ICO SYSTEMS LTD
IPSWICH ICOSYS COMPUTERS & COMMUNICATIONS LTD IMAGE COMPUTING SYSTEMS LIMITED

Hellopages » Suffolk » Ipswich » IP2 0UG

Company number 03021255
Status Active
Incorporation Date 8 February 1995
Company Type Private Limited Company
Address HARMAN HOUSE, DUNLOP ROAD, IPSWICH, SUFFOLK, IP2 0UG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of ICO SYSTEMS LTD are www.icosystems.co.uk, and www.ico-systems.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and eight months. Ico Systems Ltd is a Private Limited Company. The company registration number is 03021255. Ico Systems Ltd has been working since 08 February 1995. The present status of the company is Active. The registered address of Ico Systems Ltd is Harman House Dunlop Road Ipswich Suffolk Ip2 0ug. The company`s financial liabilities are £10.9k. It is £-7.5k against last year. The cash in hand is £136.71k. It is £-1.71k against last year. And the total assets are £308.96k, which is £71.26k against last year. RICH, Geoffrey Stuart is a Director of the company. Secretary ALDERTON, Raymond Charles has been resigned. Secretary RICH, Geoffrey Stuart has been resigned. Secretary RICH, Miles Rodney has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director ALDERTON, Raymond Charles has been resigned. Director FERGUSON, Frances has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other information technology service activities".


ico systems Key Finiance

LIABILITIES £10.9k
-41%
CASH £136.71k
-2%
TOTAL ASSETS £308.96k
+29%
All Financial Figures

Current Directors

Director
RICH, Geoffrey Stuart
Appointed Date: 08 February 1995
56 years old

Resigned Directors

Secretary
ALDERTON, Raymond Charles
Resigned: 31 July 2010
Appointed Date: 01 February 2000

Secretary
RICH, Geoffrey Stuart
Resigned: 01 December 1995
Appointed Date: 08 February 1995

Secretary
RICH, Miles Rodney
Resigned: 01 February 2000
Appointed Date: 01 December 1995

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 08 February 1995
Appointed Date: 08 February 1995

Director
ALDERTON, Raymond Charles
Resigned: 31 July 2010
Appointed Date: 01 February 2000
68 years old

Director
FERGUSON, Frances
Resigned: 18 December 1995
Appointed Date: 08 February 1995
55 years old

Nominee Director
BUYVIEW LTD
Resigned: 08 February 1995
Appointed Date: 08 February 1995

Persons With Significant Control

Mr Geoffrey Stuart Rich
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

ICO SYSTEMS LTD Events

20 Feb 2017
Confirmation statement made on 8 February 2017 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

13 Nov 2015
Company name changed icosys computers & communications LTD\certificate issued on 13/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-13

03 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 52 more events
10 Oct 1995
Accounting reference date notified as 30/04
15 Feb 1995
Registered office changed on 15/02/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

15 Feb 1995
Secretary resigned;new director appointed

15 Feb 1995
New secretary appointed;director resigned;new director appointed

08 Feb 1995
Incorporation

ICO SYSTEMS LTD Charges

17 June 2005
Legal charge
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Harman house dunlop road ipswich. By way of fixed charge…