Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IC SOFTWARE LIMITED
Company Information for

IC SOFTWARE LIMITED

DAWSON HOUSE, 5 JEWRY STREET, LONDON, ENGLAND, EC3N 2EX,
Company Registration Number
01639898
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ic Software Ltd
IC SOFTWARE LIMITED was founded on 1982-06-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ic Software Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IC SOFTWARE LIMITED
 
Legal Registered Office
DAWSON HOUSE
5 JEWRY STREET
LONDON
ENGLAND
EC3N 2EX
Other companies in W1F
 
Filing Information
Company Number 01639898
Company ID Number 01639898
Date formed 1982-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-08-02
Return next due 2017-08-16
Type of accounts DORMANT
VAT Number /Sales tax ID GB328689943  
Last Datalog update: 2017-08-21 04:57:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IC SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IC SOFTWARE LIMITED
The following companies were found which have the same name as IC SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IC SOFTWARE SOLUTIONS LTD 43 MAIN STREET CHERRY BURTON BEVERLEY NORTH HUMBERSIDE HU17 7RF Active - Proposal to Strike off Company formed on the 2016-02-12
IC SOFTWARE PRIVATE LIMITED B-25 SAGAR APARTMENTS 6 TILAK MARG NEW DELHI Delhi 110001 ACTIVE Company formed on the 2012-11-29
IC SOFTWARE SERVICES, L.L.C. 1245 COURT STREET CLEARWATER FL 33756 Inactive Company formed on the 2013-07-23
IC SOFTWARE LIMITED 3 IRON GATE COURT 47A GREAT GUILDFORD STREET LONDON SE1 0ES Active Company formed on the 2018-10-29
IC SOFTWARE DEVELOPMENT LTD C/O Westbury Consultancy High Street Dunmow ESSEX CM6 1AW Active - Proposal to Strike off Company formed on the 2020-03-25

Company Officers of IC SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
ROGER HAROLD ANTONY
Company Secretary 2015-06-30
ROGER HAROLD ANTONY
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALASTAIR JOHN LOMOND WOOLLEY
Company Secretary 2011-04-01 2015-06-30
ALASTAIR JOHN LOMOND WOOLLEY
Director 2011-04-01 2015-06-30
IAN MALCOLM KETCHIN
Company Secretary 2007-09-14 2011-03-31
IAN MALCOLM KETCHIN
Director 2009-07-03 2011-03-31
ALWYN FRANK WELCH
Director 2006-02-13 2010-05-31
JOHN LLEWELLYN MOSTYN HUGHES
Director 2005-07-29 2009-07-03
CHERYL NOLAN
Company Secretary 2005-03-31 2007-09-14
ALISON JANE LEYSHON
Director 2001-08-17 2005-07-29
EILEEN CONNER
Company Secretary 2003-04-27 2005-03-31
IAN KENNETH MILLER
Director 2003-04-27 2004-11-30
CHERYL NOLAN
Company Secretary 2001-08-17 2003-04-27
ALISON JANE LEYSHON
Company Secretary 1999-08-31 2001-08-17
JULIAN GERARD POWELL PHIPPS
Director 1999-07-26 2001-08-17
DAVID SAMUEL PETER FIRTH
Company Secretary 1994-10-27 1999-08-31
STEPHEN WILLIAM SIMMONDS
Director 1994-08-01 1999-07-30
RONALD ALLEN MOSS
Director 1994-08-01 1999-02-03
STEPHEN WILLIAM SIMMONDS
Company Secretary 1994-08-01 1994-10-27
MARTIN FRANCIS MICALLEF-EYNAUD
Company Secretary 1991-08-02 1994-08-01
WILLIAM CHARLES BATTEY
Director 1991-08-02 1994-08-01
RAYMOND EDWARD PARKER
Director 1991-08-02 1994-08-01
MICHAEL ANTHONY LAMBERT
Director 1991-08-02 1993-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER HAROLD ANTONY POINTY STICK LTD Director 2015-09-25 CURRENT 2010-03-26 Dissolved 2016-02-23
ROGER HAROLD ANTONY PARITY NETWORK LIMITED Director 2015-07-01 CURRENT 1981-02-05 Active
ROGER HAROLD ANTONY PARTWAY CONSULTANCY SERVICES LIMITED Director 2015-07-01 CURRENT 1970-01-06 Active
ROGER HAROLD ANTONY SUPER COMMUNICATIONS LIMITED Director 2015-06-30 CURRENT 2013-01-16 Dissolved 2017-06-06
ROGER HAROLD ANTONY INTERCITY CONSULTANTS LIMITED Director 2015-06-30 CURRENT 1981-05-20 Active - Proposal to Strike off
ROGER HAROLD ANTONY INFORMATION MAPPING LIMITED Director 2015-06-30 CURRENT 1993-03-09 Dissolved 2017-08-15
ROGER HAROLD ANTONY ONLINE PERSONNEL SERVICES LIMITED Director 2015-06-30 CURRENT 1984-04-09 Dissolved 2017-08-15
ROGER HAROLD ANTONY SYSTEMS SUPPORT SERVICES LIMITED Director 2015-06-30 CURRENT 1979-11-16 Active - Proposal to Strike off
ROGER HAROLD ANTONY INTERACTIVE DEVELOPMENTS (SCOTLAND) LTD. Director 2015-06-30 CURRENT 1997-07-25 Dissolved 2017-08-15
ROGER HAROLD ANTONY PARITY CONSULTANTS LIMITED Director 2015-06-30 CURRENT 2014-05-30 Dissolved 2017-08-15
ROGER HAROLD ANTONY PARITY MANAGEMENT LIMITED Director 2015-06-30 CURRENT 2015-02-26 Dissolved 2017-08-15
ROGER HAROLD ANTONY COMTEC COMPUTER TRAINING LTD Director 2015-06-30 CURRENT 1982-03-29 Dissolved 2017-09-12
ROGER HAROLD ANTONY TECHNOLOGY MEDIA LIMITED Director 2015-06-30 CURRENT 1987-06-01 Dissolved 2017-09-12
ROGER HAROLD ANTONY INTERACTIVE DEVELOPMENTS LTD. Director 2015-06-30 CURRENT 1991-09-26 Dissolved 2017-09-12
ROGER HAROLD ANTONY THE PERFORMANCE AGENCY LIMITED Director 2015-06-30 CURRENT 1992-02-21 Dissolved 2017-09-12
ROGER HAROLD ANTONY INTEGER79 LIMITED Director 2015-06-30 CURRENT 1994-12-19 Dissolved 2017-09-12
ROGER HAROLD ANTONY GOLDEN SQUARE CONTENT LIMITED Director 2015-06-30 CURRENT 2014-04-16 Dissolved 2017-09-12
ROGER HAROLD ANTONY PARITY SELECTION LIMITED Director 2015-06-30 CURRENT 1981-08-14 Active - Proposal to Strike off
ROGER HAROLD ANTONY READYPATCH LIMITED Director 2015-06-30 CURRENT 1998-06-11 Active - Proposal to Strike off
ROGER HAROLD ANTONY PARITY COMPUTING LIMITED Director 2015-06-30 CURRENT 1979-01-29 Dissolved 2017-08-15
ROGER HAROLD ANTONY TMS INFORMATION SOLUTIONS LIMITED Director 2015-06-30 CURRENT 1984-02-22 Active - Proposal to Strike off
ROGER HAROLD ANTONY PRIME SELECTION LIMITED Director 2015-06-30 CURRENT 1984-07-04 Active - Proposal to Strike off
ROGER HAROLD ANTONY SOFTWARE '92 LIMITED Director 2015-06-30 CURRENT 1989-11-22 Active - Proposal to Strike off
ROGER HAROLD ANTONY PARITY PERMANENT INVESTMENTS LIMITED Director 2015-06-30 CURRENT 1993-11-10 Active - Proposal to Strike off
ROGER HAROLD ANTONY CLASS LIMITED Director 2015-06-30 CURRENT 1988-07-18 Dissolved 2017-09-05
ROGER HAROLD ANTONY COMTEC INTERNATIONAL LIMITED Director 2015-06-30 CURRENT 1989-05-02 Dissolved 2017-09-05
ROGER HAROLD ANTONY CSS SOFTWARE SOLUTIONS LIMITED Director 2015-06-30 CURRENT 1983-02-28 Dissolved 2017-09-05
ROGER HAROLD ANTONY EUROSOFT GERMANY LIMITED Director 2015-06-30 CURRENT 1980-01-16 Dissolved 2017-09-05
ROGER HAROLD ANTONY EUROSOFT SOLUTIONS (FRANCE) LIMITED Director 2015-06-30 CURRENT 1994-10-13 Dissolved 2017-08-29
ROGER HAROLD ANTONY EUROSOFT SOLUTIONS LIMITED Director 2015-06-30 CURRENT 1992-12-22 Dissolved 2017-08-29
ROGER HAROLD ANTONY PARTWAY RESOURCES LIMITED Director 2015-06-30 CURRENT 1998-03-05 Active - Proposal to Strike off
ROGER HAROLD ANTONY PARTWAY EUROSOFT LIMITED Director 2015-06-30 CURRENT 1996-01-30 Active - Proposal to Strike off
ROGER HAROLD ANTONY PARTWAY HOLDINGS LIMITED Director 2015-06-30 CURRENT 2000-04-26 Active
ROGER HAROLD ANTONY PARTWAY LIMITED Director 2015-06-30 CURRENT 1973-11-19 Active - Proposal to Strike off
ROGER HAROLD ANTONY PARTWAY SOLUTIONS LIMITED Director 2015-06-30 CURRENT 2011-05-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-06-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-06-12DS01Application to strike the company off the register
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/16 FROM 2 Bath Place Rivington Street London EC2A 3DR
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-27AR0102/08/15 ANNUAL RETURN FULL LIST
2015-07-03AP03Appointment of Mr Roger Harold Antony as company secretary on 2015-06-30
2015-07-03TM02Termination of appointment of Alastair John Lomond Woolley on 2015-06-30
2015-07-03AP01DIRECTOR APPOINTED MR ROGER HAROLD ANTONY
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JOHN LOMOND WOOLLEY
2015-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/14 FROM 11 Golden Square London W1F 9JB England
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/14 FROM C/O Parity Group Plc Wimbledon Bridge House 1St Floor 1 Hartfield Road Wimbledon London SW19 3RU
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-13AR0102/08/14 ANNUAL RETURN FULL LIST
2014-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-02AR0102/08/13 ANNUAL RETURN FULL LIST
2013-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-08-03AR0102/08/12 ANNUAL RETURN FULL LIST
2012-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-08-10AR0102/08/11 ANNUAL RETURN FULL LIST
2011-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-04-07AP03Appointment of Mr Alastair John Lomond Woolley as company secretary
2011-04-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN KETCHIN
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN KETCHIN
2011-04-01AP01DIRECTOR APPOINTED MR ALASTAIR JOHN LOMOND WOOLLEY
2010-08-03AR0102/08/10 FULL LIST
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ALWYN WELCH
2010-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-08-05363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-10288aDIRECTOR APPOINTED MR IAN MALCOLM KETCHIN
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN HUGHES
2008-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-07363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-07-02363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2008-05-30287REGISTERED OFFICE CHANGED ON 30/05/2008 FROM WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD WIMBLEDON LONDON SW19 3RU
2007-09-18288aNEW SECRETARY APPOINTED
2007-09-18288bSECRETARY RESIGNED
2007-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-26287REGISTERED OFFICE CHANGED ON 26/04/07 FROM: THAVIES INN HOUSE 7TH FLOOR 3-4 HOLBORN CIRCUS LONDON EC1N 2HA
2006-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-14363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-03-28288aNEW DIRECTOR APPOINTED
2005-09-20288cSECRETARY'S PARTICULARS CHANGED
2005-09-12287REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 16 SAINT MARTINS LE GRAND LONDON EC1A 4NA
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-16363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-08-08288bDIRECTOR RESIGNED
2005-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-18288bSECRETARY RESIGNED
2005-04-18288aNEW SECRETARY APPOINTED
2004-12-15288bDIRECTOR RESIGNED
2004-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-15363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-30363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-05-16288bSECRETARY RESIGNED
2003-05-16288aNEW SECRETARY APPOINTED
2003-05-16288aNEW DIRECTOR APPOINTED
2002-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-02363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-16288aNEW SECRETARY APPOINTED
2001-10-16288bSECRETARY RESIGNED
2001-10-16288aNEW DIRECTOR APPOINTED
2001-10-16288bDIRECTOR RESIGNED
2001-08-21363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-08-08288cSECRETARY'S PARTICULARS CHANGED
2001-02-06288cSECRETARY'S PARTICULARS CHANGED
2000-08-15363sRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-11-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to IC SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IC SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of IC SOFTWARE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IC SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of IC SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IC SOFTWARE LIMITED
Trademarks
We have not found any records of IC SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IC SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as IC SOFTWARE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where IC SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IC SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IC SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.