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

ICT EDUCATIONAL SERVICES LIMITED

103 COCK LANE, GOMM WOOD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 7DZ,
Company Registration Number
04979233
Private Limited Company
Active

Company Overview

About Ict Educational Services Ltd
ICT EDUCATIONAL SERVICES LIMITED was founded on 2003-11-28 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Ict Educational Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ICT EDUCATIONAL SERVICES LIMITED
 
Legal Registered Office
103 COCK LANE
GOMM WOOD
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 7DZ
Other companies in UB5
 
Filing Information
Company Number 04979233
Company ID Number 04979233
Date formed 2003-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB848913289  
Last Datalog update: 2024-07-06 02:56:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICT EDUCATIONAL SERVICES 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 ICT EDUCATIONAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KEITH ANTHONY WILLIAMS
Company Secretary 2004-08-01
MARK RICHARD FRIEND
Director 2004-08-01
PARESH BHURA GHEDIA
Director 2010-12-01
KEITH ANTHONY WILLIAMS
Director 2004-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHEVON SCOTT
Director 2004-08-01 2005-09-19
EAC (SECRETARIES) LIMITED
Nominated Secretary 2003-11-28 2003-11-28
EAC (DIRECTORS) LIMITED
Nominated Director 2003-11-28 2003-11-28

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
2024-05-28CONFIRMATION STATEMENT MADE ON 22/05/24, WITH UPDATES
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2022-11-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES
2022-05-19CH01Director's details changed for Mr Paresh Bhura Ghedia on 2022-05-19
2022-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/22 FROM 198 the Heights Northolt Middlesex UB5 4BU
2021-11-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-03-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-01-28SH08Change of share class name or designation
2019-01-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2019-01-28SH10Particulars of variation of rights attached to shares
2019-01-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17AAMDAmended accounts made up to 2017-03-31
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 6000
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ANTHONY WILLIAMS
2018-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARESH BHURA GHEDIA
2018-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD FRIEND
2018-05-22PSC07CESSATION OF PARESH BHURA GHEDIA AS A PSC
2018-05-22PSC07CESSATION OF KEITH ANTHONY WILLIAMS AS A PSC
2018-05-22PSC07CESSATION OF MARK RICHARD FRIEND AS A PSC
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 6000
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-03-22CH01Director's details changed for Mr Mark Richard Friend on 2018-03-22
2018-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARESH BHURA GHEDIA
2018-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ANTHONY WILLIAMS
2018-03-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD FRIEND
2018-03-22PSC07CESSATION OF PARESH BHURA GHEDIA AS A PSC
2018-03-22PSC07CESSATION OF KEITH ANTHONY WILLIAMS AS A PSC
2018-03-22PSC07CESSATION OF MARK RICHARD FRIEND AS A PSC
2018-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PARESH BHURA GHEDIA / 14/03/2018
2018-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD FRIEND / 14/03/2018
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-09-19RP04AR01Second filing of the annual return made up to 2015-11-28
2017-09-19ANNOTATIONClarification
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 3000
2017-03-13SH0224/02/17 STATEMENT OF CAPITAL GBP 3000.00
2017-03-13SH0124/02/17 STATEMENT OF CAPITAL GBP 6000.00
2016-12-24AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-24LATEST SOC24/12/16 STATEMENT OF CAPITAL;GBP 1398000
2016-12-24CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-09-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2016-03-02DISS40DISS40 (DISS40(SOAD))
2016-03-01GAZ1FIRST GAZETTE
2016-03-01GAZ1FIRST GAZETTE
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 1398000
2016-02-24AR0128/11/15 FULL LIST
2016-02-24AR0128/11/15 FULL LIST
2015-12-31AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1398000
2015-04-28SH0130/03/15 STATEMENT OF CAPITAL GBP 1398000
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1098000
2015-01-13AR0128/11/14 FULL LIST
2015-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH ANTHONY WILLIAMS / 01/09/2014
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ANTHONY WILLIAMS / 01/09/2014
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 56 ALDENHAM ROAD BUSHEY HERTS WD23 2ND
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2014 FROM, 56 ALDENHAM ROAD, BUSHEY, HERTS, WD23 2ND
2014-04-15SH0128/03/14 STATEMENT OF CAPITAL GBP 1098000
2014-01-22AR0128/11/13 FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD FRIEND / 09/07/2013
2013-06-10RES01ADOPT ARTICLES 31/05/2013
2013-06-10RES13REMOVE AYTH SHARE CAP RESTRICTIONS 31/05/2013
2013-06-10SH0131/05/13 STATEMENT OF CAPITAL GBP 603000
2013-03-13AA01CURREXT FROM 30/11/2012 TO 31/03/2013
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD FRIEND / 01/01/2013
2012-12-02AR0128/11/12 FULL LIST
2012-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD FRIEND / 01/12/2011
2012-10-21AA30/11/11 TOTAL EXEMPTION SMALL
2012-04-20AR0128/11/11 FULL LIST
2011-12-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-07RES12VARYING SHARE RIGHTS AND NAMES
2011-12-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-30AA30/11/10 TOTAL EXEMPTION SMALL
2011-04-02DISS40DISS40 (DISS40(SOAD))
2011-03-31AR0128/11/10 FULL LIST
2011-03-31AP01DIRECTOR APPOINTED MR PARESH GHEDIA
2011-03-29GAZ1FIRST GAZETTE
2010-10-02AA30/11/09 TOTAL EXEMPTION FULL
2010-02-22AR0128/11/09 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANTHONY WILLIAMS / 01/11/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD FRIEND / 01/11/2009
2009-11-26AA30/11/08 TOTAL EXEMPTION FULL
2009-03-31AA30/11/07 TOTAL EXEMPTION FULL
2009-03-16363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-11-21363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-08-17363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2007-08-17287REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 198 THE HEIGHTS NORTHOLT UB5 4BU
2007-08-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-17287REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 198 THE HEIGHTS, NORTHOLT, UB5 4BU
2006-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-18363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-11-25288bDIRECTOR RESIGNED
2005-11-2588(2)RAD 19/09/05--------- £ SI 1@1=1 £ IC 3/4
2005-05-20363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2005-05-1988(2)RAD 01/12/03--------- £ SI 1@1=1 £ IC 2/3
2004-12-10288cDIRECTOR'S PARTICULARS CHANGED
2004-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-17288aNEW DIRECTOR APPOINTED
2003-12-24287REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 198 THE HEIGHTS NORTHOLT UB5 4BU
2003-12-24287REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 198 THE HEIGHTS, NORTHOLT, UB5 4BU
2003-12-16288bDIRECTOR RESIGNED
2003-12-16288bSECRETARY RESIGNED
2003-12-15287REGISTERED OFFICE CHANGED ON 15/12/03 FROM: SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB
2003-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ICT EDUCATIONAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-03-29
Fines / Sanctions
No fines or sanctions have been issued against ICT EDUCATIONAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICT EDUCATIONAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2011-12-01 £ 427,116

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 ICT EDUCATIONAL SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 3
Cash Bank In Hand 2011-12-01 £ 312,668
Current Assets 2011-12-01 £ 1,024,271
Debtors 2011-12-01 £ 711,603
Fixed Assets 2011-12-01 £ 355,975
Shareholder Funds 2011-12-01 £ 953,130

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ICT EDUCATIONAL SERVICES LIMITED registering or being granted any patents
Domain Names

ICT EDUCATIONAL SERVICES LIMITED owns 1 domain names.

icteducationalservices.co.uk  

Trademarks
We have not found any records of ICT EDUCATIONAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ICT EDUCATIONAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Wandsworth 2015-2 GBP £2,552 EQUIPMENT, FURNITURE & MATS
London Borough of Southwark 2015-1 GBP £995
Wandsworth Council 2014-6 GBP £8,600
London Borough of Wandsworth 2014-6 GBP £8,600 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2014-5 GBP £47,847
London Borough of Wandsworth 2014-5 GBP £47,847 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2013-10 GBP £16,700
London Borough of Wandsworth 2013-10 GBP £16,700 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2013-7 GBP £6,550
Wandsworth Council 2013-6 GBP £15,629
London Borough of Wandsworth 2013-6 GBP £15,629 NON COUNCIL SCHOOLS SPECIAL
Wandsworth Council 2012-11 GBP £750
London Borough of Wandsworth 2012-11 GBP £750 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2012-5 GBP £4,899
London Borough of Wandsworth 2012-5 GBP £4,899 EQUIPMENT, FURNITURE & MATS
Wandsworth Council 2012-4 GBP £788
London Borough of Wandsworth 2012-4 GBP £788 EQUIPMENT, FURNITURE & MATS

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 ICT EDUCATIONAL SERVICES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyICT EDUCATIONAL SERVICES LIMITEDEvent Date2011-03-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICT EDUCATIONAL SERVICES 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 ICT EDUCATIONAL SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1