Icex Computers Limited

General information

Name:

Icex Computers Ltd

Office Address:

Suite 3, First Floor The Hamilton Centre Rodney Way CM1 3BY Chelmsford

Number: 05340363

Incorporation date: 2005-01-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2005 is the date that marks the establishment of Icex Computers Limited, the company which is situated at Suite 3, First Floor The Hamilton Centre, Rodney Way in Chelmsford. That would make 19 years Icex Computers has prospered in this business, as it was started on 2005-01-24. Its Companies House Registration Number is 05340363 and its postal code is CM1 3BY. Launched as Austech Computers, this business used the name up till 2022-09-07, then it was changed to Icex Computers Limited. The company's classified under the NACE and SIC code 62090 - Other information technology service activities. Icex Computers Ltd reported its latest accounts for the period that ended on 2022-12-31. The most recent confirmation statement was released on 2023-01-24.

The directors currently chosen by the limited company are as follow: John R. assigned to lead the company on 2021-03-25 and Ian H. assigned to lead the company in 2021.

  • Previous company's names
  • Icex Computers Limited 2022-09-07
  • Austech Computers Limited 2005-01-24

Financial data based on annual reports

Company staff

John R.

Role: Director

Appointed: 25 March 2021

Latest update: 1 February 2024

Ian H.

Role: Director

Appointed: 25 March 2021

Latest update: 1 February 2024

People with significant control

The companies that control this firm are as follows: Icex Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chelmsford at First Floor, Church Lane, CM1 1NH, Essex and was registered as a PSC under the registration number 10308214.

Icex Group Limited
Address: C/O Cbhc Ltd, Steeple House, Suite 3, First Floor, Church Lane, Chelmsford, Essex, CM1 1NH, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10308214
Notified on 25 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James A.
Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts 22 October 2012
Start Date For Period Covered By Report 2011-02-01
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 22 October 2012
Annual Accounts 26 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 26 October 2014
Annual Accounts 26th October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 26th October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 25th October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 25th October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts 31st October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 31st October 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On Thursday 7th December 2023 director's details were changed (CH01)
filed on: 23rd, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

96 Trinity Road

Post code:

SS6 8QA

City / Town:

Rayleigh

HQ address,
2015

Address:

96 Trinity Road

Post code:

SS6 8QA

City / Town:

Rayleigh

HQ address,
2016

Address:

96 Trinity Road

Post code:

SS6 8QA

City / Town:

Rayleigh

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
19
Company Age

Closest Companies - by postcode