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

ICT REVERSE (HOLDINGS) LIMITED

FLEET HOUSE, NEW ROAD, LANCASTER, LA1 1EZ,
Company Registration Number
09966353
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ict Reverse (holdings) Ltd
ICT REVERSE (HOLDINGS) LIMITED was founded on 2016-01-25 and has its registered office in Lancaster. The organisation's status is listed as "Active - Proposal to Strike off". Ict Reverse (holdings) 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
ICT REVERSE (HOLDINGS) LIMITED
 
Legal Registered Office
FLEET HOUSE
NEW ROAD
LANCASTER
LA1 1EZ
 
Filing Information
Company Number 09966353
Company ID Number 09966353
Date formed 2016-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 
Return next due 22/02/2017
Type of accounts SMALL
Last Datalog update: 2020-01-13 09:00:50
Primary Source:Companies House
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 REVERSE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
LAYTONS SECRETARIES LIMITED
Company Secretary 2018-02-07
CRAIG RICHARD SMITH
Director 2016-01-25
PAUL YORKE WADE
Director 2017-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAYTONS SECRETARIES LIMITED IMEND.COM GLOBAL LIMITED Company Secretary 2018-02-07 CURRENT 2014-01-22 Active
LAYTONS SECRETARIES LIMITED BLACK PEARL MARITIME SECURITY MANAGEMENT LIMITED Company Secretary 2017-10-26 CURRENT 2011-02-07 Active
LAYTONS SECRETARIES LIMITED BULLDOG INVENTIONS LIMITED Company Secretary 2016-09-06 CURRENT 2016-09-06 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED PD NEUROTECHNOLOGY LIMITED Company Secretary 2015-09-30 CURRENT 2015-09-30 Active
LAYTONS SECRETARIES LIMITED SERENDI RECRUITMENT SERVICES (UK) LIMITED Company Secretary 2015-08-26 CURRENT 2015-08-26 Active
LAYTONS SECRETARIES LIMITED CHANGELING PROPERTIES LIMITED Company Secretary 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED WE ARE ROUX LIMITED Company Secretary 2014-06-17 CURRENT 2014-06-17 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED EXPEDITE BUSINESS DEVELOPMENT CONSULTING LTD Company Secretary 2013-10-02 CURRENT 2012-07-18 Active
LAYTONS SECRETARIES LIMITED OXTEX LIMITED Company Secretary 2011-05-10 CURRENT 2011-05-10 Liquidation
LAYTONS SECRETARIES LIMITED DIALMODE (226) LIMITED Company Secretary 2009-11-16 CURRENT 2001-11-14 Active
LAYTONS SECRETARIES LIMITED CARTER CAPITAL LIMITED Company Secretary 2009-11-09 CURRENT 1980-12-29 Active
LAYTONS SECRETARIES LIMITED K PARTNERS ACQUISITIONS (GB) LIMITED Company Secretary 2008-11-07 CURRENT 2008-11-07 Active
LAYTONS SECRETARIES LIMITED CLAUDIUS SERVICES LIMITED Company Secretary 2007-12-05 CURRENT 2007-12-05 Active
LAYTONS SECRETARIES LIMITED TIBERIO LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
LAYTONS SECRETARIES LIMITED MINDWEAVERS PLC Company Secretary 2007-10-15 CURRENT 2000-02-08 Dissolved 2014-09-30
LAYTONS SECRETARIES LIMITED REUBEN POWER PLC Company Secretary 2007-08-31 CURRENT 2007-08-31 Active
LAYTONS SECRETARIES LIMITED SOLSTRA CAPITAL LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Dissolved 2016-06-28
LAYTONS SECRETARIES LIMITED ULSTER & LONDON VENTURES LIMITED Company Secretary 2006-08-07 CURRENT 1989-11-06 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED XMF PLC Company Secretary 2006-06-29 CURRENT 2006-06-29 Liquidation
LAYTONS SECRETARIES LIMITED REUBEN POWER MARKETING LIMITED Company Secretary 2006-05-15 CURRENT 2006-02-28 Active
LAYTONS SECRETARIES LIMITED RED BULL RACING LIMITED Company Secretary 2004-11-12 CURRENT 1995-11-01 Active
LAYTONS SECRETARIES LIMITED RED BULL TECHNOLOGY LIMITED Company Secretary 2004-08-11 CURRENT 2004-08-11 Active
LAYTONS SECRETARIES LIMITED TOSHIBA MEDICAL SYSTEMS LIMITED Company Secretary 2004-05-07 CURRENT 2004-05-07 Active
LAYTONS SECRETARIES LIMITED VATUKOULA GOLD MINES LIMITED Company Secretary 2004-03-01 CURRENT 2004-03-01 Active
LAYTONS SECRETARIES LIMITED IRONHOUSE LIMITED Company Secretary 2003-10-27 CURRENT 2003-10-27 Dissolved 2018-02-13
LAYTONS SECRETARIES LIMITED SANDY NOMINEES (2) LIMITED Company Secretary 2003-07-22 CURRENT 2003-07-22 Dissolved 2017-10-10
LAYTONS SECRETARIES LIMITED SANDY NOMINEES (1) LIMITED Company Secretary 2003-07-22 CURRENT 2003-07-22 Dissolved 2017-10-10
LAYTONS SECRETARIES LIMITED WORK COMMUNICATIONS LIMITED Company Secretary 2002-08-16 CURRENT 2002-08-16 Dissolved 2016-10-18
LAYTONS SECRETARIES LIMITED PARI MUTUEL MONDIAL LIMITED Company Secretary 2002-08-08 CURRENT 2002-08-08 Dissolved 2014-02-25
LAYTONS SECRETARIES LIMITED MERIDIAN ENGINEERING SERVICES LIMITED Company Secretary 2002-03-05 CURRENT 2002-03-05 Dissolved 2014-11-18
LAYTONS SECRETARIES LIMITED RIVER DIAMONDS UK LIMITED Company Secretary 2002-02-05 CURRENT 2000-08-08 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED KASTNER LONDON LIMITED Company Secretary 2001-06-13 CURRENT 2001-06-13 Active
LAYTONS SECRETARIES LIMITED RUSH BROTHERS LIMITED Company Secretary 2001-04-09 CURRENT 1963-02-06 Dissolved 2017-07-11
LAYTONS SECRETARIES LIMITED PROAXIOM (UK) LIMITED Company Secretary 2000-08-08 CURRENT 2000-08-08 Active - Proposal to Strike off
LAYTONS SECRETARIES LIMITED SHARKEY ASSOCIATES LIMITED Company Secretary 1998-09-15 CURRENT 1998-06-02 Active - Proposal to Strike off
CRAIG RICHARD SMITH ECORENEW TRADING LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active - Proposal to Strike off
CRAIG RICHARD SMITH ECORENEW HOLDINGS (UK) LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
CRAIG RICHARD SMITH REVIVE MOBILE LIMITED Director 2017-12-20 CURRENT 2003-08-08 Active - Proposal to Strike off
CRAIG RICHARD SMITH VENTURA TELECOM LIMITED Director 2017-12-20 CURRENT 2006-06-22 Active - Proposal to Strike off
CRAIG RICHARD SMITH VENTURA TELECOM HOLDINGS LIMITED Director 2017-12-20 CURRENT 2006-07-10 Active - Proposal to Strike off
CRAIG RICHARD SMITH MAZUMA MOBILE LIMITED Director 2017-12-20 CURRENT 2006-08-17 Active
CRAIG RICHARD SMITH MOBILE TRADE-INS LIMITED Director 2017-12-20 CURRENT 2006-06-22 Active - Proposal to Strike off
CRAIG RICHARD SMITH ICT REVERSE LOGISTICS LIMITED Director 2016-01-05 CURRENT 2016-01-05 Dissolved 2016-05-17
CRAIG RICHARD SMITH MOPAY.CO.UK LIMITED Director 2007-04-24 CURRENT 2007-04-24 Dissolved 2016-05-17
CRAIG RICHARD SMITH ICT REVERSE ASSET MANAGEMENT LIMITED Director 2003-04-16 CURRENT 2003-04-16 Active
PAUL YORKE WADE ECORENEW TRADING LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active - Proposal to Strike off
PAUL YORKE WADE ECORENEW HOLDINGS (UK) LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
PAUL YORKE WADE IMEND.COM GLOBAL LIMITED Director 2018-01-31 CURRENT 2014-01-22 Active
PAUL YORKE WADE REVIVE MOBILE LIMITED Director 2017-12-22 CURRENT 2003-08-08 Active - Proposal to Strike off
PAUL YORKE WADE VENTURA TELECOM LIMITED Director 2017-12-22 CURRENT 2006-06-22 Active - Proposal to Strike off
PAUL YORKE WADE VENTURA TELECOM HOLDINGS LIMITED Director 2017-12-22 CURRENT 2006-07-10 Active - Proposal to Strike off
PAUL YORKE WADE MAZUMA MOBILE LIMITED Director 2017-12-22 CURRENT 2006-08-17 Active
PAUL YORKE WADE ICT REVERSE ASSET MANAGEMENT LIMITED Director 2017-10-06 CURRENT 2003-04-16 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
2020-01-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-17DS01Application to strike the company off the register
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES
2019-05-15TM02Termination of appointment of Sarah Fort on 2019-05-15
2019-04-04SH19Statement of capital on 2019-04-04 GBP 1.00
2019-03-28SH20Statement by Directors
2019-03-28CAP-SSSolvency Statement dated 26/03/19
2019-03-28RES13Resolutions passed:
  • Cancel share prem a/c 26/03/2019
  • Resolution of reduction in issued share capital
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-20RES01ADOPT ARTICLES 20/09/18
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL YORKE WADE
2018-08-01PSC05Change of details for Ecorenew Holdings (Uk) Limited as a person with significant control on 2018-07-03
2018-07-04AP03Appointment of Sarah Fort as company secretary on 2018-07-03
2018-07-04TM02Termination of appointment of Laytons Secretaries Limited on 2018-07-03
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/18 FROM C/O Laytons Llp 2 More London Riverside London SE1 2AP England
2018-04-10PSC02Notification of Ecorenew Holdings (Uk) Limited as a person with significant control on 2018-03-29
2018-04-10PSC07CESSATION OF PAUL ANTHONY SMITH AS A PSC
2018-04-10PSC07CESSATION OF GARY LAU AS A PSC
2018-02-07AP04Appointment of Laytons Secretaries Limited as company secretary on 2018-02-07
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM The Old Reebok Southgate Morecambe Lancashire LA3 3PB United Kingdom
2018-02-07PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY SMITH / 06/10/2017
2018-02-07PSC04PSC'S CHANGE OF PARTICULARS / MR GARY LAU / 06/10/2017
2017-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099663530001
2017-10-16PSC07CESSATION OF CRAIG RICHARD HEWITT SMITH AS A PERSON OF SIGNIFICANT CONTROL
2017-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY LAU
2017-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY SMITH
2017-10-10AP01DIRECTOR APPOINTED MR PAUL YORKE WADE
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 9875
2017-09-29SH06Cancellation of shares. Statement of capital on 2017-09-12 GBP 9,875
2017-09-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29SH03Purchase of own shares
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 9875
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-05-04AA01Previous accounting period extended from 31/01/17 TO 31/03/17
2017-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 099663530001
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-05-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-10RES12VARYING SHARE RIGHTS AND NAMES
2016-05-10RES01ADOPT ARTICLES 28/04/2016
2016-04-21SH0103/02/16 STATEMENT OF CAPITAL GBP 10000.00
2016-04-19SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-05SH20STATEMENT BY DIRECTORS
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 9875
2016-04-05SH1905/04/16 STATEMENT OF CAPITAL GBP 9875
2016-04-05CAP-SSSOLVENCY STATEMENT DATED 04/04/16
2016-04-05RES13REDUCE SHARE PREM A/C 04/04/2016
2016-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2016-01-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38220 - Treatment and disposal of hazardous waste




Licences & Regulatory approval
We could not find any licences issued to ICT REVERSE (HOLDINGS) 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 ICT REVERSE (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ICT REVERSE (HOLDINGS) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ICT REVERSE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICT REVERSE (HOLDINGS) LIMITED
Trademarks
We have not found any records of ICT REVERSE (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICT REVERSE (HOLDINGS) 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 (38220 - Treatment and disposal of hazardous waste) as ICT REVERSE (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ICT REVERSE (HOLDINGS) 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 ICT REVERSE (HOLDINGS) 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 REVERSE (HOLDINGS) 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.