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

ICENI OFFICE SUPPLIES LTD

1007 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 3JY,
Company Registration Number
06820940
Private Limited Company
Active

Company Overview

About Iceni Office Supplies Ltd
ICENI OFFICE SUPPLIES LTD was founded on 2009-02-17 and has its registered office in Leigh On Sea. The organisation's status is listed as "Active". Iceni Office Supplies Ltd is a Private Limited Company registered in 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
ICENI OFFICE SUPPLIES LTD
 
Legal Registered Office
1007 LONDON ROAD
LEIGH ON SEA
ESSEX
SS9 3JY
Other companies in SS9
 
Filing Information
Company Number 06820940
Company ID Number 06820940
Date formed 2009-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB947887350  
Last Datalog update: 2024-04-06 14:58:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICENI OFFICE SUPPLIES 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 ICENI OFFICE SUPPLIES LTD

Current Directors
Officer Role Date Appointed
COBAT SECRETARIAL SERVICES LIMITED
Company Secretary 2014-05-15
MIRJAM COMPTON
Director 2009-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
MIRJAM COMPTON
Company Secretary 2009-02-17 2014-05-15
JOHN SINCLAIR MARSHALL
Director 2009-02-17 2013-04-01
ADERYN HURWORTH
Director 2009-02-17 2009-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COBAT SECRETARIAL SERVICES LIMITED KS LTD Company Secretary 2018-02-28 CURRENT 2018-02-28 Active
COBAT SECRETARIAL SERVICES LIMITED GRIT WELLNESS LTD Company Secretary 2016-11-23 CURRENT 2016-11-23 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LIMITED A STOAT LTD Company Secretary 2016-01-08 CURRENT 2013-09-02 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LIMITED LEIGH MEX LTD Company Secretary 2015-06-04 CURRENT 2015-06-04 Dissolved 2016-11-22
COBAT SECRETARIAL SERVICES LIMITED ROOFBOX UK LTD Company Secretary 2015-05-15 CURRENT 2015-05-15 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LIMITED INDIGO INDEPENDENT GOVERNANCE LIMITED Company Secretary 2015-05-11 CURRENT 2005-06-22 Active
COBAT SECRETARIAL SERVICES LIMITED THE CHIPPY (LAINDON) LTD Company Secretary 2014-08-28 CURRENT 2011-04-21 Dissolved 2016-05-31
COBAT SECRETARIAL SERVICES LIMITED HYDRAULIC INTERFACE UNIT SERVICES LTD Company Secretary 2014-07-02 CURRENT 2014-07-02 Dissolved 2018-04-24
COBAT SECRETARIAL SERVICES LIMITED DURA CONSULTING LTD Company Secretary 2014-04-22 CURRENT 2014-04-22 Active
COBAT SECRETARIAL SERVICES LIMITED MACEY & GRACE LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Dissolved 2016-05-31
COBAT SECRETARIAL SERVICES LIMITED HARRIS COMMERCIAL PROPERTIES LTD Company Secretary 2014-01-21 CURRENT 2014-01-21 Dissolved 2017-11-07
COBAT SECRETARIAL SERVICES LIMITED AXE ENTERPRISES LTD Company Secretary 2014-01-20 CURRENT 2014-01-20 Dissolved 2015-06-16
COBAT SECRETARIAL SERVICES LIMITED A.L.L POWER CONSULTING LTD Company Secretary 2014-01-08 CURRENT 2014-01-08 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LIMITED AQUILA MEDICAL LIMITED Company Secretary 2014-01-07 CURRENT 2014-01-07 Active
COBAT SECRETARIAL SERVICES LIMITED BLERKOM CONSULTANTS LIMITED Company Secretary 2013-11-06 CURRENT 2013-11-06 Dissolved 2018-07-24
COBAT SECRETARIAL SERVICES LIMITED GLAZEBROOK WINDOWS LIMITED Company Secretary 2013-11-05 CURRENT 2013-11-05 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LIMITED BROWNS COMMUNICATION NETWORKS LIMITED Company Secretary 2013-04-23 CURRENT 2013-04-23 Dissolved 2015-08-04
COBAT SECRETARIAL SERVICES LIMITED N.M.T.T. LTD Company Secretary 2013-04-02 CURRENT 2013-04-02 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LIMITED RAMSDEN TRAINING LIMITED Company Secretary 2013-03-13 CURRENT 2013-03-13 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LIMITED MEDWAY PALLETS LTD Company Secretary 2013-01-07 CURRENT 2013-01-07 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LIMITED DODI TRAINING LIMITED Company Secretary 2012-11-13 CURRENT 2012-11-13 Dissolved 2015-06-09
COBAT SECRETARIAL SERVICES LIMITED ARMOUR BUILDING & REFURBISHMENT LTD Company Secretary 2012-10-22 CURRENT 2012-10-22 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LIMITED DCA OFFICE SERVICES LIMITED Company Secretary 2012-07-30 CURRENT 2012-07-30 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LIMITED AR TILBURY (PLANT OPERATOR SERVICES) LTD Company Secretary 2012-07-03 CURRENT 2012-07-03 Dissolved 2015-12-08
COBAT SECRETARIAL SERVICES LIMITED FFCB WEALTH MANAGEMENT LIMITED Company Secretary 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LIMITED CASK FORCE LTD Company Secretary 2012-05-31 CURRENT 2012-05-31 Active
COBAT SECRETARIAL SERVICES LIMITED CORNWALL SUPPLIES CLEANING LIMITED Company Secretary 2012-05-02 CURRENT 2012-05-02 Active
COBAT SECRETARIAL SERVICES LIMITED WHITMORE PROPERTIES (ORSETT) LIMITED Company Secretary 2012-03-29 CURRENT 2012-03-29 Active
COBAT SECRETARIAL SERVICES LIMITED AR BECKFORD DEVELOPMENTS LIMITED Company Secretary 2012-03-28 CURRENT 2012-03-28 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LIMITED RENNESS LIMITED Company Secretary 2012-03-09 CURRENT 2012-03-09 Active
COBAT SECRETARIAL SERVICES LIMITED SANDHILL DECORATORS LIMITED Company Secretary 2012-02-16 CURRENT 2012-02-16 Dissolved 2015-03-24
COBAT SECRETARIAL SERVICES LIMITED FORREST CO-ORDINATORS LIMITED Company Secretary 2011-11-17 CURRENT 2011-11-17 Dissolved 2016-02-16
COBAT SECRETARIAL SERVICES LIMITED INTIMATE APPAREL CONSULTANCY LIMITED Company Secretary 2011-11-17 CURRENT 2011-11-17 Active
COBAT SECRETARIAL SERVICES LIMITED BONNERCOMMS LIMITED Company Secretary 2011-10-31 CURRENT 2011-10-31 Dissolved 2017-12-19
COBAT SECRETARIAL SERVICES LIMITED DUCK SMART LIMITED Company Secretary 2011-07-26 CURRENT 2011-07-26 Active
COBAT SECRETARIAL SERVICES LIMITED DP29 LIMITED Company Secretary 2011-04-08 CURRENT 2011-04-08 Active
COBAT SECRETARIAL SERVICES LIMITED NV SALES CONSULTANCY SERVICES LIMITED Company Secretary 2011-01-13 CURRENT 2011-01-13 Dissolved 2015-06-09
COBAT SECRETARIAL SERVICES LIMITED MKS KITCHEN INSTALLATIONS LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Active
COBAT SECRETARIAL SERVICES LIMITED KEVIN BOWES CARPENTRY LIMITED Company Secretary 2010-11-11 CURRENT 2010-11-11 Active
COBAT SECRETARIAL SERVICES LIMITED ENVIRONMENTAL CITY LIMITED Company Secretary 2010-09-28 CURRENT 2010-09-28 Dissolved 2017-08-15
COBAT SECRETARIAL SERVICES LIMITED E.J.T. ENVIRONMENTAL LIMITED Company Secretary 2010-09-28 CURRENT 2010-09-28 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LIMITED D PATTISON BUILDING CONTRACTORS LIMITED Company Secretary 2010-09-24 CURRENT 2010-09-24 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LIMITED BUSINESS TUNING LIMITED Company Secretary 2010-09-21 CURRENT 2010-09-21 Active
COBAT SECRETARIAL SERVICES LIMITED METFAB ESSEX LIMITED Company Secretary 2010-09-03 CURRENT 2010-09-03 Active
COBAT SECRETARIAL SERVICES LIMITED CANTUS FENCING & GROUNDWORKS LIMITED Company Secretary 2010-08-28 CURRENT 2009-07-03 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LIMITED ARCA PACKAGING LIMITED Company Secretary 2010-08-12 CURRENT 2010-08-12 Active
COBAT SECRETARIAL SERVICES LIMITED ACUTE AND EMERGENCY ULTRASOUND LIMITED Company Secretary 2010-08-05 CURRENT 2010-08-05 Dissolved 2014-05-20
COBAT SECRETARIAL SERVICES LIMITED FIGARO CLUB LIMITED Company Secretary 2010-08-03 CURRENT 2010-08-03 Dissolved 2018-05-01
COBAT SECRETARIAL SERVICES LIMITED CHALKWELL SCAFFOLDING LIMITED Company Secretary 2010-08-02 CURRENT 2010-08-02 Dissolved 2017-02-28
COBAT SECRETARIAL SERVICES LIMITED MERK SCAFFOLDING LIMITED Company Secretary 2010-05-21 CURRENT 2010-05-21 Active
COBAT SECRETARIAL SERVICES LIMITED RYBYN SOLUTIONS LTD Company Secretary 2010-02-09 CURRENT 2010-02-09 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LIMITED BRIAN QUINN CONSULTING LIMITED Company Secretary 2010-01-21 CURRENT 2010-01-21 Dissolved 2015-06-16
COBAT SECRETARIAL SERVICES LIMITED ANKON GROUP LTD Company Secretary 2009-12-29 CURRENT 2009-12-29 Dissolved 2017-06-06
COBAT SECRETARIAL SERVICES LIMITED G & S CARPENTRY LIMITED Company Secretary 2009-12-10 CURRENT 2009-12-10 Active
COBAT SECRETARIAL SERVICES LIMITED AFFORDABLE PRINTING CO . LIMITED Company Secretary 2009-10-30 CURRENT 2005-04-04 Active
COBAT SECRETARIAL SERVICES LIMITED OLYMPIC PLUMBING SERVICES LIMITED Company Secretary 2009-09-18 CURRENT 2009-09-18 Active
COBAT SECRETARIAL SERVICES LIMITED S.N.D. SITE STEEL SERVICES LIMITED Company Secretary 2009-08-20 CURRENT 2009-08-20 Active
COBAT SECRETARIAL SERVICES LIMITED KEYSTONE TONEWOODS LIMITED Company Secretary 2009-08-13 CURRENT 2009-08-13 Active
COBAT SECRETARIAL SERVICES LIMITED FIGHT MAX LIMITED Company Secretary 2009-08-06 CURRENT 2009-08-06 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LIMITED CML INSULATION SERVICES LIMITED Company Secretary 2009-07-08 CURRENT 2009-07-08 Liquidation
COBAT SECRETARIAL SERVICES LIMITED M.F. (UK) LIMITED Company Secretary 2009-06-18 CURRENT 2009-06-18 Dissolved 2015-03-03
COBAT SECRETARIAL SERVICES LIMITED ROBERTS CONSTRUCTION & ENGINEERING LTD Company Secretary 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LIMITED JAMES RIDGLEY GLOBAL LIMITED Company Secretary 2009-04-02 CURRENT 2009-04-02 Dissolved 2015-07-14
COBAT SECRETARIAL SERVICES LIMITED ASM COMMERCIAL CLEANING LTD Company Secretary 2009-03-18 CURRENT 2009-03-18 Active
COBAT SECRETARIAL SERVICES LIMITED SUNGLASS SOLUTIONS LTD Company Secretary 2009-03-10 CURRENT 2009-03-10 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LIMITED BRUCE LONDON BUILDING LTD Company Secretary 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
COBAT SECRETARIAL SERVICES LIMITED I-COVER (SCREENING) LIMITED Company Secretary 2008-07-10 CURRENT 2008-07-10 Active
COBAT SECRETARIAL SERVICES LIMITED MEGKOM CONSULTING LIMITED Company Secretary 2008-04-08 CURRENT 2008-04-08 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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15CESSATION OF MIRJAM COMPTON AS A PERSON OF SIGNIFICANT CONTROL
2023-08-10Director's details changed for Mirjam Compton on 2023-08-10
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-03-26AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRJAM COMPTON
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-31AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15CH01Director's details changed for Mirjam Compton on 2014-05-15
2014-05-15AP04Appointment of corporate company secretary Cobat Secretarial Services Limited
2014-05-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY MIRJAM COMPTON
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0131/03/14 ANNUAL RETURN FULL LIST
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/14 FROM Town Hall Chambers 148 High Street Herne Bay Kent CT6 5NW
2013-04-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-19CH01Director's details changed for Mirjam Compton on 2013-03-30
2013-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MIRJAM COMPTON on 2013-03-30
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL
2013-04-15Annotation
2012-04-16AR0131/03/12 ANNUAL RETURN FULL LIST
2012-04-12SH0101/03/12 STATEMENT OF CAPITAL GBP 100
2012-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/12 FROM Sterling House Langston Road Loughton Essex IG10 3FA
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-02AR0117/02/11 FULL LIST
2010-11-17AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-06AA01PREVEXT FROM 28/02/2010 TO 30/06/2010
2010-06-08AR0117/02/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SINCLAIR MARSHALL / 01/11/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRJAM COMPTON / 01/11/2009
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM THE OLD STABLES LONG LANE COLBY NORWICH NORFOLK NR11 7EF
2009-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-05288aDIRECTOR APPOINTED JOHN SINCLAIR MARSHALL
2009-03-05287REGISTERED OFFICE CHANGED ON 05/03/2009 FROM THE OLD STABLES LONG LANE COLBY NORWICH NORFOLK NR11 7EF
2009-03-05288aDIRECTOR AND SECRETARY APPOINTED MIRJAM COMPTON LOGGED FORM
2009-02-26288aDIRECTOR AND SECRETARY APPOINTED MIRJAM COMPTON
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM THE OLD STABLES LONG LANE COLBY NORFOLK NR11 7EF
2009-02-20288bAPPOINTMENT TERMINATE, SECRETARY HCS SECRETARIAL LIMITED LOGGED FORM
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2009-02-17NEWINCINCORPORATION 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
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to ICENI OFFICE SUPPLIES 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 ICENI OFFICE SUPPLIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-27 Outstanding SME INVOICE FINANCE LIMITED
Creditors
Creditors Due Within One Year 2013-06-30 £ 34,566
Creditors Due Within One Year 2012-06-30 £ 332,171
Creditors Due Within One Year 2011-07-01 £ 335,120

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ICENI OFFICE SUPPLIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2013-06-30 £ 6,689
Cash Bank In Hand 2012-06-30 £ 14,270
Cash Bank In Hand 2011-07-01 £ 14,270
Current Assets 2013-06-30 £ 44,656
Current Assets 2012-06-30 £ 355,649
Current Assets 2011-07-01 £ 358,598
Debtors 2013-06-30 £ 18,192
Debtors 2012-06-30 £ 325,239
Debtors 2011-07-01 £ 328,188
Fixed Assets 2011-07-01 £ 3,300
Shareholder Funds 2013-06-30 £ 12,854
Shareholder Funds 2012-06-30 £ 26,778
Shareholder Funds 2011-07-01 £ 26,778
Stocks Inventory 2013-06-30 £ 19,775
Stocks Inventory 2012-06-30 £ 16,140
Stocks Inventory 2011-07-01 £ 16,140
Tangible Fixed Assets 2013-06-30 £ 2,764
Tangible Fixed Assets 2012-06-30 £ 3,300
Tangible Fixed Assets 2011-07-01 £ 3,300

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ICENI OFFICE SUPPLIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ICENI OFFICE SUPPLIES LTD
Trademarks
We have not found any records of ICENI OFFICE SUPPLIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICENI OFFICE SUPPLIES LTD. 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 (46760 - Wholesale of other intermediate products) as ICENI OFFICE SUPPLIES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ICENI OFFICE SUPPLIES 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.
Import/Export of Goods
Goods imported/exported by ICENI OFFICE SUPPLIES LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0037079090Preparation of chemicals for photographic uses, incl. unmixed products put up in measured portions or put up for retail sale in a form ready for use (excl. varnishes, glues, adhesives and similar preparations, sensitising emulsions, developers and fixers and salts and precious-metal compounds etc. of heading 2843 to 2846)
2016-09-0037079020Developers and fixers in the form of chemical preparations for photographic use, incl. unmixed products, in measured doses or put up for retail sale ready for use (excl. salts and compounds of heading 2843 to 2846)
2016-06-0037079020Developers and fixers in the form of chemical preparations for photographic use, incl. unmixed products, in measured doses or put up for retail sale ready for use (excl. salts and compounds of heading 2843 to 2846)
2016-03-0037079020Developers and fixers in the form of chemical preparations for photographic use, incl. unmixed products, in measured doses or put up for retail sale ready for use (excl. salts and compounds of heading 2843 to 2846)
2016-01-0037079020Developers and fixers in the form of chemical preparations for photographic use, incl. unmixed products, in measured doses or put up for retail sale ready for use (excl. salts and compounds of heading 2843 to 2846)
2015-09-0037079020Developers and fixers in the form of chemical preparations for photographic use, incl. unmixed products, in measured doses or put up for retail sale ready for use (excl. salts and compounds of heading 2843 to 2846)
2015-06-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2015-06-0084439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICENI OFFICE SUPPLIES 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 ICENI OFFICE SUPPLIES 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.