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

ICA GROUP LIMITED

20 TRAFALGAR WAY, BAR HILL, CAMBRIDGE, CB23 8SQ,
Company Registration Number
06766039
Private Limited Company
Active

Company Overview

About Ica Group Ltd
ICA GROUP LIMITED was founded on 2008-12-04 and has its registered office in Cambridge. The organisation's status is listed as "Active". Ica Group Limited 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 GROUP LIMITED
 
Legal Registered Office
20 TRAFALGAR WAY
BAR HILL
CAMBRIDGE
CB23 8SQ
Other companies in RH6
 
Filing Information
Company Number 06766039
Company ID Number 06766039
Date formed 2008-12-04
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 04/12/2015
Return next due 01/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB927553012  
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 GROUP 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.
Companies with same name ICA GROUP LIMITED
The following companies were found which have the same name as ICA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICA GROUP PTY LTD NSW 2190 Dissolved Company formed on the 2013-11-05
ICA GROUP OF TURKEY INC Delaware Unknown
ICA GROUP FOUNDATION 2711 Centerville Road Suite 400 Wilmington DE 19808 Unknown Company formed on the 1980-03-28
ICA GROUP INC 13162 SOCIAL LN WINTER GARDEN FL 34787 Inactive Company formed on the 2015-03-31
ICA GROUP INC. 271, NE 211TH STREET MIAMI FL 33179 Inactive Company formed on the 1996-04-18
ICA GROUP INCORPORATED California Unknown
ICA Group Limited Unknown Company formed on the 2019-03-11
ICA Group Holding Company, LLC 2000 S Colorado Blvd Ste 200 Annex Building Denver CO 80222 Good Standing Company formed on the 2020-12-15
ICA Group Wealth Management, LLC 2000 S Colorado Blvd Ste 315 Annex Building Denver CO 80222 Good Standing Company formed on the 2021-05-14
ICA Group Holdings Limited Unknown Company formed on the 2021-07-02
ICA GROUP, LLC 223 MOTT ST #4 New York NEW YORK NY 10012 Active Company formed on the 2003-08-22
ICA GROUP, INC. NV Permanently Revoked Company formed on the 2007-03-08
ICA GROUP, INC. 700 N GRANT AVE STE 600 ODESSA TX 79761 Active Company formed on the 1992-10-26

Company Officers of ICA GROUP LIMITED

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 2009-02-20 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 2008-12-04 2018-02-22
RUSSELL HEALY
Director 2015-01-01 2017-03-03
STEVEN PETER HALLISSEY
Director 2015-01-01 2016-07-01
ANDREW JAMES MCIVER SHANNON
Director 2011-08-15 2015-01-01
ANDREW JOHN NASH
Director 2009-02-20 2014-12-15
DONALD ALEXANDER MACLENNAN
Director 2010-06-25 2011-10-04
SONITA JATINDER KAUR POWAR
Director 2009-02-20 2010-06-25
MARK PHILIP O'CONNOR
Director 2009-07-01 2009-12-31
PHILSEC LIMITED
Company Secretary 2008-12-04 2009-02-20
MEAUJO INCORPORATIONS LIMITED
Director 2008-12-04 2009-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CAMPBELL ICA DIGITAL LTD. Director 2018-02-22 CURRENT 1993-12-01 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 DIGITAL LTD. Director 2018-02-22 CURRENT 1993-12-01 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
2019-01-15GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067660390006
2018-10-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-10-15DS01Application to strike the company off the register
2018-04-28RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 04/12/2017
2018-04-28RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 04/12/2016
2018-04-28ANNOTATIONClarification
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 6294
2018-04-11RP04SH01SECOND FILED SH01 - 22/02/18 STATEMENT OF CAPITAL GBP 6294.00
2018-04-11RP04SH01SECOND FILED SH01 - 22/02/18 STATEMENT OF CAPITAL GBP 6294.00
2018-02-26AP01DIRECTOR APPOINTED MR DAVID CAMPBELL
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 50694
2018-02-26SH0122/02/18 STATEMENT OF CAPITAL GBP 50694
2018-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 067660390006
2018-02-23AP01DIRECTOR APPOINTED MR MARK GARIUS
2018-02-23PSC02Notification of Automated Systems Group Limited as a person with significant control on 2018-02-22
2018-02-23PSC07CESSATION OF FORESIGHT 4 VCT PLC AS A PSC
2018-02-23PSC07CESSATION OF FORESIGHT VCT PLC AS A PSC
2018-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/18 FROM , Woodbridge House Chapel Road, Smallfield, Surrey, RH6 9NW
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHAPSHOTT
2018-02-23PSC07CESSATION OF SIMON WHAPSHOTT AS A PSC
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARDLE
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN TAYLOR
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PRICE
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROWNE
2018-02-23TM02Termination of appointment of Simon Whapshott on 2018-02-22
2018-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067660390005
2018-02-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON WHAPSHOTT
2018-02-15PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORESIGHT 4 VCT PLC
2018-02-15PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORESIGHT VCT PLC
2018-02-15PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/02/2018
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 5850
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES
2017-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17
2017-04-19AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK WARDLE
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HEALY
2017-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN LLOYD TAYLOR / 22/11/2016
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 5850
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2017-01-11AP01DIRECTOR APPOINTED MR JAMES ALAN BROWNE
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 04/12/16, 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
2016-11-22AP01DIRECTOR 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
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 5850
2016-01-19AR0104/12/15 FULL LIST
2016-01-19AR0104/12/15 FULL LIST
2015-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 067660390005
2015-02-10AP01DIRECTOR APPOINTED MR RUSSELL HEALY
2015-02-10AP01DIRECTOR APPOINTED MR STEVEN HALLISSEY
2015-02-09TM01TERMINATE DIR APPOINTMENT
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NASH
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHANNON
2015-01-13RES01ADOPT ARTICLES 12/12/2014
2015-01-13RES12VARYING SHARE RIGHTS AND NAMES
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 5850
2015-01-13SH0615/12/14 STATEMENT OF CAPITAL GBP 5850.00
2015-01-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-01-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-01-13SH0612/12/14 STATEMENT OF CAPITAL GBP 12667.10
2015-01-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-01-13SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-13SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-05AR0104/12/14 FULL LIST
2015-01-05AR0104/12/14 FULL LIST
2014-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 13067.1
2013-12-05AR0104/12/13 FULL LIST
2013-12-05AR0104/12/13 FULL LIST
2013-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2012-12-06AR0104/12/12 FULL LIST
2012-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2011-12-06AR0104/12/11 FULL LIST
2011-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACLENNAN
2011-10-04AP01DIRECTOR APPOINTED MR ANDREW JAMES MCIVER SHANNON
2011-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2010-12-24AR0104/12/10 FULL LIST
2010-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-07-13AP01DIRECTOR APPOINTED MR DONALD ALEXANDER MACLENNAN
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR SONITA POWAR
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK O'CONNOR
2009-12-23AR0104/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WHAPSHOTT / 09/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PRICE / 09/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SONITA JATINDER KAUR POWAR / 09/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP O'CONNOR / 09/12/2009
2009-08-17288aSECRETARY APPOINTED SIMON WHAPSHOTT
2009-08-13288aDIRECTOR APPOINTED MARK PHILIP O'CONNOR
2009-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA
2009-03-04225CURREXT FROM 31/12/2009 TO 31/01/2010
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR MEAUJO INCORPORATIONS LIMITED
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY PHILSEC LIMITED
2009-03-04288aDIRECTOR APPOINTED ROBERT JOHN PRICE
2009-03-04288aDIRECTOR APPOINTED ANDREW JOHN NASH
2009-03-04288aDIRECTOR APPOINTED SONITA JATINDER KAUR POWAR
2009-03-04123NC INC ALREADY ADJUSTED 20/02/09
2009-03-04122S-DIV
2009-03-04RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-03-04RES12VARYING SHARE RIGHTS AND NAMES
2009-03-0488(2)AD 20/02/09 GBP SI 695210@0.01=6952.1 GBP IC 3901/10853.1
2009-03-0488(2)AD 20/02/09 GBP SI 350000@0.01=3500 GBP IC 401/3901
2009-03-0488(2)AD 20/02/09 GBP SI 40000@0.01=400 GBP IC 1/401
2009-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to ICA GROUP 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 ICA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-03-05 Satisfied RITA FRASER
DEBENTURE 2009-03-05 Satisfied ROBERT JOHN PRICE
DEBENTURE 2009-02-28 Outstanding FORESIGHT 2 VCT PLC (THE "SECURITY TRUSTEE")
DEBENTURE 2009-02-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ICA GROUP LIMITED registering or being granted any patents
Domain Names

ICA GROUP LIMITED owns 2 domain names.

icagroup.co.uk   icagroupltd.co.uk  

Trademarks
We have not found any records of ICA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICA GROUP 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 (46660 - Wholesale of other office machinery and equipment) as ICA GROUP LIMITED are:

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