Company NameI.C.C.S. Limited
DirectorPatricia Mary Nelson
Company StatusActive
Company Number02864345
CategoryPrivate Limited Company
Incorporation Date20 October 1993(30 years, 6 months ago)
Previous NameAgentcount Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMrs Patricia Mary Nelson
NationalityBritish
StatusCurrent
Appointed13 December 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Market Place
Ramsbottom
Bury
BL0 9HT
Director NameMrs Patricia Mary Nelson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(17 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Market Place
Ramsbottom
Bury
BL0 9HT
Director NameRonald Grainger Nelson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(1 month, 3 weeks after company formation)
Appointment Duration27 years, 10 months (resigned 04 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Market Place
Ramsbottom
Bury
BL0 9HT
Director NameTerence Edward Matthews
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 1997)
RoleTechnical Director
Correspondence Address25 Bexley Street
Windsor
Berkshire
SL4 5BP
Director NameMrs Patricia Mary Nelson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 02 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Station Road
Turton
Bolton
Lancashire
BL7 0HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteiccs-ltd.co.uk
Telephone01706 822233
Telephone regionRochdale

Location

Registered Address14 Market Place
Ramsbottom
Bury
BL0 9HT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1Beaver Dam Holdings LTD
90.00%
Ordinary
10 at £1Ronald Grainger Nelson & Patricia Mary Nelson
10.00%
Ordinary

Financials

Year2014
Net Worth£87,785
Cash£75,220
Current Liabilities£51,535

Accounts

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

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
24 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 August 2023Director's details changed for Mrs Patricia Mary Nelson on 31 October 2022 (2 pages)
20 October 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
21 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 July 2022Termination of appointment of Ronald Grainger Nelson as a director on 4 October 2021 (1 page)
13 June 2022Registered office address changed from 4 Market Street Edenfield Ramsbottom Bury Lancashire BL0 0JN to 14 Market Place Ramsbottom Bury BL0 9HT on 13 June 2022 (1 page)
21 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
22 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 November 2012Secretary's details changed for Mrs Patricia Mary Nelson on 28 November 2012 (1 page)
28 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
28 November 2012Director's details changed for Ronald Grainger Nelson on 28 November 2012 (2 pages)
28 November 2012Secretary's details changed for Mrs Patricia Mary Nelson on 28 November 2012 (1 page)
28 November 2012Director's details changed for Ronald Grainger Nelson on 28 November 2012 (2 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
26 July 2011Appointment of Mrs Patricia Mary Nelson as a director (2 pages)
26 July 2011Appointment of Mrs Patricia Mary Nelson as a director (2 pages)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Ronald Grainger Nelson on 20 October 2009 (2 pages)
2 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Ronald Grainger Nelson on 20 October 2009 (2 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 October 2008Return made up to 20/10/08; full list of members (3 pages)
29 October 2008Return made up to 20/10/08; full list of members (3 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007Return made up to 20/10/07; full list of members (2 pages)
29 October 2007Return made up to 20/10/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 November 2006Return made up to 20/10/06; full list of members (2 pages)
6 November 2006Return made up to 20/10/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 November 2005Return made up to 20/10/05; full list of members (6 pages)
25 November 2005Return made up to 20/10/05; full list of members (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 October 2004Return made up to 20/10/04; full list of members (6 pages)
29 October 2004Return made up to 20/10/04; full list of members (6 pages)
17 May 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 May 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
7 November 2003Return made up to 20/10/03; full list of members (7 pages)
7 November 2003Return made up to 20/10/03; full list of members (7 pages)
10 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
23 October 2002Return made up to 20/10/02; full list of members (7 pages)
23 October 2002Return made up to 20/10/02; full list of members (7 pages)
12 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
12 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
5 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
13 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
10 November 2000Return made up to 20/10/00; full list of members (6 pages)
10 November 2000Return made up to 20/10/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
11 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
23 December 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 1999Accounts for a small company made up to 31 January 1999 (4 pages)
14 April 1999Accounts for a small company made up to 31 January 1999 (4 pages)
15 October 1998Return made up to 20/10/98; full list of members (5 pages)
15 October 1998Return made up to 20/10/98; full list of members (5 pages)
31 July 1998Accounts for a small company made up to 31 January 1998 (4 pages)
31 July 1998Accounts for a small company made up to 31 January 1998 (4 pages)
26 February 1998Registered office changed on 26/02/98 from: 27 meadow way edgworth bolton lancashire BL7 0DC (1 page)
26 February 1998Registered office changed on 26/02/98 from: 27 meadow way edgworth bolton lancashire BL7 0DC (1 page)
3 November 1997Return made up to 20/10/97; no change of members (4 pages)
3 November 1997Return made up to 20/10/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
3 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
11 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
11 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
31 October 1996Return made up to 20/10/96; full list of members (6 pages)
31 October 1996Return made up to 20/10/96; full list of members (6 pages)
10 April 1996Ad 01/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 1996Ad 01/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 1995Accounts for a small company made up to 31 January 1995 (5 pages)
23 October 1995Accounts for a small company made up to 31 January 1995 (5 pages)
18 October 1995Return made up to 20/10/95; no change of members (4 pages)
18 October 1995Return made up to 20/10/95; no change of members (4 pages)
26 April 1995Registered office changed on 26/04/95 from: newsham house 103 manchester road bury lancs BL9 0TD (1 page)
26 April 1995Registered office changed on 26/04/95 from: newsham house 103 manchester road bury lancs BL9 0TD (1 page)
23 April 1995New director appointed (2 pages)
23 April 1995New director appointed (2 pages)