011(11 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Dryburgh Road
London
SW15 1BN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteicax.co.uk
Telephone020 72532240
Telephone regionLondon

Location

Registered Address39 Dryburgh Road
London
SW15 1BN
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

53.2k at £0.01Mark G. Hewitt
42.40%
Ordinary
5.8k at £0.01Carl Lawson
4.63%
Ordinary
5.8k at £0.01Gary Page
4.63%
Ordinary
30k at £0.01Edward Thompson
23.93%
Ordinary
3.5k at £0.01Francois Badinier
2.78%
Ordinary
15k at £0.01A. Ford
11.96%
Ordinary
2.3k at £0.01Jonathan L'hostis
1.85%
Ordinary
1.9k at £0.01Alexander Dittmair
1.48%
Ordinary
1.9k at £0.01Thomas Degn-petersen
1.48%
Ordinary
1.6k at £0.01Hugh Lillingston & Catherine Lillingston
1.26%
Ordinary
1.5k at £0.01Karel Roell
1.16%
Ordinary
1.4k at £0.01Tarvinder Gosal
1.12%
Ordinary
1.4k at £0.01David Archer
1.11%
Ordinary
276 at £0.01Marcus Zavos
0.22%
Ordinary

Financials

Year2014
Net Worth-£148,244
Cash£29,462
Current Liabilities£12,196

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

16 September 2016Delivered on: 26 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
31 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
26 September 2016Registration of charge 039009830001, created on 16 September 2016 (18 pages)
26 September 2016Registration of charge 039009830001, created on 16 September 2016 (18 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,253.9
(7 pages)
17 December 2015Termination of appointment of Karel Theodoor Röell as a director on 27 March 2015 (1 page)
17 December 2015Termination of appointment of Karel Theodoor Röell as a director on 27 March 2015 (1 page)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,253.9
(7 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,253.9
(7 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,253.9
(7 pages)
12 January 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 1,161.1
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 1,161.1
(3 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
14 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,161.1
(7 pages)
14 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,161.1
(7 pages)
7 November 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
7 November 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
28 January 2013Director's details changed for Mark Geoffrey Hewitt on 1 July 2012 (2 pages)
28 January 2013Director's details changed for Mark Geoffrey Hewitt on 1 July 2012 (2 pages)
28 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
28 January 2013Director's details changed for Mark Geoffrey Hewitt on 1 July 2012 (2 pages)
15 October 2012Amended accounts made up to 31 December 2010 (10 pages)
15 October 2012Amended accounts made up to 31 December 2010 (10 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 January 2012Appointment of Mr Karel Theodoor Röell as a director (2 pages)
16 January 2012Appointment of Mr Karel Theodoor Röell as a director (2 pages)
16 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (8 pages)
16 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (8 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
28 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
11 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
11 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
25 January 2010Director's details changed for Edward Frederick Sloan Thompson on 17 December 2009 (2 pages)
25 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Mark Geoffrey Hewitt on 17 December 2009 (2 pages)
25 January 2010Director's details changed for Andrew John Ford on 17 December 2009 (2 pages)
25 January 2010Director's details changed for Mark Geoffrey Hewitt on 17 December 2009 (2 pages)
25 January 2010Director's details changed for Edward Frederick Sloan Thompson on 17 December 2009 (2 pages)
25 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Andrew John Ford on 17 December 2009 (2 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
16 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
9 January 2009Location of register of members (1 page)
9 January 2009Return made up to 17/12/08; full list of members (6 pages)
9 January 2009Return made up to 17/12/08; full list of members (6 pages)
9 January 2009Location of register of members (1 page)
9 January 2009Location of debenture register (1 page)
9 January 2009Registered office changed on 09/01/2009 from 39 dryburgh road london SW15 1BN united kingdom (1 page)
9 January 2009Registered office changed on 09/01/2009 from 1 hatfield house baltic street west london EC1Y 0ST (1 page)
9 January 2009Location of debenture register (1 page)
9 January 2009Registered office changed on 09/01/2009 from 39 dryburgh road london SW15 1BN united kingdom (1 page)
9 January 2009Registered office changed on 09/01/2009 from 1 hatfield house baltic street west london EC1Y 0ST (1 page)
14 January 2008Return made up to 17/12/07; full list of members (4 pages)
14 January 2008Return made up to 17/12/07; full list of members (4 pages)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007New secretary appointed (2 pages)
29 January 2007Return made up to 17/12/06; full list of members (3 pages)
29 January 2007Return made up to 17/12/06; full list of members (3 pages)
28 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
28 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 January 2006Return made up to 17/12/05; full list of members (7 pages)
5 January 2006Return made up to 17/12/05; full list of members (7 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
7 January 2005Return made up to 17/12/04; full list of members (7 pages)
7 January 2005Return made up to 17/12/04; full list of members (7 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
23 February 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 February 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 February 2004Secretary's particulars changed (1 page)
10 February 2004Secretary's particulars changed (1 page)
10 February 2004Registered office changed on 10/02/04 from: 6B blackbird yard london E2 7RP (1 page)
10 February 2004Registered office changed on 10/02/04 from: 6B blackbird yard london E2 7RP (1 page)
9 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
9 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
23 December 2002Return made up to 17/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 December 2002Return made up to 17/12/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
26 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
8 January 2002Return made up to 30/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
(6 pages)
8 January 2002Return made up to 30/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
(6 pages)
28 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
22 January 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
(6 pages)
30 December 1999Incorporation (15 pages)
30 December 1999Incorporation (15 pages)