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

ICMIS LIMITED

UNIT 3 THE EXCHANGE, 9 STATION ROAD STANSTED MOUNTFITCHET, STANSTED, ESSEX, CM24 8BE,
Company Registration Number
02616323
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Icmis Ltd
ICMIS LIMITED was founded on 1991-06-03 and has its registered office in Stansted. The organisation's status is listed as "Active - Proposal to Strike off". Icmis Limited is a Private Limited Company registered in 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
ICMIS LIMITED
 
Legal Registered Office
UNIT 3 THE EXCHANGE
9 STATION ROAD STANSTED MOUNTFITCHET
STANSTED
ESSEX
CM24 8BE
Other companies in CM24
 
Filing Information
Company Number 02616323
Company ID Number 02616323
Date formed 1991-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-15 04:43:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICMIS LIMITED
The accountancy firm based at this address is MARTYN FIDDLER ASSOCIATES 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.

Company Officers of ICMIS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MICHAEL ALLIX
Director 2013-08-07
MARK HATTON BYRNE
Director 2011-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH MARGARET MARY FRY
Director 2013-08-07 2017-06-02
PAUL RICHARD HILTON
Company Secretary 2013-06-20 2016-09-29
DOMIS LIMITED
Director 2003-04-10 2016-09-29
PAUL RICHARD HILTON
Director 2013-08-07 2016-09-29
SIOBHAN FIONA WHITE
Director 2013-08-07 2014-10-16
CHRISTOPHER MICHAEL ALLIX
Company Secretary 2013-06-20 2013-06-20
DAVID JACKSON
Company Secretary 1991-08-07 2013-06-20
CHARGROVE SERVICES LIMITED
Director 1998-11-04 2003-04-10
DOMIS LIMITED
Director 1995-07-31 1998-11-04
INTER-CONTINENTAL MANAGEMENT (UK) LIMITED
Director 1992-06-03 1996-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL ALLIX DOMIS LIMITED Director 2013-08-07 CURRENT 1991-10-03 Active
CHRISTOPHER MICHAEL ALLIX COMMITMENT CHARTER LIMITED Director 2010-09-09 CURRENT 2010-09-09 Dissolved 2016-05-31
CHRISTOPHER MICHAEL ALLIX DOMINION CONSULTANTS LIMITED Director 2010-08-18 CURRENT 2010-08-18 Dissolved 2018-06-19
MARK HATTON BYRNE ARGONAUT ATLANTIC VIEW Director 2017-02-06 CURRENT 1996-11-01 Active
MARK HATTON BYRNE TASMIN MARINE LIMITED Director 2016-09-29 CURRENT 2005-02-21 Dissolved 2017-03-14
MARK HATTON BYRNE JADECREST LIMITED Director 2016-09-29 CURRENT 2010-02-11 Active - Proposal to Strike off
MARK HATTON BYRNE MARTYN FIDDLER CLIENT SERVICES LIMITED Director 2013-05-31 CURRENT 2013-05-31 Active - Proposal to Strike off
MARK HATTON BYRNE GREENHARBOUR LIMITED Director 2013-01-14 CURRENT 1996-05-28 Active
MARK HATTON BYRNE MUTANDERIS UK RECOVERIES LIMITED Director 2013-01-14 CURRENT 2009-09-13 Active - Proposal to Strike off
MARK HATTON BYRNE LA CONCHA HOLDING LIMITED Director 2011-07-18 CURRENT 1996-09-17 Active - Proposal to Strike off
MARK HATTON BYRNE DOMIS LIMITED Director 2011-07-18 CURRENT 1991-10-03 Active
MARK HATTON BYRNE HOLDCREST LIMITED Director 2011-07-15 CURRENT 1997-10-13 Dissolved 2014-07-29
MARK HATTON BYRNE RENTAIR UK LIMITED Director 2011-07-15 CURRENT 2002-12-18 Dissolved 2015-10-20
MARK HATTON BYRNE P.N.C. TRADING LIMITED Director 2011-07-15 CURRENT 2007-07-27 Dissolved 2015-11-17
MARK HATTON BYRNE ALKBA TRADING LIMITED Director 2011-07-15 CURRENT 2005-06-27 Dissolved 2015-11-17
MARK HATTON BYRNE WORLDHAIL SYSTEM LIMITED Director 2011-07-15 CURRENT 2009-11-05 Dissolved 2018-01-09
MARK HATTON BYRNE INTERNATIONAL TRADE DEVELOPMENTS LTD Director 2011-07-15 CURRENT 2004-06-16 Active - Proposal to Strike off
MARK HATTON BYRNE BROOKFIM LIMITED Director 2011-07-15 CURRENT 2008-02-28 Active - Proposal to Strike off
MARK HATTON BYRNE DOMINION CONSULTANTS LIMITED Director 2011-04-28 CURRENT 2010-08-18 Dissolved 2018-06-19
MARK HATTON BYRNE SHOTMODE LIMITED Director 2010-07-15 CURRENT 1997-03-04 Active
MARK HATTON BYRNE INTER-CONTINENTAL MANAGEMENT (U.K.) LIMITED Director 2008-03-01 CURRENT 1989-06-08 Active
MARK HATTON BYRNE MARTYN FIDDLER ASSOCIATES LIMITED Director 2006-01-12 CURRENT 1981-06-03 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
2019-10-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-08-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-07-30DS01Application to strike the company off the register
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL ALLIX
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2019-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MARGARET MARY FRY
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-09-30AD02Register inspection address changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3 the Exchange 9 Station Road Stansted Essex CM24 8BE
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HILTON
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DOMIS LIMITED
2016-09-29TM02Termination of appointment of Paul Richard Hilton on 2016-09-29
2016-09-27AD04Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-11AR0103/06/16 ANNUAL RETURN FULL LIST
2016-07-11CH02Director's details changed for Domis Limited on 2013-06-01
2016-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-15AR0103/06/15 ANNUAL RETURN FULL LIST
2015-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN FIONA WHITE
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-02AR0103/06/14 ANNUAL RETURN FULL LIST
2014-05-09CH01Director's details changed for Mrs Siobhan Fiona Hill on 2014-05-06
2014-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-10-08AD02Register inspection address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom
2013-08-07AP01DIRECTOR APPOINTED MRS SIOBHAN FIONA HILL
2013-08-07AP01DIRECTOR APPOINTED MRS SARAH MARGARET MARY FRY
2013-08-07AP01DIRECTOR APPOINTED MR PAUL RICHARD HILTON
2013-08-07AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL ALLIX
2013-07-01AR0103/06/13 FULL LIST
2013-07-01AP03SECRETARY APPOINTED MR PAUL RICHARD HILTON
2013-07-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID JACKSON
2013-06-21AP03SECRETARY APPOINTED MR PAUL RICHARD HILTON
2013-06-21TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ALLIX
2013-06-20AP03SECRETARY APPOINTED MR CHRISTOPHER MICHAEL ALLIX
2013-06-20TM02APPOINTMENT TERMINATED, SECRETARY DAVID JACKSON
2013-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-11-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2012-11-15AD02SAIL ADDRESS CREATED
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM THE JET CENTRE HANGAR ONE LONDON STANSTED AIRPORT ESSEX CM24 1RY
2012-06-27AR0103/06/12 FULL LIST
2012-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-09-07AP01DIRECTOR APPOINTED MR MARK HATTON BYRNE
2011-07-01AR0103/06/11 FULL LIST
2011-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-07AR0103/06/10 FULL LIST
2010-06-07CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DOMIS LIMITED / 03/06/2010
2009-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-25363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-06-25287REGISTERED OFFICE CHANGED ON 25/06/2009 FROM THE JET CENTRE HANGAR ONE 2ND FLOOR LONDON STANSTED AIRPORT LONDON CM24 1RY
2009-06-25288cSECRETARY'S CHANGE OF PARTICULARS / DAVID JACKSON / 03/09/2008
2009-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / DOMIS LIMITED / 03/09/2008
2009-01-06288cSECRETARY'S CHANGE OF PARTICULARS / DAVID JACKSON / 10/06/2008
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM THE MEAL HOUSE WHALLEY FARM WHITTINGTON NR CHELTENHAM GLOUCESTERSHIRE GL54 4HA
2008-06-03363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2007-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-06-04363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-06-13363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-06-16363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-02-14287REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 3 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX
2004-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-15363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-06-13363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-04-26288aNEW DIRECTOR APPOINTED
2003-04-26288bDIRECTOR RESIGNED
2002-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-06-13363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-06-13363sRETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS
2000-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-06-29363sRETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS
1999-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-06-07363sRETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS
1998-12-01288aNEW DIRECTOR APPOINTED
1998-12-01288bDIRECTOR RESIGNED
1998-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-06-01363sRETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS
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 ICMIS 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 ICMIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICMIS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 ICMIS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Current Assets 2012-07-01 £ 2
Debtors 2012-07-01 £ 2
Shareholder Funds 2012-07-01 £ 2
Shareholder Funds 2011-07-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ICMIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICMIS LIMITED
Trademarks
We have not found any records of ICMIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICMIS 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 ICMIS 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 ICMIS 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 ICMIS 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 ICMIS 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.