Company Information for ICEMETRICS LIMITED
Low Belford, Dallowgill, Ripon, HG4 3RF,
|
Company Registration Number
05356099
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ICEMETRICS LIMITED | |
Legal Registered Office | |
Low Belford Dallowgill Ripon HG4 3RF Other companies in HG4 | |
Company Number | 05356099 | |
---|---|---|
Company ID Number | 05356099 | |
Date formed | 2005-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-18 03:59:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CRAIG ALEXANDER KERSEY |
||
SEAN GRAHAM COLSON |
||
JULIA GEORGE |
||
CRAIG ALEXANDER KERSEY |
||
MICHAEL COLIN PARSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN GRAHAM GERARD BRENDAN COLSON |
Director | ||
MICHAEL COLIN PARSONS |
Director | ||
COLIN RICHARD BOLT |
Company Secretary | ||
COLIN RICHARD BOLT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAYCLE LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Dissolved 2018-07-10 | |
IWDIRECT LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Dissolved 2016-04-05 | |
KISSCARGO LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Active | |
DESTINATION DISCOVERY LIMITED | Director | 2013-03-01 | CURRENT | 2013-03-01 | Active - Proposal to Strike off | |
ICEWARE LTD | Director | 2003-12-04 | CURRENT | 2002-10-11 | Active - Proposal to Strike off | |
PARSONS & COLSON CONSULTANTS LTD. | Director | 1993-03-25 | CURRENT | 1993-03-25 | Active | |
LIVE2BE LIMITED | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active - Proposal to Strike off | |
ICEWARE LTD | Director | 2011-12-30 | CURRENT | 2002-10-11 | Active - Proposal to Strike off | |
MTRM INDUSTRIES LIMITED | Director | 2018-03-09 | CURRENT | 2017-08-04 | Active | |
EVERTON FIRST LIMITED | Director | 2014-09-16 | CURRENT | 2014-09-16 | Active | |
COMMUNITY FOOTBALL ASSETS LTD | Director | 2014-08-05 | CURRENT | 2011-10-12 | Active | |
GUILDHALL ASSET MANAGEMENT LIMITED | Director | 2014-03-03 | CURRENT | 2014-03-03 | Active | |
ICEWARE LTD | Director | 2011-12-30 | CURRENT | 2002-10-11 | Active - Proposal to Strike off | |
GUILDHALL CORPORATE ADVISERS LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-11 | Active | |
NIHIL CERTUM LIMITED | Director | 2009-09-30 | CURRENT | 2009-09-30 | Active - Proposal to Strike off | |
NIL CERTUM LIMITED | Director | 2008-10-29 | CURRENT | 2008-10-29 | Active - Proposal to Strike off | |
GUILDHALL INVESTMENTS LIMITED | Director | 2005-02-17 | CURRENT | 2005-02-14 | Active | |
GUILDHALL CORPORATE FINANCE LIMITED | Director | 2004-07-28 | CURRENT | 2004-07-28 | Active | |
GUILDHALL CAPITAL ADVISERS LIMITED | Director | 2003-05-04 | CURRENT | 2003-03-06 | Active | |
AOTRA LIMITED | Director | 2003-05-04 | CURRENT | 2003-03-06 | Active | |
GUILDHALL HOLDINGS LIMITED | Director | 2003-05-04 | CURRENT | 2003-03-06 | Active | |
NAKED LEVERAGE LIMITED | Director | 2003-05-04 | CURRENT | 2003-04-23 | Active - Proposal to Strike off | |
GUILDHALL ADVISERS LIMITED | Director | 2003-05-04 | CURRENT | 2003-03-06 | Active | |
OPPORTUNITY FROM UNCERTAINTY LIMITED | Director | 2003-05-03 | CURRENT | 2003-03-06 | Active - Proposal to Strike off | |
GUILDHALL ASSOCIATES LTD | Director | 2003-04-28 | CURRENT | 1995-05-17 | Active | |
GUILDHALL CONSULTING LTD | Director | 2002-12-09 | CURRENT | 2002-04-09 | Active | |
GUILDHALL RISK ADVISERS LIMITED | Director | 2001-11-29 | CURRENT | 2001-10-24 | Active | |
GUILDHALL BUSINESS ADVISERS LIMITED | Director | 2001-11-29 | CURRENT | 2001-10-24 | Active | |
GUILDHALL GROUP LIMITED | Director | 1996-06-13 | CURRENT | 1996-06-12 | Active | |
GUILDHALL MULTIMEDIA LTD | Director | 1996-01-04 | CURRENT | 1996-01-04 | Active | |
GUILDHALL LIMITED | Director | 1992-08-05 | CURRENT | 1992-08-05 | Active | |
ICEWARE LTD | Director | 2003-12-04 | CURRENT | 2002-10-11 | Active - Proposal to Strike off | |
PARSONS & COLSON CONSULTANTS LTD. | Director | 1993-03-25 | CURRENT | 1993-03-25 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Ms Julia George on 2021-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLIN PARSONS | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 7000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 7000 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 7000 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2014-03-18 | |
SH01 | 18/03/14 STATEMENT OF CAPITAL GBP 7000 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SEAN GRAHAM COLSON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL COLIN PARSONS | |
SH01 | 30/12/11 STATEMENT OF CAPITAL GBP 6000 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 12/10/11 | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2010 TO 31/03/2010 | |
AR01 | 30/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN COLSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARSONS | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/2010 FROM C/O PC CONSULTANTS 5 ENTERPRISE COURT NICHOLSON ROAD RYDE ISLE OF WIGHT PO33 1BD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN COLSON | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SEAN COLSON / 30/06/2009 | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM C/O PC CONSULTANTS 5 ENTERPRISE COURT NICHOLSON ROAD RYDE ISLE OF WIGHT PO33 1BD | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIA GEORGE / 30/06/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PARSONS / 30/06/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CRAIG KERSEY / 30/06/2009 | |
287 | REGISTERED OFFICE CHANGED ON 26/05/2009 FROM C/O PC CONSULTANTS LTD 5 ENTERPRISE COURT NICHOLSON ROAD RYDE ISLE OF WIGHT PO33 1BD | |
288b | APPOINTMENT TERMINATED SECRETARY COLIN BOLT | |
288a | SECRETARY APPOINTED MR CRAIG ALEXANDER KERSEY | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 5 ENTERPRISE COURT NICHOLSON ROAD RYDE ISLE OF WIGHT PO33 1BD | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/11/06 FROM: UNIT 5 C/O PC CONSULTANTS LTD NICHOLSON ROAD RYDE ISLE OF WIGHT PO33 1BD | |
287 | REGISTERED OFFICE CHANGED ON 19/09/06 FROM: MERCANTILE HOUSE, HAMPSHIRE TERRACE, PORTSMOUTH HAMPSHIRE PO1 2EG | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS | |
88(2)R | AD 30/09/05--------- £ SI 2@1=2 £ IC 4/6 | |
88(2)R | AD 08/02/05--------- £ SI 2@1=2 £ IC 2/4 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
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 ICEMETRICS LIMITED
Called Up Share Capital | 2012-04-01 | £ 6,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 15 |
Current Assets | 2012-04-01 | £ 40 |
Debtors | 2012-04-01 | £ 25 |
Fixed Assets | 2012-04-01 | £ 1 |
Shareholder Funds | 2012-04-01 | £ 41 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ICEMETRICS LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
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. |