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

ICB INTERNATIONAL LIMITED

OAKINGHAM HOUSE, FREDERICK PLACE, HIGH WYCOMBE, HP11 1JU,
Company Registration Number
03869715
Private Limited Company
Active

Company Overview

About Icb International Ltd
ICB INTERNATIONAL LIMITED was founded on 1999-11-02 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Icb International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ICB INTERNATIONAL LIMITED
 
Legal Registered Office
OAKINGHAM HOUSE
FREDERICK PLACE
HIGH WYCOMBE
HP11 1JU
Other companies in HP13
 
Filing Information
Company Number 03869715
Company ID Number 03869715
Date formed 1999-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 14:55:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICB INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HAINES WATTS HIGH WYCOMBE LIMITED   WESTERNSHARE SECRETARIES 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 ICB INTERNATIONAL LIMITED
The following companies were found which have the same name as ICB INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Dissolved Company formed on the 2001-06-08
ICB INTERNATIONAL CORPORATION FOR BUSINESS 8345 NW 66TH ST #1164 MIAMI FL 33166 Inactive Company formed on the 2000-04-20
ICB INTERNATIONAL, INC. 9828 NW 42ND COURT SUNRISE FL 33351 Inactive Company formed on the 1993-05-17
ICB INTERNATIONAL SERVICES INC Georgia Unknown
ICB INTERNATIONAL INCORPORATED California Unknown
ICB INTERNATIONAL LTD. Active Company formed on the 1998-04-23
Icb International LLC Maryland Unknown
ICB INTERNATIONAL SERVICES INC Georgia Unknown
ICB INTERNATIONAL LLC 1621 Central Ave Cheyenne WY 82001 Active Company formed on the 2021-06-09
ICB INTERNATIONAL CROSS-BORDER INC. 147-19 ELM AVE FL1 Queens FLUSHING NY 11355 Active Company formed on the 2022-11-10

Company Officers of ICB INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JUNE MARIE CARTER
Director 2018-06-01
WILLIAM JERRY WOOD
Director 2004-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARRY PETER CARTER
Director 1999-11-02 2018-06-01
JUNE MARIE CARTER
Company Secretary 1999-11-02 2010-01-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-11-02 1999-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNE MARIE CARTER THE INSTITUTE OF CERTIFIED FINANCIAL MANAGERS Director 2018-06-01 CURRENT 2006-07-10 Active
JUNE MARIE CARTER IOC GLOBAL LIMITED Director 2018-06-01 CURRENT 2012-11-14 Active
JUNE MARIE CARTER BOOKKEEPERS SUMMIT LIMITED Director 2018-06-01 CURRENT 2016-02-19 Active
JUNE MARIE CARTER MEMBERSHIP MATTERS LIMITED Director 2018-06-01 CURRENT 1999-11-17 Active
JUNE MARIE CARTER ICB GLOBAL Director 2018-06-01 CURRENT 2006-02-27 Active
JUNE MARIE CARTER ICB AWARDS Director 2018-06-01 CURRENT 2012-03-08 Active
JUNE MARIE CARTER INTERNATIONAL FEDERATION OF BOOKKEEPERS Director 2018-06-01 CURRENT 2012-04-03 Active
JUNE MARIE CARTER ICB MEMBER SERVICES LTD Director 2018-06-01 CURRENT 2015-05-05 Active
JUNE MARIE CARTER INSTITUTE OF COMMERCE LIMITED(THE) Director 2018-06-01 CURRENT 1908-03-20 Active
JUNE MARIE CARTER EUROPEAN FEDERATION OF BOOKKEEPERS Director 2018-06-01 CURRENT 2012-04-03 Active
JUNE MARIE CARTER THE INSTITUTE OF CERTIFIED BOOKKEEPERS Director 2015-04-01 CURRENT 1996-11-01 Active
WILLIAM JERRY WOOD SILK ROUTE RESOURCES LIMITED Director 2011-04-18 CURRENT 2005-08-31 Dissolved 2014-05-06
WILLIAM JERRY WOOD EQUITY FOR GROWTH (SECURITIES) LIMITED Director 2011-04-18 CURRENT 2005-04-01 Active
WILLIAM JERRY WOOD THE INSTITUTE OF CERTIFIED BOOKKEEPERS Director 2004-07-01 CURRENT 1996-11-01 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
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM 122 - 126 Tooley St Tooley Street London SE1 2TU England
2023-09-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-14CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-14Change of details for Mrs June Marie Carter as a person with significant control on 2022-11-14
2022-11-14Change of details for Mrs June Marie Carter as a person with significant control on 2022-11-14
2022-11-14Director's details changed for Mrs June Marie Carter on 2022-11-14
2022-11-14Director's details changed for Mrs June Marie Carter on 2022-11-14
2022-11-14CH01Director's details changed for Mrs June Marie Carter on 2022-11-14
2022-11-14PSC04Change of details for Mrs June Marie Carter as a person with significant control on 2022-11-14
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-09-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-12-03PSC04Change of details for Mrs June Marie Carter as a person with significant control on 2020-12-01
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-11-20PSC04Change of details for Mrs June Marie Carter as a person with significant control on 2019-11-01
2019-03-04CH01Director's details changed for Mrs June Marie Carter on 2019-03-01
2019-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-06-05PSC07CESSATION OF GARRY PETER CARTER AS A PERSON OF SIGNIFICANT CONTROL
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR GARRY PETER CARTER
2018-06-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE CARTER
2018-06-05AP01DIRECTOR APPOINTED MRS JUNE MARIE CARTER
2018-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-21CH01Director's details changed for Mr Garry Peter Carter on 2017-03-21
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-05-23CH01Director's details changed for Mr Garry Peter Carter on 2016-03-24
2016-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-07AR0102/11/15 ANNUAL RETURN FULL LIST
2015-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-20AR0102/11/14 ANNUAL RETURN FULL LIST
2014-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-04AR0102/11/13 ANNUAL RETURN FULL LIST
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PETER CARTER / 18/02/2013
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PETER CARTER / 18/02/2013
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PETER CARTER / 18/02/2013
2013-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-07AR0102/11/12 ANNUAL RETURN FULL LIST
2012-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-12AR0102/11/11 FULL LIST
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PETER CARTER / 01/12/2011
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-12AR0102/11/10 FULL LIST
2010-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-14TM02APPOINTMENT TERMINATED, SECRETARY JUNE CARTER
2009-11-19AR0102/11/09 FULL LIST
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-15363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-01-21363sRETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS
2007-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-08363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-17363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-30225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2005-06-21288cSECRETARY'S PARTICULARS CHANGED
2005-06-21288cDIRECTOR'S PARTICULARS CHANGED
2004-12-03363(287)REGISTERED OFFICE CHANGED ON 03/12/04
2004-12-03363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-07-13288aNEW DIRECTOR APPOINTED
2004-06-29363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2004-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-09-10363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2003-07-08DISS40STRIKE-OFF ACTION DISCONTINUED
2003-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2003-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-04-15GAZ1FIRST GAZETTE
2001-11-05363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-11-05287REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 20 BLOOMSBURY SQUARE LONDON WC1A 2NA
2001-11-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2000-12-14363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
1999-11-05288bSECRETARY RESIGNED
1999-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ICB INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2003-04-15
Fines / Sanctions
No fines or sanctions have been issued against ICB INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICB INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 ICB INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 2
Shareholder Funds 2013-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ICB INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICB INTERNATIONAL LIMITED
Trademarks
We have not found any records of ICB INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICB INTERNATIONAL 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 (85590 - Other education n.e.c.) as ICB INTERNATIONAL LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where ICB INTERNATIONAL 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyICB INTERNATIONAL LIMITEDEvent Date2003-04-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICB INTERNATIONAL 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 ICB INTERNATIONAL 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.