Company NameI-Contracts Ltd
DirectorsPurobi Austin and Daryl Jon Gould
Company StatusActive
Company Number05038722
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Purobi Austin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(2 months, 3 weeks after company formation)
Appointment Duration20 years
RoleManager
Country of ResidenceCyprus
Correspondence Address6 London Street
New London House
London
EC3R 7LP
Secretary NameAkbar Chouglay
StatusCurrent
Appointed23 April 2010(6 years, 2 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address28 Rosslyn Hill
Hampstead
London
NW3 1NH
Director NameMr Daryl Jon Gould
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(15 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 London Street
New London House
London
EC3R 7LP
Director NameMichael Anthony Schogger
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 April 2004)
RoleCompany Director
Correspondence Address16 Langley Crescent
Edgware
Middlesex
HA8 9SZ
Secretary NameMiss Shirley Ann Robinson
NationalityBritish
StatusResigned
Appointed13 February 2004(4 days after company formation)
Appointment Duration6 years, 2 months (resigned 23 April 2010)
RoleCompany Director
Correspondence Address11 Fairlawn Close
London
N14 4JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteicontracts.com
Email address[email protected]

Location

Registered Address6 London Street
New London House
London
EC3R 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Purobi Austin
100.00%
Ordinary

Financials

Year2014
Net Worth£124,760
Cash£33,693
Current Liabilities£438,597

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

29 February 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
15 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
18 August 2021Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 6 London Street New London House London EC3R 7LP on 18 August 2021 (1 page)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
7 May 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 April 2019Appointment of Mr Daryl Jon Gould as a director on 8 April 2019 (2 pages)
4 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
12 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 March 2017Director's details changed for Mrs Purobi Austin on 5 January 2017 (2 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 March 2017Director's details changed for Mrs Purobi Austin on 5 January 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
23 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 September 2015Registered office address changed from St Clements House 27-28 Clements Lane London EC4N 7AE to 68 Lombard Street London EC3V 9LJ on 16 September 2015 (1 page)
16 September 2015Registered office address changed from St Clements House 27-28 Clements Lane London EC4N 7AE to 68 Lombard Street London EC3V 9LJ on 16 September 2015 (1 page)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 July 2014Director's details changed for Purobi Austin on 10 July 2014 (2 pages)
10 July 2014Director's details changed for Purobi Austin on 10 July 2014 (2 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Registered office address changed from Barbican House 24-36 Old Street London EC1V 9QQ England on 20 March 2013 (1 page)
20 March 2013Registered office address changed from Barbican House 24-36 Old Street London EC1V 9QQ England on 20 March 2013 (1 page)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
29 March 2011Secretary's details changed for Akbar Chouglay on 9 February 2011 (2 pages)
29 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
29 March 2011Secretary's details changed for Akbar Chouglay on 9 February 2011 (2 pages)
29 March 2011Secretary's details changed for Akbar Chouglay on 9 February 2011 (2 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
29 November 2010Registered office address changed from St Clement's House 27-28 Clement's Lane London EC4N 7AE on 29 November 2010 (1 page)
29 November 2010Registered office address changed from St Clement's House 27-28 Clement's Lane London EC4N 7AE on 29 November 2010 (1 page)
23 April 2010Appointment of Akbar Chouglay as a secretary (1 page)
23 April 2010Appointment of Akbar Chouglay as a secretary (1 page)
23 April 2010Termination of appointment of Shirley Robinson as a secretary (1 page)
23 April 2010Termination of appointment of Shirley Robinson as a secretary (1 page)
24 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Purobi Austin on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Purobi Austin on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
8 April 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
8 April 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
6 March 2009Registered office changed on 06/03/2009 from st clement's house 27-28 clement's lane london EC4N 7AE (1 page)
6 March 2009Return made up to 09/02/09; full list of members (3 pages)
6 March 2009Return made up to 09/02/09; full list of members (3 pages)
6 March 2009Registered office changed on 06/03/2009 from st clement's house 27-28 clement's lane london EC4N 7AE (1 page)
25 February 2009Registered office changed on 25/02/2009 from 107 fleet street london EC4A 2AB (1 page)
25 February 2009Registered office changed on 25/02/2009 from 107 fleet street london EC4A 2AB (1 page)
9 October 2008Registered office changed on 09/10/2008 from lewis associates kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
9 October 2008Registered office changed on 09/10/2008 from lewis associates kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
11 February 2008Return made up to 09/02/08; full list of members (2 pages)
11 February 2008Return made up to 09/02/08; full list of members (2 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 March 2007Return made up to 09/02/07; full list of members (2 pages)
1 March 2007Return made up to 09/02/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
13 March 2006Return made up to 09/02/06; full list of members (2 pages)
13 March 2006Return made up to 09/02/06; full list of members (2 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
6 April 2005Return made up to 09/02/05; full list of members (2 pages)
6 April 2005Return made up to 09/02/05; full list of members (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
4 May 2004Registered office changed on 04/05/04 from: central house 1 ballards lane finchley london N3 1LQ (1 page)
4 May 2004Registered office changed on 04/05/04 from: central house 1 ballards lane finchley london N3 1LQ (1 page)
18 March 2004Ad 09/02/04-17/02/04 £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2004Ad 09/02/04-17/02/04 £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004Registered office changed on 02/03/04 from: kingswood house, 7 hampstead gate, 1A frognal london NW3 6AL (1 page)
2 March 2004Registered office changed on 02/03/04 from: kingswood house, 7 hampstead gate, 1A frognal london NW3 6AL (1 page)
2 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
2 March 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned (1 page)
9 February 2004Incorporation (9 pages)
9 February 2004Incorporation (9 pages)