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

ICIAN DEVELOPMENTS LIMITED

KENT HOUSE, 14-17 MARKET PLACE, LONDON, W1W 8AJ,
Company Registration Number
03718782
Private Limited Company
Active

Company Overview

About Ician Developments Ltd
ICIAN DEVELOPMENTS LIMITED was founded on 1999-02-18 and has its registered office in London. The organisation's status is listed as "Active". Ician Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ICIAN DEVELOPMENTS LIMITED
 
Legal Registered Office
KENT HOUSE
14-17 MARKET PLACE
LONDON
W1W 8AJ
Other companies in W1W
 
Filing Information
Company Number 03718782
Company ID Number 03718782
Date formed 1999-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 23:26:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICIAN DEVELOPMENTS 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.

Company Officers of ICIAN DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CLARE SHERIDAN
Company Secretary 2010-03-19
MATTHEW ELLIS CROMPTON
Director 2003-04-24
DAVID HOYLE
Director 2010-03-19
MICHAEL JAMES PAYTON
Director 2003-04-24
SARAH ANNE SHANKLAND
Director 2012-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL NEEDHAM
Director 2008-02-18 2012-11-16
THANALAKSHMI JANANDRAN
Company Secretary 2009-06-30 2010-03-19
GEOFFREY HUTCHINSON
Director 1999-12-20 2010-03-19
RICHARD JUSTIN STARKEY
Director 2009-03-19 2010-03-19
STEPHEN JOHN WHEATCROFT
Company Secretary 1999-12-20 2009-06-30
STEPHEN JOHN WHEATCROFT
Director 1999-08-25 2009-06-30
DAVID JOHN TEAGUE
Director 2002-10-21 2009-01-31
MICHAEL JOHN KELLEHER
Director 2005-05-18 2008-12-12
ANDREW THORNTON BRADY
Director 2000-11-13 2008-11-30
JOHN DALTON EARLY
Director 1999-08-25 2008-02-18
DANIEL TERENCE O'BRIEN
Director 1999-08-25 2005-05-18
GRAHAM GEORGE SKINNER
Director 2000-11-13 2003-04-24
NICHOLAS FRANK CARTER
Director 1999-08-25 2002-09-30
CHRISTOPHER KENRICK BROWN
Director 1999-08-25 2001-04-02
SUSAN TABERNER
Company Secretary 1999-02-18 1999-08-25
AMEC NOMINEES LIMITED
Director 1999-02-18 1999-08-25
MICHAEL JOHN BARDSLEY
Director 1999-02-18 1999-08-25
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-02-18 1999-02-18
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-02-18 1999-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE SHERIDAN MUSE CHESTER LIMITED Company Secretary 2013-07-25 CURRENT 2013-07-25 Active
CLARE SHERIDAN CHATHAM SQUARE LIMITED Company Secretary 2012-11-29 CURRENT 2012-11-29 Active
CLARE SHERIDAN SOVEREIGN LEEDS LIMITED Company Secretary 2012-05-04 CURRENT 2010-07-09 Active
CLARE SHERIDAN ST ANDREWS BRAE DEVELOPMENTS LIMITED Company Secretary 2010-11-23 CURRENT 2010-11-23 Active
MATTHEW ELLIS CROMPTON SOVEREIGN LEEDS LIMITED Director 2013-04-30 CURRENT 2010-07-09 Active
MATTHEW ELLIS CROMPTON MUSE PROPERTIES LIMITED Director 2010-06-10 CURRENT 1982-05-27 Active
MATTHEW ELLIS CROMPTON NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED Director 2006-12-21 CURRENT 2006-11-21 Active
MATTHEW ELLIS CROMPTON MUSE DEVELOPMENTS (NORTHWICH) LIMITED Director 2004-04-25 CURRENT 2000-07-28 Active
MATTHEW ELLIS CROMPTON ASHTON LEISURE PARK LIMITED Director 2002-09-27 CURRENT 2002-06-13 Active
MATTHEW ELLIS CROMPTON ASHTON MOSS DEVELOPMENTS LIMITED Director 2002-09-27 CURRENT 2002-06-13 Active
MATTHEW ELLIS CROMPTON MUSE PLACES LIMITED Director 2001-12-05 CURRENT 1992-05-20 Active
MATTHEW ELLIS CROMPTON INTERCITY DEVELOPMENTS LIMITED Director 2000-04-05 CURRENT 1985-06-03 Active
DAVID HOYLE MUSE ABERDEEN LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
DAVID HOYLE CARPINO PLACE MANAGEMENT COMPANY LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
DAVID HOYLE BURGAGE SQUARE ESTATE MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2009-09-11 Active
DAVID HOYLE ECF (CANNING TOWN) LIMITED Director 2017-01-19 CURRENT 2013-10-02 Active
DAVID HOYLE ECF (GENERAL PARTNER) LIMITED Director 2017-01-19 CURRENT 2001-12-06 Active
DAVID HOYLE CARGO PLOT MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2007-11-20 Active
DAVID HOYLE MILLBAY ESTATE MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2007-12-06 Active
DAVID HOYLE CARGO COMMERCIAL PROPERTY LIMITED Director 2017-01-19 CURRENT 2007-12-10 Active
DAVID HOYLE RATHBONE MARKET MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2011-08-11 Active
DAVID HOYLE CARGO 2 PLOT MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2012-11-23 Active
DAVID HOYLE QUADRANT QUAY PLOT MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2014-03-11 Active
DAVID HOYLE THE ST PAULS (BUILDING 2 - INTERNAL PARTS) MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2005-11-18 Active
DAVID HOYLE THE ST PAULS ESTATE MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2005-11-20 Active
DAVID HOYLE THE ST PAULS (BUILDING 2) MANAGEMENT COMPANY LIMITED Director 2017-01-19 CURRENT 2005-11-18 Active
DAVID HOYLE MUSE (BRIXTON) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
DAVID HOYLE WATERSIDE PLACES (NOMINEE ONE) LIMITED Director 2013-01-10 CURRENT 2012-10-11 Active
DAVID HOYLE WATERSIDE PLACES (NOMINEE TWO) LIMITED Director 2013-01-10 CURRENT 2012-10-11 Active
DAVID HOYLE IW NOMINEE LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active
DAVID HOYLE WATERSIDE PLACES (GP NOMINEE) LIMITED Director 2012-11-20 CURRENT 2006-03-30 Active
DAVID HOYLE ST ANDREWS BRAE DEVELOPMENTS LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
DAVID HOYLE EUROCENTRAL PARTNERSHIP LIMITED Director 2010-03-30 CURRENT 1999-11-22 Active
DAVID HOYLE MUSE DEVELOPMENTS (NORTHWICH) LIMITED Director 2008-12-12 CURRENT 2000-07-28 Active
DAVID HOYLE BROMLEY PARK LIMITED Director 2008-12-12 CURRENT 2002-07-22 Active
DAVID HOYLE BROMLEY PARK (HOLDINGS) LIMITED Director 2008-12-12 CURRENT 2002-07-22 Active
DAVID HOYLE WATERSIDE PLACES (GENERAL PARTNER) LIMITED Director 2007-07-27 CURRENT 2002-01-29 Active
DAVID HOYLE WARP 4 GENERAL PARTNER LIMITED Director 2007-07-27 CURRENT 2002-03-19 Active
DAVID HOYLE WARP 4 GENERAL PARTNER NOMINEES LIMITED Director 2007-07-27 CURRENT 2002-03-22 Active
DAVID HOYLE NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED Director 2006-12-21 CURRENT 2006-11-21 Active
DAVID HOYLE MUTANDERIS (94) LIMITED Director 2006-09-15 CURRENT 1990-07-13 Dissolved 2014-01-16
DAVID HOYLE CHATHAM PLACE (PHASE 1) ESTATE MANCO LIMITED Director 2006-05-19 CURRENT 2004-11-09 Active
DAVID HOYLE LINGLEY MERE BUSINESS PARK DEVELOPMENT PHASE 1 LIMITED Director 2005-05-18 CURRENT 2003-04-15 Dissolved 2014-02-18
DAVID HOYLE LINGLEY MERE BUSINESS PARK DEVELOPMENT COMPANY LIMITED Director 2005-05-18 CURRENT 2003-04-15 Active
DAVID HOYLE MUSE PLACES LIMITED Director 2005-05-18 CURRENT 1992-05-20 Active
DAVID HOYLE ASHTON LEISURE PARK LIMITED Director 2005-05-18 CURRENT 2002-06-13 Active
DAVID HOYLE INTERCITY DEVELOPMENTS LIMITED Director 2005-05-18 CURRENT 1985-06-03 Active
DAVID HOYLE MUSE PROPERTIES LIMITED Director 2005-05-18 CURRENT 1982-05-27 Active
DAVID HOYLE ASHTON MOSS DEVELOPMENTS LIMITED Director 2005-05-18 CURRENT 2002-06-13 Active
DAVID HOYLE LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
DAVID HOYLE LEWISHAM GATEWAY DEVELOPMENTS LIMITED Director 2005-03-22 CURRENT 2005-03-22 Active
DAVID HOYLE MUSE DEVELOPMENTS (DURHAM) LIMITED Director 2004-12-21 CURRENT 2004-12-06 Dissolved 2014-01-16
DAVID HOYLE HULME HIGH STREET LIMITED Director 2004-04-25 CURRENT 1996-01-31 Active
DAVID HOYLE HULME MANAGEMENT COMPANY LIMITED Director 1999-12-01 CURRENT 1996-07-19 Active
DAVID HOYLE RAIL LINK SCOTLAND LIMITED Director 1992-07-22 CURRENT 1991-07-22 Dissolved 2014-01-16
DAVID HOYLE RAIL LINK EUROPE LIMITED Director 1992-06-08 CURRENT 1990-11-07 Active
SARAH ANNE SHANKLAND MUSE (BRIXTON) LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
SARAH ANNE SHANKLAND RAIL LINK SCOTLAND LIMITED Director 2010-04-12 CURRENT 1991-07-22 Dissolved 2014-01-16
SARAH ANNE SHANKLAND MUSE PLACES LIMITED Director 2009-09-10 CURRENT 1992-05-20 Active
SARAH ANNE SHANKLAND MUSE (WARP 4) PARTNER LIMITED Director 2008-12-12 CURRENT 1999-02-12 Active
SARAH ANNE SHANKLAND MUSE (ECF) PARTNER LIMITED Director 2008-12-12 CURRENT 1999-01-20 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
2023-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-17Director's details changed for Mr Scott Joseph Buckley on 2022-12-19
2023-02-20CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES
2023-02-17Change of details for Muse Developments Limited as a person with significant control on 2023-02-17
2022-09-27Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-14Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ELLIS CROMPTON
2022-04-07AP01DIRECTOR APPOINTED MR SCOTT JOSEPH BUCKLEY
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-10-29CH01Director's details changed for Miss Sarah Anne Shankland on 2019-10-28
2019-08-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2019-02-20CH01Director's details changed for Mr. Matthew Ellis Crompton on 2019-02-20
2018-04-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 20000
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2017-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 20000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-04-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 20000
2016-02-23AR0118/02/16 ANNUAL RETURN FULL LIST
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-07CH01Director's details changed for Mr. Matthew Ellis Crompton on 2015-04-07
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 20000
2015-03-30AR0118/02/15 ANNUAL RETURN FULL LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 20000
2014-03-05AR0118/02/14 ANNUAL RETURN FULL LIST
2013-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037187820005
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-06CH01Director's details changed for Mr. Matthew Ellis Crompton on 2013-03-06
2013-03-06AR0118/02/13 ANNUAL RETURN FULL LIST
2013-03-05MG01Particulars of a mortgage or charge / charge no: 4
2012-11-26AP01DIRECTOR APPOINTED SARAH ANNE SHANKLAND
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL NEEDHAM
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-19ANNOTATIONClarification
2012-03-15AR0118/02/12 FULL LIST
2011-05-24MISCSECTION 519 OF COMPANIES ACT 2006
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09AUDAUDITOR'S RESIGNATION
2011-03-07RES12VARYING SHARE RIGHTS AND NAMES
2011-03-07RES01ADOPT ARTICLES 20/12/1999
2011-03-03AR0118/02/11 FULL LIST
2010-04-14AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STARKEY
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUTCHINSON
2010-04-06AP03SECRETARY APPOINTED CLARE SHERIDAN
2010-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE
2010-03-31AP03SECRETARY APPOINTED CLARE SHERIDAN
2010-03-31AP01DIRECTOR APPOINTED DAVID HOYLE
2010-03-25TM02APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN
2010-03-19AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-18AR0118/02/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JUSTIN STARKEY / 01/10/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES PAYTON / 01/10/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NEEDHAM / 01/10/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HUTCHINSON / 01/10/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CROMPTON / 01/10/2009
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 01/10/2009
2009-06-30288aSECRETARY APPOINTED THANALAKSHMI JANANDRAN
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WHEATCROFT
2009-06-30288bAPPOINTMENT TERMINATED SECRETARY STEPHEN WHEATCROFT
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KELLEHER
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BRADY
2009-03-20288aDIRECTOR APPOINTED RICHARD JUSTIN STARKEY
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID TEAGUE
2009-02-23363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-02-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRADY / 02/11/2008
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-28363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288bDIRECTOR RESIGNED
2007-08-24287REGISTERED OFFICE CHANGED ON 24/08/07 FROM: ADDLESHAW BOOTH & CO 100 BARBIROLLI SQUARE MANCHESTER LANCASHIRE M2 3AB
2007-06-12288cDIRECTOR'S PARTICULARS CHANGED
2007-05-17363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-03-26225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-25AUDAUDITOR'S RESIGNATION
2006-03-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-27363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-19288bDIRECTOR RESIGNED
2005-06-23395PARTICULARS OF MORTGAGE/CHARGE
2005-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-17363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ICIAN DEVELOPMENTS 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 ICIAN DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-08 Outstanding HOMES AND COMMUNITIES AGENCY
A FIXED CHARGE OVER LAND 2013-03-05 Outstanding HOMES AND COMMUNITIES AGENCY
DEBENTURE 2005-06-17 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2004-02-20 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-04-30 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of ICIAN DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICIAN DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ICIAN DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICIAN DEVELOPMENTS 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 (41100 - Development of building projects) as ICIAN DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ICIAN DEVELOPMENTS 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 ICIAN DEVELOPMENTS 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 ICIAN DEVELOPMENTS 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.