Sutton
Surrey
SM1 1SH
Director Name | Mr Leslie Costar |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2011(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 26 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Director Name | Mr Charles Adam Brook |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Software Design Architect |
Country of Residence | United Kingdom |
Correspondence Address | 161 Birkby Hall Road Huddersfield West Yorkshire HD2 2PS |
Director Name | Mr Graham Marshall Davies |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Raughmere House Raughmere Drive Lavant Chichester West Sussex PO18 0AB |
Director Name | Mr Matthew Sims |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Networks Operation Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Elmer Cottages Leatherhead Surrey KT22 9BU |
Website | www.cixonline.com |
---|---|
Telephone | 0845 0099175 |
Telephone region | Unknown |
Registered Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Icuk Computing Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £202,808 |
Cash | £58,203 |
Current Liabilities | £11,114 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
9 November 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
---|---|
1 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
27 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
27 March 2018 | Director's details changed for Mr Leslie Costar on 15 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
27 March 2018 | Director's details changed for Mr Paul David Barnett on 15 March 2018 (2 pages) |
7 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
7 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
17 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Registered office address changed from Trinity Court West Street Sutton Surrey SM1 1SH England to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 16 March 2016 (1 page) |
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Registered office address changed from Trinity Court West Street Sutton Surrey SM1 1SH England to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 16 March 2016 (1 page) |
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 August 2015 | Registered office address changed from 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page) |
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 June 2014 | Registered office address changed from 240a Pampisford Road Croydon Surrey CR2 6DB on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 240a Pampisford Road Croydon Surrey CR2 6DB on 18 June 2014 (1 page) |
1 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Current accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages) |
25 October 2011 | Current accounting period shortened from 31 March 2012 to 31 January 2012 (3 pages) |
20 October 2011 | Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES on 20 October 2011 (2 pages) |
20 October 2011 | Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES on 20 October 2011 (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 September 2011 | Termination of appointment of Graham Davies as a director (2 pages) |
28 September 2011 | Termination of appointment of Graham Davies as a director (2 pages) |
23 September 2011 | Termination of appointment of Charles Brook as a director (1 page) |
23 September 2011 | Termination of appointment of Charles Brook as a director (1 page) |
22 September 2011 | Termination of appointment of Matthew Sims as a director (1 page) |
22 September 2011 | Termination of appointment of Matthew Sims as a director (1 page) |
16 June 2011 | Appointment of Mr Paul David Barnett as a director (3 pages) |
16 June 2011 | Appointment of Mr Paul David Barnett as a director (3 pages) |
8 June 2011 | Appointment of Leslie Costar as a director (3 pages) |
8 June 2011 | Appointment of Leslie Costar as a director (3 pages) |
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
11 March 2009 | Incorporation (19 pages) |
11 March 2009 | Incorporation (19 pages) |