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

ICA DIGITAL LTD.

20 TRAFALGAR WAY, BAR HILL, CAMBRIDGE, CB23 8SQ,
Company Registration Number
02876742
Private Limited Company
Active

Company Overview

About Ica Digital Ltd.
ICA DIGITAL LTD. was founded on 1993-12-01 and has its registered office in Cambridge. The organisation's status is listed as "Active". Ica Digital Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ICA DIGITAL LTD.
 
Legal Registered Office
20 TRAFALGAR WAY
BAR HILL
CAMBRIDGE
CB23 8SQ
Other companies in RH6
 
Previous Names
ICA LIMITED28/04/2017
Filing Information
Company Number 02876742
Company ID Number 02876742
Date formed 1993-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2017
Account next due 31/10/2018
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts SMALL
Last Datalog update: 2019-09-06 09:55:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICA DIGITAL LTD.
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 ICA DIGITAL LTD.

Current Directors
Officer Role Date Appointed
DAVID CAMPBELL
Director 2018-02-22
MARK GARIUS
Director 2018-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON WHAPSHOTT
Company Secretary 2009-02-20 2018-02-22
JAMES ALAN BROWNE
Director 2016-12-08 2018-02-22
ROBERT JOHN PRICE
Director 2005-05-18 2018-02-22
BRYAN LLOYD TAYLOR
Director 2016-10-01 2018-02-22
CHRISTOPHER MARK WARDLE
Director 2017-03-03 2018-02-22
SIMON WHAPSHOTT
Director 2005-05-18 2018-02-22
RUSSELL HEALY
Director 2015-01-01 2017-03-03
STEVEN PETER HALLISSEY
Director 2015-01-01 2016-07-01
ANDREW JOHN NASH
Director 2009-02-20 2015-01-01
ANDREW JAMES MCIVER SHANNON
Director 2011-08-15 2015-01-01
ANGUS ALEXANDER MACLENNAN
Director 2010-06-25 2011-08-15
SONITA JATINDER KAUR POWAR
Director 2009-02-20 2010-06-25
MARK PHILIP O'CONNOR
Director 2009-07-01 2009-12-31
RITA FRASER
Company Secretary 2005-05-18 2009-02-20
MICHAEL JAMES FITZGERALD
Director 1993-12-01 2009-02-20
KEVIN ANDREW RAWSON
Director 1993-12-01 2009-02-20
KEVIN ANDREW RAWSON
Company Secretary 1993-12-01 2005-05-18
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-12-01 1993-12-01
LONDON LAW SERVICES LIMITED
Nominated Director 1993-12-01 1993-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CAMPBELL ICA GROUP LIMITED Director 2018-02-22 CURRENT 2008-12-04 Active
DAVID CAMPBELL ICA MANAGED PRINT LIMITED Director 2018-02-22 CURRENT 2005-03-30 Active
DAVID CAMPBELL DC50 LTD Director 2017-05-16 CURRENT 2015-02-12 Active - Proposal to Strike off
DAVID CAMPBELL COPYFAX (ANGLIA) LIMITED Director 2014-12-09 CURRENT 1986-08-26 Dissolved 2016-04-26
DAVID CAMPBELL ASL TECHNOLOGY HOLDINGS LTD. Director 2013-04-01 CURRENT 2007-10-18 Active
DAVID CAMPBELL AUTOMATED SYSTEMS GROUP LIMITED Director 2013-04-01 CURRENT 1994-05-19 Active
MARK GARIUS ICA GROUP LIMITED Director 2018-02-22 CURRENT 2008-12-04 Active
MARK GARIUS ICA MANAGED PRINT LIMITED Director 2018-02-22 CURRENT 2005-03-30 Active
MARK GARIUS DIGITAL OFFICE SUPPLIES LTD. Director 2015-10-30 CURRENT 1997-06-12 Dissolved 2017-05-30
MARK GARIUS DIGITAL OFFICE SUPPLIES HOLDINGS LIMITED Director 2015-10-30 CURRENT 2012-03-14 Dissolved 2017-05-30
MARK GARIUS COPYFAX (ANGLIA) LIMITED Director 2014-12-09 CURRENT 1986-08-26 Dissolved 2016-04-26
MARK GARIUS ASL TECHNOLOGY HOLDINGS LTD. Director 2010-12-22 CURRENT 2007-10-18 Active
MARK GARIUS AUTOMATED SYSTEMS GROUP LIMITED Director 2010-01-01 CURRENT 1994-05-19 Active

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
2018-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028767420008
2018-10-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-10-15DS01Application to strike the company off the register
2018-03-27RP04CS01Second filing of Confirmation Statement dated 01/12/2016
2018-03-27ANNOTATIONClarification
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 10000
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2018-03-16PSC05Change of details for Ica Digital Limited as a person with significant control on 2018-03-16
2018-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 028767420008
2018-02-26AP01DIRECTOR APPOINTED MR DAVID CAMPBELL
2018-02-23AP01DIRECTOR APPOINTED MR MARK GARIUS
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHAPSHOTT
2018-02-23TM02Termination of appointment of Simon Whapshott on 2018-02-22
2018-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/18 FROM Woodbridge House Chapel Road, Smallfield Horley Surrey RH6 9NW
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARDLE
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROWNE
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN TAYLOR
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PRICE
2018-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-04-28RES15CHANGE OF COMPANY NAME 14/12/18
2017-04-28CERTNMCOMPANY NAME CHANGED ICA LIMITED CERTIFICATE ISSUED ON 28/04/17
2017-04-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-19AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK WARDLE
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HEALY
2017-03-20CH01Director's details changed for Mr Bryan Lloyd Taylor on 2016-11-22
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-12-23AP01DIRECTOR APPOINTED MR JAMES ALAN BROWNE
2016-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PRICE / 08/12/2016
2016-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WHAPSHOTT / 15/12/2016
2016-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN LLOYD TAYLOR / 15/12/2016
2016-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PRICE / 15/12/2016
2016-12-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON WHAPSHOTT / 15/12/2016
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-22AP01DIRECTOR APPOINTED MR BRYAN LLOYD TAYLOR
2016-10-17AUDAUDITOR'S RESIGNATION
2016-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HALLISSEY
2016-01-26RES15CHANGE OF NAME 18/01/2016
2016-01-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-03AR0101/12/15 FULL LIST
2015-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-02-10AP01DIRECTOR APPOINTED MR RUSSELL HEALY
2015-02-10AP01DIRECTOR APPOINTED MR STEVEN HALLISSEY
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHANNON
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHANNON
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NASH
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NASH
2014-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-05AR0101/12/14 FULL LIST
2014-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-02AR0101/12/13 FULL LIST
2013-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WHAPSHOTT / 01/01/2010
2013-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2012-12-06AR0101/12/12 FULL LIST
2012-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2011-12-06AR0101/12/11 FULL LIST
2011-10-04AP01DIRECTOR APPOINTED MR ANDREW JAMES MCIVER SHANNON
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACLENNAN
2011-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2010-12-07AR0101/12/10 FULL LIST
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SONITA POWAR
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK O'CONNOR
2010-07-13AP01DIRECTOR APPOINTED MR ANGUS ALEXANDER MACLENNAN
2009-12-09AR0101/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WHAPSHOTT / 03/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PRICE / 03/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SONITA JATINDER KAUR POWAR / 03/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP O'CONNOR / 03/12/2009
2009-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-08-13288aDIRECTOR APPOINTED MARK PHILIP O'CONNOR
2009-05-19288aSECRETARY APPOINTED SIMON WHAPSHOTT
2009-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-06288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RITA FRASER LOGGED FORM
2009-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-03-04288aDIRECTOR APPOINTED ANDREW JOHN NASH
2009-03-04288aDIRECTOR APPOINTED SONITA JATINDER KAUR POWAR
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR KEVIN RAWSON
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FITZGERALD
2009-03-04RES01ADOPT ARTICLES 20/02/2009
2009-03-04RES13LOAN AGREEMENT 20/02/2009
2009-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-08363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2007-12-04363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-12-08363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-01-05363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-13288aNEW DIRECTOR APPOINTED
2005-06-13288aNEW DIRECTOR APPOINTED
2005-06-13288bSECRETARY RESIGNED
2005-06-13288aNEW SECRETARY APPOINTED
2005-06-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-03395PARTICULARS OF MORTGAGE/CHARGE
2005-05-27395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-11-16MEM/ARTSARTICLES OF ASSOCIATION
2004-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-01-15AUDAUDITOR'S RESIGNATION
2003-11-26363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-12-18363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to ICA DIGITAL LTD. 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 ICA DIGITAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-03-05 Satisfied ROBERT JOHN PRICE
GUARANTEE & DEBENTURE 2009-03-05 Satisfied RITA FRASER
GUARANTEE & DEBENTURE 2009-02-28 Outstanding FORESIGHT 2 VCT PLC (THE "SECURITY TRUSTEE")
DEBENTURE 2009-02-25 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2009-02-25 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-05-18 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-05-18 Satisfied TOSHIBA TEC UK IMAGING SYSTEMS LIMITED
Intangible Assets
Patents
We have not found any records of ICA DIGITAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ICA DIGITAL LTD.
Trademarks
We have not found any records of ICA DIGITAL LTD. registering or being granted any trademarks
Income
Government Income

Government spend with ICA DIGITAL LTD.

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2015-03-11 GBP £660
City of London 2014-08-22 GBP £6,000 Fees & Services
Hartlepool Borough Council 2014-06-06 GBP £287 Telephone - Calls & Rental
Hartlepool Borough Council 2014-05-07 GBP £281 Telephone - Calls & Rental
Hartlepool Borough Council 2014-04-09 GBP £279 Telephone - Calls & Rental
Hartlepool Borough Council 2014-02-05 GBP £274 Telephone - Calls & Rental
Hartlepool Borough Council 2014-01-10 GBP £313 Telephone - Calls & Rental
Hartlepool Borough Council 2013-12-11 GBP £350 Telephone - Calls & Rental
Hartlepool Borough Council 2013-11-06 GBP £324 Telephone - Calls & Rental
Hartlepool Borough Council 2013-10-09 GBP £317 Telephone - Calls & Rental
Hartlepool Borough Council 2013-09-04 GBP £353 Telephone - Calls & Rental
Hartlepool Borough Council 2013-08-07 GBP £335 Telephone - Calls & Rental
Hartlepool Borough Council 2013-07-10 GBP £327 Telephone - Calls & Rental
Royal Borough of Kingston upon Thames 2013-06-12 GBP £2,000
Hartlepool Borough Council 2013-06-07 GBP £297 Telephone - Calls & Rental
Hartlepool Borough Council 2013-05-08 GBP £316 Telephone - Calls & Rental
Hartlepool Borough Council 2013-04-10 GBP £311 Telephone - Calls & Rental
Hartlepool Borough Council 2013-03-12 GBP £332 Telephone - Calls & Rental
City of London 2013-03-04 GBP £6,000 Fees & Services
Hartlepool Borough Council 2013-02-06 GBP £310 Telephone - Calls & Rental
Hartlepool Borough Council 2013-02-05 GBP £317 Telephone - Calls & Rental
Hartlepool Borough Council 2012-12-11 GBP £343 Telephone - Calls & Rental
Hartlepool Borough Council 2012-11-07 GBP £329 Telephone - Calls & Rental
Hartlepool Borough Council 2012-10-10 GBP £341 Telephone - Calls & Rental
Lewisham Council 2012-10-01 GBP £630
Lewisham Council 2012-10-01 GBP £162
Hartlepool Borough Council 2012-09-05 GBP £333 Telephone - Calls & Rental
Hartlepool Borough Council 2012-08-08 GBP £294 Telephone - Calls & Rental
Hartlepool Borough Council 2011-05-25 GBP £1,019 Day-Day Maintenance
Hartlepool Borough Council 2010-10-13 GBP £667 Telephone - Calls & Rental

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ICA DIGITAL LTD. 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 ICA DIGITAL LTD. 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 ICA DIGITAL LTD. 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.