Icandy Design Limited

General information

Name:

Icandy Design Ltd

Office Address:

22a Marlborough Street SP10 1DQ Andover

Number: 04734339

Incorporation date: 2003-04-14

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Icandy Design is a business located at SP10 1DQ Andover at 22a Marlborough Street. This enterprise has been registered in year 2003 and is established as reg. no. 04734339. This enterprise has existed on the British market for 21 years now and company official state is active. The firm present name is Icandy Design Limited. This enterprise's previous clients may remember this company as Icandy Technology, which was in use up till 2004-09-29. This enterprise's classified under the NACE and SIC code 62090 which means Other information technology service activities. Icandy Design Ltd reported its latest accounts for the financial period up to Sat, 30th Apr 2022. The business most recent confirmation statement was filed on Fri, 31st Mar 2023.

Council Hampshire County Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 17,872 pounds of revenue. Cooperation with the Hampshire County Council council covered the following areas: Consultants Fees and Publicity Expenses.

Marc M. is this particular enterprise's single managing director, that was assigned this position on 2003-04-14. Since 2004 Alastair L., had performed the duties for this business up to the moment of the resignation in April 2006. Additionally another director, namely Kevin S. gave up the position in 2004. In addition, the managing director's assignments are often helped with by a secretary - Antony C., who was officially appointed by this business in 2004.

  • Previous company's names
  • Icandy Design Limited 2004-09-29
  • Icandy Technology Limited 2003-04-14

Financial data based on annual reports

Company staff

Antony C.

Role: Secretary

Appointed: 08 October 2004

Latest update: 18 February 2024

Marc M.

Role: Director

Appointed: 14 April 2003

Latest update: 18 February 2024

People with significant control

Marc M. is the individual with significant control over this firm, owns over 3/4 of company shares.

Marc M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 6 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 6 January 2015
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 16 November 2015
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 26 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 26 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Unit C Apsley Barns Apsley Estate

Post code:

SP11 6NA

City / Town:

Andover

HQ address,
2014

Address:

Unit C Apsley Barns Apsley Estate

Post code:

SP11 6NA

City / Town:

Andover

HQ address,
2015

Address:

Unit C Apsley Barns Apsley Estate

Post code:

SP11 6NA

City / Town:

Andover

HQ address,
2016

Address:

Unit C Apsley Barns Apsley Estate

Post code:

SP11 6NA

City / Town:

Andover

Accountant/Auditor,
2015 - 2014

Name:

Thomas Croft Limited

Address:

Solent House 107a Alma Road Portswood

Post code:

SO14 6UY

City / Town:

Southampton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Hampshire County Council 5 £ 17 871.60
2011-09-01 2207694711 £ 9 761.60 Consultants Fees
2011-09-29 2207774298 £ 5 000.00 Consultants Fees
2011-12-22 2208020288 £ 1 400.00 Publicity Expenses

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
21
Company Age

Similar companies nearby

Closest companies