ICARUS TECHNOLOGIES LIMITED
HOUSE PURLEY WAY CROYDON DIGITAL NETWORK SOLUTIONS LTD

Hellopages » Greater London » Croydon » CR0 0XZ

Company number 03165063
Status Active
Incorporation Date 27 February 1996
Company Type Private Limited Company
Address C/O BRUCE M L GRAY CHARTERED, ACCOUNTANTS SUITE 122 AIRPORT, HOUSE PURLEY WAY CROYDON, SURREY, CR0 0XZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2 . The most likely internet sites of ICARUS TECHNOLOGIES LIMITED are www.icarustechnologies.co.uk, and www.icarus-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Icarus Technologies Limited is a Private Limited Company. The company registration number is 03165063. Icarus Technologies Limited has been working since 27 February 1996. The present status of the company is Active. The registered address of Icarus Technologies Limited is C O Bruce M L Gray Chartered Accountants Suite 122 Airport House Purley Way Croydon Surrey Cr0 0xz. The company`s financial liabilities are £11.52k. It is £3.05k against last year. . CAMDEN WOODLEY, Tracey Lee is a Secretary of the company. CAMDEN WOODLEY, Paul is a Director of the company. Secretary GURTON, Yvonne Margaret has been resigned. Secretary WILSON, Kathleen Winifred has been resigned. Nominee Secretary YOUNGER, Miriam has been resigned. Director DAVIES, Mark Stuart has been resigned. Director DAVIES, Mark Stuart has been resigned. Nominee Director YOUNGER, Norman has been resigned. The company operates in "Other information technology service activities".


icarus technologies Key Finiance

LIABILITIES £11.52k
+35%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CAMDEN WOODLEY, Tracey Lee
Appointed Date: 01 April 2004

Director
CAMDEN WOODLEY, Paul
Appointed Date: 27 February 1996
69 years old

Resigned Directors

Secretary
GURTON, Yvonne Margaret
Resigned: 01 April 2004
Appointed Date: 17 February 1998

Secretary
WILSON, Kathleen Winifred
Resigned: 17 February 1998
Appointed Date: 27 February 1996

Nominee Secretary
YOUNGER, Miriam
Resigned: 29 February 1996
Appointed Date: 27 February 1996

Director
DAVIES, Mark Stuart
Resigned: 31 October 2005
Appointed Date: 20 January 2005
51 years old

Director
DAVIES, Mark Stuart
Resigned: 01 June 2004
Appointed Date: 01 April 2004
51 years old

Nominee Director
YOUNGER, Norman
Resigned: 29 February 1996
Appointed Date: 27 February 1996
58 years old

Persons With Significant Control

Mr Paul Camden-Woodley
Notified on: 1 May 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ICARUS TECHNOLOGIES LIMITED Events

02 Mar 2017
Confirmation statement made on 27 February 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2

...
... and 53 more events
13 Jul 1997
Accounting reference date extended from 28/02/98 to 31/03/98
11 Jul 1997
Company name changed digital network solutions LTD\certificate issued on 14/07/97
12 Apr 1996
Secretary resigned
12 Apr 1996
Director resigned
27 Feb 1996
Incorporation

ICARUS TECHNOLOGIES LIMITED Charges

6 August 2004
Rent deposit deed
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: Greensage Limited
Description: £1,875 and all other monies.
24 August 1998
Debenture
Delivered: 27 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…