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

ICOM ENERGY ASSOCIATION LIMITED

CAMDEN HOUSE, WARWICK ROAD, KENILWORTH, WARWICKSHIRE, CV8 1TH,
Company Registration Number
04942451
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Icom Energy Association Ltd
ICOM ENERGY ASSOCIATION LIMITED was founded on 2003-10-23 and has its registered office in Kenilworth. The organisation's status is listed as "Active". Icom Energy Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
ICOM ENERGY ASSOCIATION LIMITED
 
Legal Registered Office
CAMDEN HOUSE
WARWICK ROAD
KENILWORTH
WARWICKSHIRE
CV8 1TH
Other companies in CV8
 
Filing Information
Company Number 04942451
Company ID Number 04942451
Date formed 2003-10-23
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 10:01:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICOM ENERGY ASSOCIATION LIMITED
The accountancy firm based at this address is THE ORANGE PARTNERSHIP 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 ICOM ENERGY ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ROSS ALEXANDER ANDERSON
Company Secretary 2012-12-13
ROSS ALEXANDER ANDERSON
Director 2012-12-13
ANDREW EDWARD PARKER
Director 2012-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PEPPER
Director 2012-10-30 2015-09-02
ADRIAN ROGER WALKER
Director 2008-10-07 2015-09-02
ROBERT ANDREW BURKE
Company Secretary 2011-09-30 2012-12-13
ROBERT BURKE
Director 2011-09-21 2012-12-13
JAMES WILLIAM FINDLAY
Director 2003-10-23 2012-01-03
PETER ANTHONY GAMMON
Director 2004-05-12 2012-01-03
BARRY GREGORY
Director 2004-05-12 2012-01-03
PAUL HARDY
Director 2011-05-04 2012-01-03
CHARLES GEOFFREY HOBBS
Director 2011-05-04 2012-01-03
CHRISTOPHER PETER IVETT
Director 2006-06-01 2012-01-03
ROY DAVID MARTIN
Director 2004-05-12 2012-01-03
JAMES EDWARD MOORE
Director 2004-05-12 2012-01-03
ANDREW EDWARD PARKER
Director 2004-05-12 2012-01-03
DAVID JOHN PEPPER
Director 2006-05-03 2012-01-03
FRANK STANILAND
Director 2008-10-07 2012-01-03
PETER WEIR MCCREE
Company Secretary 2003-10-23 2011-09-30
PETER WEIR MCCREE
Director 2003-10-23 2011-09-30
ANTHONY ROLAND ELLIS
Director 2004-05-12 2010-04-09
KENNETH JOHN RAYMOND PERCIVAL
Director 2004-05-12 2009-06-25
PHILIP ADAMS
Director 2004-05-12 2009-02-12
JOHN EDWARD FLETCHER
Director 2004-05-12 2008-12-31
JEREMY HERBERT ARLISS
Director 2007-06-07 2008-08-13
MALCOLM PETER DUNPHY
Director 2004-05-12 2008-04-09
PAUL JOHN GREENGRASS
Director 2004-05-12 2007-09-06
ALAN PETER WEAVER
Director 2004-05-12 2007-05-02
ANTHONY JAMES BROWN
Director 2005-04-06 2006-12-18
DAVID ANTHONY BASS
Director 2005-06-23 2006-08-21
SIDNEY EDWARD WRIGHT CROSSLEY
Director 2004-05-12 2006-05-03
DAMIEN JOHN OAKLEY
Director 2004-05-12 2006-05-03
REMIGIO VOLPE
Director 2004-05-12 2004-12-09
A.C. SECRETARIES LIMITED
Nominated Secretary 2003-10-23 2003-10-23
A.C. DIRECTORS LIMITED
Nominated Director 2003-10-23 2003-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS ALEXANDER ANDERSON ENERGY AND UTILITIES ALLIANCE (EUA) Director 2016-11-03 CURRENT 2016-11-03 Active
ANDREW EDWARD PARKER STREBEL LIMITED Director 2008-11-01 CURRENT 1975-01-21 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
2024-04-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-18CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-24AP03Appointment of Mr Stephen John Mcconnell as company secretary on 2021-01-28
2021-02-24TM02Termination of appointment of Ross Alexander Anderson on 2021-01-28
2021-02-24AP01DIRECTOR APPOINTED MR STEPHEN JOHN MCCONNELL
2021-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ROSS ALEXANDER ANDERSON
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09AR0126/09/15 ANNUAL RETURN FULL LIST
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAMSON
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WALKER
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEPPER
2015-08-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13AR0126/09/14 ANNUAL RETURN FULL LIST
2014-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-10AR0126/09/13 ANNUAL RETURN FULL LIST
2013-10-10CH01Director's details changed for Mr Ross Alexander Anderson on 2013-01-01
2013-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURKE
2012-12-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT BURKE
2012-12-13AP03Appointment of Mr Ross Alexander Anderson as company secretary
2012-12-13AP01DIRECTOR APPOINTED MR ROSS ALEXANDER ANDERSON
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WEBSTER
2012-10-30AP01DIRECTOR APPOINTED MR GRAHAM WILLIAMSON
2012-10-30AP01DIRECTOR APPOINTED MR DAVID PEPPER
2012-10-30AP01DIRECTOR APPOINTED MR ANDREW EDWARD PARKER
2012-09-28AR0126/09/12 NO MEMBER LIST
2012-08-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAMSON
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FINDLAY
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER GAMMON
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GREGORY
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARDY
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HOBBS
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IVETT
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROY MARTIN
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MOORE
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKER
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEPPER
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANK STANILAND
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAMSON
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WHITWELL
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER MCCREE
2011-09-30AP03SECRETARY APPOINTED MR ROBERT ANDREW BURKE
2011-09-30TM02APPOINTMENT TERMINATED, SECRETARY PETER MCCREE
2011-09-28AR0126/09/11 NO MEMBER LIST
2011-09-23AP01DIRECTOR APPOINTED MR ROBERT BURKE
2011-06-08RES01ALTER ARTICLES 04/05/2011
2011-05-31AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-11AP01DIRECTOR APPOINTED MR PAUL HARDY
2011-05-11AP01DIRECTOR APPOINTED MR CHARLES GEOFFREY HOBBS
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PEPPER / 04/03/2011
2010-10-04AR0126/09/10 NO MEMBER LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAMSON / 26/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MICHAEL WEBSTER / 26/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PEPPER / 26/09/2010
2010-06-01AA31/12/09 TOTAL EXEMPTION FULL
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELLIS
2010-01-25AP01DIRECTOR APPOINTED MR NICHOLAS ALAN WHITWELL
2009-10-12AP01DIRECTOR APPOINTED MR GRAHAM WILLIAMSON
2009-09-29363aANNUAL RETURN MADE UP TO 26/09/09
2009-09-29353LOCATION OF REGISTER OF MEMBERS
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM CAMDEN HOUSE WARWICK ROAD KENILWORTH WARWICKSHIRE CV8 1TH UNITED KINGDOM
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR JEREMY ARLISS
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 36 HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4LY
2009-07-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR KENNETH PERCIVAL
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR PHILIP ADAMS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN FLETCHER
2008-10-13288aDIRECTOR APPOINTED ADRIAN ROGER WALKER
2008-10-13288aDIRECTOR APPOINTED FRANK STANILAND
2008-10-02363aANNUAL RETURN MADE UP TO 26/09/08
2008-05-13AA31/12/07 TOTAL EXEMPTION SMALL
Industry Information
SIC/NAIC Codes
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 ENERGY ASSOCIATION 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 ICOM ENERGY ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICOM ENERGY ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ENERGY ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of ICOM ENERGY ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICOM ENERGY ASSOCIATION LIMITED
Trademarks
We have not found any records of ICOM ENERGY ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICOM ENERGY ASSOCIATION 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 (82990 - Other business support service activities n.e.c.) as ICOM ENERGY ASSOCIATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ICOM ENERGY ASSOCIATION 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 ICOM ENERGY ASSOCIATION 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 ICOM ENERGY ASSOCIATION 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.