Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2IC LIMITED
Company Information for

2IC LIMITED

2 VENTURE ROAD, SOUTHAMPTON SCIENCE PARK, CHILWORTH, SOUTHAMPTON, SO16 7NP,
Company Registration Number
07183164
Private Limited Company
Active

Company Overview

About 2ic Ltd
2IC LIMITED was founded on 2010-03-09 and has its registered office in Southampton. The organisation's status is listed as "Active". 2ic 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
2IC LIMITED
 
Legal Registered Office
2 VENTURE ROAD, SOUTHAMPTON SCIENCE PARK
CHILWORTH
SOUTHAMPTON
SO16 7NP
Other companies in SW14
 
Previous Names
P B PARTNERSHIP LIMITED30/03/2012
Filing Information
Company Number 07183164
Company ID Number 07183164
Date formed 2010-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB988151675  
Last Datalog update: 2024-04-06 10:09:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2IC 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 2IC LIMITED
The following companies were found which have the same name as 2IC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
2IC AUSTRALIA PTY LTD WA 6163 Strike-off action in progress Company formed on the 1997-08-04
2IC AUSTRALIA PTY LTD Singapore Active Company formed on the 2010-12-14
2IC COMMUNICATIONS LTD PINE COPSE WOODRIDGE NEWBURY BERKSHIRE RG14 6NP Dissolved Company formed on the 2012-02-22
2IC CONSULTANTS LIMITED 3 BANK BUILDINGS 149 HIGH STREET CRANLEIGH SURREY GU6 8BB Active Company formed on the 2007-02-13
2IC CONSULTING PTY LTD NSW 2320 Strike-off action in progress Company formed on the 2014-06-13
2IC Cyber Defence Services Incorporated 92 Grovehurst Drive Ottawa Ontario K2G 6V8 Dissolved Company formed on the 2010-04-20
2IC DEVELOPMENTS PTY LTD Active Company formed on the 2017-12-08
2IC DEVELOPMENTS PTY LTD VIC 3186 Active Company formed on the 2017-12-08
2IC ENERGY CONSULTING SERVICES LTD. 4300 BANKERS HALL WEST 888 - 3RD STREET S.W. CALGARY ALBERTA T2P 5C5 Active Company formed on the 2015-02-26
2IC PROJECTS PTY LTD NSW 2217 Active Company formed on the 2013-04-26
2IC PTY LTD Active Company formed on the 2012-02-20
2IC PTY LTD VIC 3181 Dissolved Company formed on the 2012-02-20
2IC SOFTWARE PTY LTD SA 5255 Active Company formed on the 2000-06-27
2ic Systems Inc. Suite 2700, 1133 Melville Street 1055 West Georgia Street Vancouver British Columbia V6E 4E5 Active Company formed on the 2012-10-10
2IC Systems (USA) Inc. 26821 Ruether Ave Ste B Canyon Country CA 91351 SOS/FTB Suspended Company formed on the 2000-05-18
2IC-CARE LTD 20 MORTLAKE 20 MORTLAKE HIGH STREET LONDON SW14 8JN Active Company formed on the 2020-10-27
2ICE PTE. LTD. BUKIT BATOK WEST AVENUE 8 Singapore 650172 Dissolved Company formed on the 2016-02-12
2ICE RASPADITOS INC. 780 NW 42ND ST MIAMI FL 33127 Inactive Company formed on the 2017-07-13
2ICE-BORN WORLDWIDE, LLC 6304 ROYAL HUNT DR. TAMPA FL 33625 Inactive Company formed on the 2004-06-18
2ICONSULTANCY LTD DITTON COTTAGE WONHAM WAY PEASLAKE GUILDFORD SURREY GU5 9PA Active - Proposal to Strike off Company formed on the 2019-03-15

Company Officers of 2IC LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM LLOYD BOOTH
Director 2010-03-09
RICHARD CHARLES KEYSE
Director 2017-11-22
MERFYN LLOYD
Director 2017-11-22
JEREMY HARDMAN MCARTHUR
Director 2012-11-01
NICHOLAS ANTHONY JOHN PEACH
Director 2010-03-09
CHARLES RICHARD JOHN WARD
Director 2017-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES KEYSE PROFESSIONAL CHANGE LTD Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
RICHARD CHARLES KEYSE UKNZ ASSOCIATES LIMITED Director 2008-01-03 CURRENT 2008-01-03 Dissolved 2015-08-18
JEREMY HARDMAN MCARTHUR ACQUISITION RE LIMITED Director 2016-10-07 CURRENT 2009-12-24 Active - Proposal to Strike off
JEREMY HARDMAN MCARTHUR ADVENT LAW LIMITED Director 2016-09-12 CURRENT 2016-05-25 Active
JEREMY HARDMAN MCARTHUR ADVENT CLAIMS LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
JEREMY HARDMAN MCARTHUR ADVENT INSURANCE MANAGEMENT LIMITED Director 2016-04-05 CURRENT 2015-02-10 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
2024-03-1331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-10CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES
2023-07-25DIRECTOR APPOINTED MR CHRISTOPHER IAN WITTS
2023-07-21DIRECTOR APPOINTED MR JOHN ROBERT PATTERSON
2023-06-15Notification of a person with significant control statement
2023-06-0909/06/23 STATEMENT OF CAPITAL GBP 204.27
2023-06-09CESSATION OF GRAHAM LLOYD BOOTH AS A PERSON OF SIGNIFICANT CONTROL
2023-06-09CESSATION OF NICHOLAS ANTHONY JOHN PEACH AS A PERSON OF SIGNIFICANT CONTROL
2023-06-02Director's details changed for Mr Graham Lloyd Booth on 2023-05-13
2023-06-02Change of details for Mr Graham Lloyd Booth as a person with significant control on 2023-05-13
2023-04-03CESSATION OF RICHARD CHARLES KEYSE AS A PERSON OF SIGNIFICANT CONTROL
2023-04-03CESSATION OF RICHARD CHARLES KEYSE AS A PERSON OF SIGNIFICANT CONTROL
2023-02-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-09-04CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-09-04CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-02-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES
2021-06-01SH0106/05/21 STATEMENT OF CAPITAL GBP 173.63
2021-03-04AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-02-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04PSC04Change of details for Mr Graham Lloyd Booth as a person with significant control on 2019-03-31
2019-06-04PSC04Change of details for Mr Graham Lloyd Booth as a person with significant control on 2019-03-31
2019-06-04CH01Director's details changed for Mr Graham Lloyd Booth on 2019-03-31
2019-06-04CH01Director's details changed for Mr Graham Lloyd Booth on 2019-03-31
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HARDMAN MCARTHUR
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HARDMAN MCARTHUR
2019-03-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-04-09RP04SH01Second filing of capital allotment of shares GBP166.50
2018-04-09ANNOTATIONClarification
2018-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD KEYSE
2018-03-28AP01DIRECTOR APPOINTED MR RICHARD CHARLES KEYSE
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2018-03-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14AP01DIRECTOR APPOINTED MR MERFYN LLOYD
2018-03-14AP01DIRECTOR APPOINTED MR CHARLES RICHARD JOHN WARD
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 167.25
2018-03-14SH0126/04/17 STATEMENT OF CAPITAL GBP 167.25
2017-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-08-11MEM/ARTSARTICLES OF ASSOCIATION
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/16 FROM C/O the Invisible Assistant 2 Venture Road, Southampton Science Park Chilworth Southampton SO16 7NP England
2016-07-20RES01ADOPT ARTICLES 20/07/16
2016-07-09LATEST SOC09/07/16 STATEMENT OF CAPITAL;GBP 166.5
2016-07-09SH0106/07/16 STATEMENT OF CAPITAL GBP 166.5
2016-07-09CH01Director's details changed for Mr Graham Lloyd Booth on 2016-07-09
2016-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/16 FROM Orchard Building Rhul Egham Hill Egham Surrey TW20 0EX
2016-07-09SH0106/07/16 STATEMENT OF CAPITAL GBP 166.5
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 150.5
2016-03-09AR0109/03/16 ANNUAL RETURN FULL LIST
2016-02-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06SH20Statement by Directors
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 150.5
2015-11-06SH19Statement of capital on 2015-11-06 GBP 150.50
2015-11-06CAP-SSSOLVENCY STATEMENT DATED 16/10/15
2015-11-06RES06REDUCE ISSUED CAPITAL 19/10/2015
2015-11-06RES13REDUCE SHARE PREM A/C 19/10/2015
2015-03-31AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-21LATEST SOC21/03/15 STATEMENT OF CAPITAL;GBP 153.5
2015-03-21AR0109/03/15 FULL LIST
2014-12-30MEM/ARTSARTICLES OF ASSOCIATION
2014-12-30RES01ALTER ARTICLES 13/11/2014
2014-12-30RES01ALTER ARTICLES 13/11/2014
2014-12-22SH0112/12/14 STATEMENT OF CAPITAL GBP 153.5
2014-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2014 FROM 206 UPPER RICHMOND ROAD WEST EAST SHEEN LONDON SW14 8AH
2014-12-21SH0112/12/14 STATEMENT OF CAPITAL GBP 147.5
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 147.5
2014-03-14AR0109/03/14 FULL LIST
2014-02-21AA31/12/13 TOTAL EXEMPTION SMALL
2013-05-24SH0124/05/13 STATEMENT OF CAPITAL GBP 137.5
2013-03-12AR0109/03/13 FULL LIST
2013-03-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY JOHN PEACH / 07/02/2013
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LLOYD BOOTH / 07/02/2013
2012-11-08AP01DIRECTOR APPOINTED JEREMY HARDMAN MCARTHUR
2012-03-30RES15CHANGE OF NAME 26/03/2012
2012-03-30CERTNMCOMPANY NAME CHANGED P B PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 30/03/12
2012-03-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-21AR0109/03/12 FULL LIST
2012-02-03SH0130/01/12 STATEMENT OF CAPITAL GBP 137.50
2012-02-01RES01ADOPT ARTICLES 30/01/2012
2012-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-23AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-06AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-08-17SH02SUB-DIVISION 29/07/11
2011-08-17RES01ADOPT ARTICLES 29/07/2011
2011-06-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-05AR0109/03/11 FULL LIST
2010-03-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-03-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities


Licences & Regulatory approval
We could not find any licences issued to 2IC 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 2IC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
2IC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.508
MortgagesNumMortOutstanding0.225
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.283

This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing

Creditors
Creditors Due Within One Year 2013-12-31 £ 96,014
Creditors Due Within One Year 2012-12-31 £ 39,838
Creditors Due Within One Year 2012-12-31 £ 39,838
Creditors Due Within One Year 2011-12-31 £ 7,442

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
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 2IC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 20,394
Cash Bank In Hand 2012-12-31 £ 20,394
Cash Bank In Hand 2011-12-31 £ 7,716
Current Assets 2013-12-31 £ 100,215
Current Assets 2012-12-31 £ 100,877
Current Assets 2012-12-31 £ 100,877
Current Assets 2011-12-31 £ 7,716
Debtors 2013-12-31 £ 100,215
Debtors 2012-12-31 £ 80,483
Debtors 2012-12-31 £ 80,483
Shareholder Funds 2013-12-31 £ 7,049
Shareholder Funds 2012-12-31 £ 66,068
Shareholder Funds 2012-12-31 £ 66,068
Shareholder Funds 2011-12-31 £ 1,656
Tangible Fixed Assets 2013-12-31 £ 2,848
Tangible Fixed Assets 2012-12-31 £ 5,029
Tangible Fixed Assets 2012-12-31 £ 5,029
Tangible Fixed Assets 2011-12-31 £ 1,382

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 2IC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2IC LIMITED
Trademarks

Trademark applications by 2IC LIMITED

2IC LIMITED is the Original Applicant for the trademark AccelerateLS ™ (UK00003048358) through the UKIPO on the 2014-03-25
Trademark class: Software for the published Lean Services Architecture (LSA) open standard.
2IC LIMITED is the Original Applicant for the trademark 2iCyber ™ (UK00003053113) through the UKIPO on the 2014-04-27
Trademark class: Software.
2IC LIMITED is the Original Applicant for the trademark TacCDS ™ (UK00003083507) through the UKIPO on the 2014-11-27
Trademark class: Software for secure interoperability in technology lean environments.
2IC LIMITED is the Original Applicant for the trademark 2iCcloud ™ (UK00003094967) through the UKIPO on the 2015-02-18
Trademark classes: Software. Software as a services (SaaS).
2IC LIMITED is the Original Applicant for the trademark LeanSB ™ (UK00003098301) through the UKIPO on the 2015-03-09
Trademark class: Software.
2IC LIMITED is the Original Applicant for the trademark LeanCDS ™ (UK00003098302) through the UKIPO on the 2015-03-09
Trademark class: Software for secure interoperability in technology lean environments.
Income
Government Income

Government spend with 2IC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-01-11 GBP £45,000

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 2IC 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
2IC LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 80,125

CategoryAward Date Award/Grant
Cyber audit & strategy : Innovation Voucher 2013-08-01 £ 5,000
PB Partnership Ltd - Development of Prototype of 2iC Interoperability Software. : Smart - Development of Prototype 2012-03-01 £ 75,125

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded 2IC 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.