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

ICOM WORKS LTD

8 ASH TREE COURT, WOODSY CLOSE, CARDIFF GATE BUSINESS PARK, CARDIFF, CARDIFF, CF23 8RW,
Company Registration Number
03419460
Private Limited Company
Active

Company Overview

About Icom Works Ltd
ICOM WORKS LTD was founded on 1997-08-14 and has its registered office in Cardiff. The organisation's status is listed as "Active". Icom Works Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ICOM WORKS LTD
 
Legal Registered Office
8 ASH TREE COURT, WOODSY CLOSE
CARDIFF GATE BUSINESS PARK
CARDIFF
CARDIFF
CF23 8RW
Other companies in CF23
 
Previous Names
ABBA PRINT COMPANY LIMITED09/11/2006
Filing Information
Company Number 03419460
Company ID Number 03419460
Date formed 1997-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB701153490  
Last Datalog update: 2023-10-08 05:27:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICOM WORKS 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 ICOM WORKS LTD

Current Directors
Officer Role Date Appointed
DONALD FRANCIS REED
Company Secretary 1997-08-14
DAVID ARTHUR BAKER
Director 1997-08-14
DONALD FRANCIS REED
Director 1997-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-08-14 1997-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD FRANCIS REED PREFERENCE PLAN INVESTMENTS LTD Company Secretary 2002-10-17 CURRENT 2002-10-17 Active - Proposal to Strike off
DONALD FRANCIS REED ADCO WORKS LTD Company Secretary 1997-08-13 CURRENT 1997-08-13 Active
DAVID ARTHUR BAKER PREFERENCE PLAN INVESTMENTS LTD Director 2002-10-17 CURRENT 2002-10-17 Active - Proposal to Strike off
DONALD FRANCIS REED CHRISTCHURCH CONFERENCE CENTRE LTD Director 2009-03-17 CURRENT 2009-03-17 Active
DONALD FRANCIS REED PREFERENCE PLAN INVESTMENTS LTD Director 2002-10-17 CURRENT 2002-10-17 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
2023-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-05CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES
2022-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MIKE BYAM
2022-11-29AP03Appointment of Mr Ryan Macintyre as company secretary on 2021-12-31
2022-11-29AP01DIRECTOR APPOINTED MR GARY WIEGMANN
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEEMER
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES
2021-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RUTH BAKER
2021-02-16TM02Termination of appointment of Donald Francis Reed on 2021-02-05
2021-02-16AP01DIRECTOR APPOINTED MIKE BYAM
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-08-04AP01DIRECTOR APPOINTED MRS JACQUELINE RUTH BAKER
2020-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-03-11PSC02Notification of Icom Reward Works Limited as a person with significant control on 2019-02-28
2019-03-11PSC07CESSATION OF DAVID ARTHUR BAKER AS A PERSON OF SIGNIFICANT CONTROL
2018-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 1143
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1143
2015-08-19AR0113/08/15 ANNUAL RETURN FULL LIST
2015-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 1143
2014-08-15AR0113/08/14 ANNUAL RETURN FULL LIST
2014-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-08-20AR0113/08/13 ANNUAL RETURN FULL LIST
2013-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-08-13AR0113/08/12 ANNUAL RETURN FULL LIST
2012-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-08-15AR0113/08/11 ANNUAL RETURN FULL LIST
2011-08-15CH01Director's details changed for Mr Donald Francis Reed on 2011-08-01
2011-08-15CH03SECRETARY'S DETAILS CHNAGED FOR MR DONALD FRANCIS REED on 2011-08-01
2011-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-08-17AR0113/08/10 ANNUAL RETURN FULL LIST
2010-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-08-28363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-08-2888(2)AD 21/11/08 GBP SI 143@1=143 GBP IC 1000/1143
2009-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-08-14363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-08-13353LOCATION OF REGISTER OF MEMBERS
2007-08-13363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 12 LLANDAFF CHASE, LLANDAFF, CARDIFF, CF5 2NA
2006-11-09CERTNMCOMPANY NAME CHANGED ABBA PRINT COMPANY LIMITED CERTIFICATE ISSUED ON 09/11/06
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-31363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2005-11-14123NC INC ALREADY ADJUSTED 02/11/05
2005-11-14RES13DIRECTORS DUTIES 02/11/05
2005-11-14RES04£ NC 1000/2000 02/11/0
2005-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-13363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-04287REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 89 FAIRWATER ROAD LLANDAFF, CARDIFF, SOUTH GLAMORGAN CF5 2LG
2005-01-25395PARTICULARS OF MORTGAGE/CHARGE
2004-08-27363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-30363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-05-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-06363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-08-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-20363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-06-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-15287REGISTERED OFFICE CHANGED ON 15/12/00 FROM: THE MEDIA CENTRE HENSTAFF COURT, GROESFAEN, PONTYCLUN, MID GLAMORGAN CF72 8NG
2000-10-31(W)ELRESS386 DIS APP AUDS 18/10/00
2000-10-31(W)ELRESS366A DISP HOLDING AGM 18/10/00
2000-09-13363aRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-08-24AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-07363sRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-06-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-22287REGISTERED OFFICE CHANGED ON 22/10/98 FROM: EMLYN HOUSE 4 DOCK CHAMBERS, BUTE STREET, CARDIFF, CF1 6AG
1998-10-22353LOCATION OF REGISTER OF MEMBERS
1998-10-22225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98
1998-09-09363sRETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
1998-09-03395PARTICULARS OF MORTGAGE/CHARGE
1998-09-0288(2)RAD 27/08/98--------- £ SI 998@1=998 £ IC 2/1000
1998-05-29225ACC. REF. DATE SHORTENED FROM 31/08/98 TO 30/06/98
1997-08-19288bSECRETARY RESIGNED
1997-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to ICOM WORKS 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 ICOM WORKS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-10-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-01-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-08-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ICOM WORKS LTD

Intangible Assets
Patents
We have not found any records of ICOM WORKS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ICOM WORKS LTD
Trademarks
We have not found any records of ICOM WORKS LTD registering or being granted any trademarks
Income
Government Income

Government spend with ICOM WORKS LTD

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2016-11 GBP £2,700 Supplier & Services Budget
Bath & North East Somerset Council 2015-12 GBP £6,500 Fees
Poole Housing Partnership 2015-8 GBP £266 Miscellaneous Fees
Hull City Council 2015-8 GBP £11,291 Human Resources
Borough of Poole 2015-7 GBP £4,750 Supplier & Services Budget
Oxford City Council 2015-3 GBP £3,600 CT_STAFF BENEFITS
City of York Council 2015-3 GBP £1,278
City of York Council 2014-12 GBP £9,371 Customer & Business Support
The Borough of Calderdale 2014-10 GBP £1,009 Printing Stationery And General Office Expenses
City of York Council 2014-8 GBP £830
Gateshead Council 2014-7 GBP £3,500 Licenses, Housing, Fees
Borough of Poole 2014-7 GBP £8,688 *Supplies & Services
Northumberland County Council 2014-7 GBP £10,800 Corporate Subscriptions
Manchester City Council 2014-4 GBP £4,499
Dudley Borough Council 2014-4 GBP £2,154
The Borough of Calderdale 2014-4 GBP £8,955 Miscellaneous Expenses
Manchester City Council 2014-3 GBP £1,495
Borough of Poole 2014-3 GBP £1,117 *Supplies & Services
Bath & North East Somerset Council 2014-1 GBP £9,500 Legal Fees
Dudley Borough Council 2013-12 GBP £1,077
Stockport Metropolitan Council 2013-12 GBP £503
The Borough of Calderdale 2013-11 GBP £1,009 Printing Stationery And General Office Expenses
Oxford City Council 2013-7 GBP £3,600 EMPLOYEE BENEFIT SCHEME
Stockport Metropolitan Council 2013-7 GBP £503
Dudley Borough Council 2013-6 GBP £1,077
Gateshead Council 2013-4 GBP £7,260 Licenses, Housing, Fees
Manchester City Council 2013-4 GBP £17,286
The Borough of Calderdale 2013-2 GBP £9,455 National Insurance
South Cambridgeshire District Council 2012-9 GBP £1,554 Miscellaneous Other
Stockport Metropolitan Council 2012-9 GBP £720
Manchester City Council 2012-5 GBP £18,646
Borough Council of King's Lynn & West Norfolk 2012-4 GBP £1,431 Stationery & Office Supplies
East Staffordshire Borough Council 2012-3 GBP £4,642 Housing Benefits Admin
South Staffordshire District Council 2012-3 GBP £3,632
East Staffordshire Borough Council 2012-2 GBP £556 Housing Benefits Admin
Manchester City Council 2011-7 GBP £10,285 Agency staff provision
East Staffordshire Borough Council 2011-3 GBP £4,150 Housing Benefits Admin
East Staffordshire Borough Council 2011-1 GBP £556 Council Tax Collection
South Cambridgeshire District Council 2010-6 GBP £1,545 Miscellaneous Other
Oxford City Council 2000-0 GBP £3,600 CT_STAFF BENEFITS
Dudley Metropolitan Council 0-0 GBP £1,077

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 ICOM WORKS 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 ICOM WORKS 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 ICOM WORKS 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.