Company NameICUK Computing Services Ltd
Company StatusActive
Company Number04319375
CategoryPrivate Limited Company
Incorporation Date8 November 2001(22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul David Barnett
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2001(4 weeks after company formation)
Appointment Duration22 years, 4 months
RoleIt Consulant
Country of ResidenceEngland
Correspondence AddressSilverwood The Warren
Kingswood
Surrey
KT20 6PQ
Director NameMr Leslie Costar
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2001(4 weeks after company formation)
Appointment Duration22 years, 4 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Secretary NameMr Leslie Costar
NationalityBritish
StatusCurrent
Appointed06 December 2001(4 weeks after company formation)
Appointment Duration22 years, 4 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameMr Timothy Edward O'Donovan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(10 years after company formation)
Appointment Duration12 years, 4 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Revere Way
Epsom
Surrey
KT19 9RQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.icuk.net/
Email address[email protected]
Telephone0845 0099175
Telephone regionUnknown

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

449 at £1Leslie Costar
44.86%
Ordinary
449 at £1Paul Barnett
44.86%
Ordinary
102 at £1Parkglobe Consultants LTD
10.19%
Ordinary
1 at £1Timothy O'donovan
0.10%
Ordinary B

Financials

Year2014
Net Worth£586,941
Cash£349,242
Current Liabilities£491,867

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

25 May 2011Delivered on: 8 June 2011
Persons entitled: Parkglobe Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 July 2009Delivered on: 9 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
16 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
14 November 2018Satisfaction of charge 2 in full (4 pages)
14 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
14 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
10 August 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
10 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,001
(7 pages)
2 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,001
(7 pages)
2 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,001
(7 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 August 2015Registered office address changed from 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,001
(7 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,001
(7 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,001
(7 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 June 2014Registered office address changed from 240a Pampisford Road Croydon Surrey CR2 6DB on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 240a Pampisford Road Croydon Surrey CR2 6DB on 18 June 2014 (1 page)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,001
(7 pages)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,001
(7 pages)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,001
(7 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
13 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
5 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
2 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 1,001
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 1,001
(3 pages)
9 December 2011Appointment of Mr Timothy Edward O'donovan as a director (2 pages)
9 December 2011Appointment of Mr Timothy Edward O'donovan as a director (2 pages)
5 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
29 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 1,000
(4 pages)
29 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 1,000
(4 pages)
23 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 June 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
8 June 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Mr Paul Barnett on 31 January 2010 (2 pages)
16 November 2010Director's details changed for Mr Paul Barnett on 31 January 2010 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Leslie Costar on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Leslie Costar on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Leslie Costar on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Paul Barnett on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Paul Barnett on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Paul Barnett on 1 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
21 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 December 2008Return made up to 08/11/08; full list of members (4 pages)
24 December 2008Return made up to 08/11/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 November 2007Return made up to 08/11/07; full list of members (2 pages)
19 November 2007Return made up to 08/11/07; full list of members (2 pages)
16 October 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
16 October 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
17 November 2006Return made up to 08/11/06; full list of members (2 pages)
17 November 2006Return made up to 08/11/06; full list of members (2 pages)
24 February 2006Return made up to 08/11/05; full list of members (2 pages)
24 February 2006Return made up to 08/11/05; full list of members (2 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
17 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
17 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
16 December 2004Return made up to 08/11/04; full list of members (7 pages)
16 December 2004Return made up to 08/11/04; full list of members (7 pages)
26 October 2003Return made up to 08/11/03; full list of members (7 pages)
26 October 2003Return made up to 08/11/03; full list of members (7 pages)
16 August 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
16 August 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
24 April 2003Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
24 April 2003Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
27 January 2003Return made up to 08/11/02; full list of members (7 pages)
27 January 2003Return made up to 08/11/02; full list of members (7 pages)
2 February 2002Registered office changed on 02/02/02 from: 12 sunny hill road streatham london SW16 2UH (1 page)
2 February 2002Registered office changed on 02/02/02 from: 12 sunny hill road streatham london SW16 2UH (1 page)
2 February 2002New director appointed (2 pages)
2 February 2002Ad 06/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 2002New secretary appointed;new director appointed (2 pages)
2 February 2002Ad 06/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002New secretary appointed;new director appointed (2 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001Director resigned (1 page)
8 November 2001Incorporation (11 pages)
8 November 2001Incorporation (11 pages)