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

ICAM LIMITED

RESOLVE ADVISORY LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
Company Registration Number
02133597
Private Limited Company
Liquidation

Company Overview

About Icam Ltd
ICAM LIMITED was founded on 1987-05-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Icam Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ICAM LIMITED
 
Legal Registered Office
RESOLVE ADVISORY LIMITED
22 YORK BUILDINGS
LONDON
WC2N 6JU
Other companies in HP2
 
Filing Information
Company Number 02133597
Company ID Number 02133597
Date formed 1987-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
Last Datalog update: 2022-02-07 07:12:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICAM 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 ICAM LIMITED
The following companies were found which have the same name as ICAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICAM ACIF NO 2 PTY LTD Active Company formed on the 2019-05-07
ICAM ACIF HOLDINGS PTY LTD Active Company formed on the 2019-12-02
ICAM APP NO. 1 PTY LTD SA 5000 Active Company formed on the 2016-08-26
ICAM ARCHIVE SYSTEMS LIMITED 1 PREMIER HOUSE SNEYD STREET LEEK ST13 5HP Active Company formed on the 1989-12-06
ICAM AS Rosenvikveien 17 ORKANGER 7300 Active Company formed on the 1991-08-15
ICAM Asia Pacific Limited Dissolved Company formed on the 2006-10-04
ICAM ASSOCIATES INC Pennsylvannia Unknown
ICAM AUDIO LTD BRYNTEG LLANSADWRN MENAI BRIDGE ANGLESEY LL59 5SN Active - Proposal to Strike off Company formed on the 2019-01-22
ICAM AUSTRALIA PTY LTD ACT 2606 Active Company formed on the 2011-07-06
ICAM AUTOMATION SOLUTIONS LTD UNIT 1, CENTURY ROAD CENTURY ROAD HIGH CARR BUSINESS PARK NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 7UG Active Company formed on the 2019-10-24
ICAM BUSINESS MANAGEMENT PTY LTD Active Company formed on the 2018-06-25
ICAM CHOCOLATE UK LTD 49 ST. MICHAELS ROAD BROXBOURNE HERTFORDSHIRE EN10 7JN Active Company formed on the 2010-07-19
ICAM CONSTRUCTION LLC California Unknown
ICAM CONSULTING LIMITED NEWFIELD HOUSE BROOK LANE ASTBURY CONGLETON CHESHIRE UK CW12 4TJ Dissolved Company formed on the 2011-07-04
ICAM CONSULTING LLC Georgia Unknown
ICAM CONSULTING LLC Georgia Unknown
ICAM COPTERS LLC California Unknown
ICAM CORP 3785 NW 82ND AVE SUITE 209 DORAL FL 33166 Active Company formed on the 2011-08-25
ICAM CORPORATION New Jersey Unknown
ICAM DIF PTY LTD Active Company formed on the 2022-02-16

Company Officers of ICAM LIMITED

Current Directors
Officer Role Date Appointed
GERALD COSTE
Director 2018-01-01
PIYUSH JAYANTILAL KANJI JUTHA
Director 2018-01-01
MARTIN NORRIS
Director 2018-01-01
ASHISH KUMAR SARAF
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KOLJA KRESS
Director 2018-01-01 2018-05-15
DAVID MCMANAMON
Company Secretary 2015-06-30 2017-12-31
DAVID MCMANAMON
Director 2015-06-30 2017-12-31
MARK AYTON
Director 2016-06-09 2017-07-28
COLM JOHN SAUNDERS
Director 2014-03-01 2016-12-15
GRANT WILLIAM FRASER
Director 2016-06-09 2016-10-07
DAVID JOHN MCGRAW
Company Secretary 2008-03-13 2015-06-30
DAVID JOHN MCGRAW
Director 2008-03-13 2015-06-30
PAUL GERARD DEVEREUX
Director 2012-08-01 2012-10-23
ALASDAIR JAMES WILLIAMSON
Director 1992-08-01 2012-08-01
ALASDAIR JAMES WILLIAMSON
Company Secretary 1992-08-01 2008-03-13
MALGORZATA IWONA WILLIAMSON
Director 1992-08-01 2008-03-13
CAROL ROSALIND INGLIS
Director 1992-08-01 2000-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD COSTE XTRALIS (UK) LIMITED Director 2018-01-01 CURRENT 1989-05-19 Active
GERALD COSTE XTRALIS HOLDINGS UK LIMITED Director 2018-01-01 CURRENT 2006-02-09 Active
GERALD COSTE XTRALIS SECURITY HOLDINGS LIMITED Director 2018-01-01 CURRENT 2014-10-01 Active
GERALD COSTE XTRALIS SECURITY (UK) LIMITED Director 2018-01-01 CURRENT 2014-10-02 Liquidation
PIYUSH JAYANTILAL KANJI JUTHA PITTWAY UK LIMITED Director 2018-02-06 CURRENT 1990-10-17 Liquidation
PIYUSH JAYANTILAL KANJI JUTHA PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED Director 2018-02-06 CURRENT 1988-04-22 Active
PIYUSH JAYANTILAL KANJI JUTHA XTRALIS HOLDINGS UK LIMITED Director 2018-01-01 CURRENT 2006-02-09 Active
PIYUSH JAYANTILAL KANJI JUTHA XTRALIS SECURITY HOLDINGS LIMITED Director 2018-01-01 CURRENT 2014-10-01 Active
PIYUSH JAYANTILAL KANJI JUTHA XTRALIS SECURITY (UK) LIMITED Director 2018-01-01 CURRENT 2014-10-02 Liquidation
PIYUSH JAYANTILAL KANJI JUTHA XTRALIS (UK) LIMITED Director 2017-11-16 CURRENT 1989-05-19 Active
PIYUSH JAYANTILAL KANJI JUTHA KAC ALARM COMPANY LIMITED Director 2017-02-09 CURRENT 1975-03-27 Active
PIYUSH JAYANTILAL KANJI JUTHA HONEYWELL SECURITY UK LIMITED Director 2016-12-15 CURRENT 1976-03-12 Active
PIYUSH JAYANTILAL KANJI JUTHA NOVAR SYSTEMS LIMITED Director 2009-08-03 CURRENT 1932-04-01 Active
MARTIN NORRIS XTRALIS (UK) LIMITED Director 2018-01-01 CURRENT 1989-05-19 Active
MARTIN NORRIS XTRALIS HOLDINGS UK LIMITED Director 2018-01-01 CURRENT 2006-02-09 Active
MARTIN NORRIS XTRALIS SECURITY HOLDINGS LIMITED Director 2018-01-01 CURRENT 2014-10-01 Active
MARTIN NORRIS XTRALIS SECURITY (UK) LIMITED Director 2018-01-01 CURRENT 2014-10-02 Liquidation
ASHISH KUMAR SARAF LXE (UK) LTD. Director 2018-02-08 CURRENT 1994-02-09 Liquidation
ASHISH KUMAR SARAF XTRALIS (UK) LIMITED Director 2018-01-01 CURRENT 1989-05-19 Active
ASHISH KUMAR SARAF XTRALIS HOLDINGS UK LIMITED Director 2018-01-01 CURRENT 2006-02-09 Active
ASHISH KUMAR SARAF XTRALIS SECURITY HOLDINGS LIMITED Director 2018-01-01 CURRENT 2014-10-01 Active
ASHISH KUMAR SARAF XTRALIS SECURITY (UK) LIMITED Director 2018-01-01 CURRENT 2014-10-02 Liquidation

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
2024-02-28Voluntary liquidation Statement of receipts and payments to 2023-12-22
2023-01-05Voluntary liquidation Statement of receipts and payments to 2022-12-22
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB United Kingdom
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB United Kingdom
2022-01-09Voluntary liquidation declaration of solvency
2022-01-09Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-09Appointment of a voluntary liquidator
2022-01-09600Appointment of a voluntary liquidator
2022-01-09LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-23
2022-01-09LIQ01Voluntary liquidation declaration of solvency
2021-07-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ASHISH KUMAR SARAF
2020-08-05AP01DIRECTOR APPOINTED LAZARE MOUNZEO
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PIYUSH JAYANTILAL KANJI JUTHA
2019-09-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GERALD COSTE
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR KOLJA KRESS
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCMANAMON
2018-01-29TM02Termination of appointment of David Mcmanamon on 2017-12-31
2018-01-29AP01DIRECTOR APPOINTED GERALD COSTE
2018-01-29AP01DIRECTOR APPOINTED KOLJA KRESS
2018-01-29AP01DIRECTOR APPOINTED PIYUSH JAYANTILAL KANJI JUTHA
2018-01-29AP01DIRECTOR APPOINTED MARTIN NORRIS
2018-01-29AP01DIRECTOR APPOINTED ASHISH KUMAR SARAF
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-16AD02Register inspection address changed to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/17 FROM C/O Xtralis (Uk) Ltd Peoplebuilding Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK AYTON
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 1260
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR COLM JOHN SAUNDERS
2016-12-05AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GRANT WILLIAM FRASER
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 1260
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-22AP01DIRECTOR APPOINTED MR MARK AYTON
2016-06-22AP01DIRECTOR APPOINTED GRANT WILLIAM FRASER
2016-06-21AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-12RES13Resolutions passed:
  • Company business 10/07/2013
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2016-02-12RES01ADOPT ARTICLES 10/07/2013
2016-02-12CC04STATEMENT OF COMPANY'S OBJECTS
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1260
2015-11-04AR0101/08/15 FULL LIST
2015-11-04AP03SECRETARY APPOINTED MR DAVID MCMANAMON
2015-11-04AP01DIRECTOR APPOINTED MR DAVID MCMANAMON
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGRAW
2015-11-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID MCGRAW
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1260
2014-09-01AR0101/08/14 FULL LIST
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-27AP01DIRECTOR APPOINTED MR COLM SAUNDERS
2013-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MCGRAW / 30/12/2013
2013-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MCGRAW / 30/12/2013
2013-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN MCGRAW / 30/12/2013
2013-08-21AR0101/08/13 FULL LIST
2013-05-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEVEREUX
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MCGRAW / 15/10/2012
2012-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN MCGRAW / 15/10/2012
2012-10-01AR0101/08/12 FULL LIST
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR WILLIAMSON
2012-08-01AP01DIRECTOR APPOINTED MR PAUL GERARD DEVEREUX
2012-07-21DISS40DISS40 (DISS40(SOAD))
2012-07-20AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-07-03GAZ1FIRST GAZETTE
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM THE PEOPLEBUILDING GROUND FLOOR MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4NW
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM VISION HOUSE FOCUS 31 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7BW
2011-08-25AR0101/08/11 FULL LIST
2011-08-24DISS40DISS40 (DISS40(SOAD))
2011-08-23AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-07-05GAZ1FIRST GAZETTE
2010-08-02AR0101/08/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR JAMES WILLIAMSON / 01/08/2010
2010-04-06AA30/06/09 TOTAL EXEMPTION FULL
2009-11-19AR0101/08/09 FULL LIST
2009-08-26AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-24363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-11-20287REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 12 LIVERPOOL TERRACE WORTHING WEST SUSSEX BN11 1TA
2008-11-10395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2008-11-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-30AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-28RES01ALTER ARTICLES 13/03/2008
2008-04-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-04-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-04288aDIRECTOR AND SECRETARY APPOINTED DAVID JOHN MCGRAW
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR MALGORZATA WILLIAMSON
2008-04-04288bAPPOINTMENT TERMINATED SECRETARY ALASDAIR WILLIAMSON
2007-08-28363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-04363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-07-03225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2005-09-08288cDIRECTOR'S PARTICULARS CHANGED
2005-09-08363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-06363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-04-05363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS; AMEND
2003-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-11363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-07-24128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
2003-06-05RES04NC INC ALREADY ADJUSTED 27/05/03
2003-06-05123£ NC 1000/10000 27/05/03
2003-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-13363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-08395PARTICULARS OF MORTGAGE/CHARGE
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities




Licences & Regulatory approval
We could not find any licences issued to ICAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-01-07
Appointmen2022-01-07
Notices to2022-01-07
Proposal to Strike Off2012-07-03
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against ICAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN ACCESSION DEED 2008-11-07 Satisfied NATIONAL AUSTRALIA BANK LIMITED (THE SECURITY TRUSTEE)
ALL ASSETS DEBENTURE 2002-02-28 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED T/A ALEX LAWRIE FACTORS
DEBENTURE 2001-01-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-09-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 1994-09-07 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of ICAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICAM LIMITED
Trademarks
We have not found any records of ICAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICAM 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 (74100 - specialised design activities) as ICAM LIMITED are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where ICAM 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.
Import/Export of Goods
Goods imported/exported by ICAM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2014-03-0190271010Electronic gas or smoke analysis apparatus
2014-02-0185321000Fixed capacitors designed for use in 50/60 Hz circuits and having a reactive power-handling capacity of >= 0,5 kvar "power capacitors"
2013-11-0185321000Fixed capacitors designed for use in 50/60 Hz circuits and having a reactive power-handling capacity of >= 0,5 kvar "power capacitors"
2013-08-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2013-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-07-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2013-05-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-04-0190311000Machines for balancing mechanical parts
2013-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-03-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2013-01-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2012-12-0185321000Fixed capacitors designed for use in 50/60 Hz circuits and having a reactive power-handling capacity of >= 0,5 kvar "power capacitors"
2012-08-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2012-06-0185318020Electric sound or visual signalling apparatus, with flat panel display devices (excl. indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2012-06-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2012-05-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2012-04-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2012-03-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2012-02-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2011-12-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2011-12-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2011-12-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2011-12-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2011-12-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2011-10-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2011-10-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2011-10-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2011-10-0190189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2011-09-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2011-08-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-08-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2011-08-0185389099Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20)
2011-08-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2011-07-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2011-07-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2011-07-0190318032Electronic instruments, apparatus and machines for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices
2011-07-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2011-06-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2011-06-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2011-05-0184249000Parts of fire extinguishers, spray guns and similar appliances, steam or sand blasting machines and similar jet projecting machines and machinery and apparatus for projecting, dispersing or spraying liquids or powders, n.e.s.
2011-05-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2011-05-0190271090Non-electronic gas or smoke analysis apparatus
2011-05-0190289090Parts and accessories for gas or liquid meters, n.e.s.
2011-05-0190311000Machines for balancing mechanical parts
2011-04-0184669195Parts and accessories for machine tools for working stone, ceramics, concrete, asbestos-cement or like mineral materials or for cold-working glass, n.e.s. (excl. of cast iron or cast steel)
2011-04-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-04-0185229080Parts and accessories suitable for use solely or principally with sound reproducing and recording apparatus and with video equipment for recording and reproducing pictures and sound, n.e.s.
2011-04-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2010-12-0184139200Parts of liquid elevators, n.e.s.
2010-12-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2010-12-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2010-10-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2010-10-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-10-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2010-08-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2010-06-0190251180Thermometers, liquid-filled, for direct reading, not combined with other instruments (excl. clinical or veterinary thermometers)
2010-03-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2010-01-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)

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

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyICAM LIMITEDEvent Date2022-01-07
 
Initiating party Event TypeAppointmen
Defending partyICAM LIMITEDEvent Date2022-01-07
Name of Company: ICAM LIMITED Company Number: 02133597 Nature of Business: Specialised design activities Previous Name of Company: Bigformal Limited Registered office: Honeywell House, Skimped Hill La…
 
Initiating party Event TypeNotices to
Defending partyICAM LIMITEDEvent Date2022-01-07
 
Initiating party Event TypeProposal to Strike Off
Defending partyICAM LIMITEDEvent Date2012-07-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyICAM LIMITEDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICAM 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 ICAM 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.