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

IOCEA.COM LIMITED

UNIT 5 SAXILBY ENTERPRISE PARK, SKELLINGTHORPE ROAD SAXILBY, LINCOLN, LINCOLNSHIRE, LN1 2LR,
Company Registration Number
04027516
Private Limited Company
Active

Company Overview

About Iocea.com Ltd
IOCEA.COM LIMITED was founded on 2000-07-05 and has its registered office in Lincoln. The organisation's status is listed as "Active". Iocea.com Limited is a Private Limited Company registered in 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
IOCEA.COM LIMITED
 
Legal Registered Office
UNIT 5 SAXILBY ENTERPRISE PARK
SKELLINGTHORPE ROAD SAXILBY
LINCOLN
LINCOLNSHIRE
LN1 2LR
Other companies in LN1
 
Filing Information
Company Number 04027516
Company ID Number 04027516
Date formed 2000-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB745808114  
Last Datalog update: 2023-08-06 10:39:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IOCEA.COM 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 IOCEA.COM LIMITED

Current Directors
Officer Role Date Appointed
GARRY JASON BILLSON
Company Secretary 2014-07-31
GARRY JASON BILLSON
Director 2006-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
KAY FRANCES TURNBULL
Company Secretary 2007-02-01 2014-07-31
DEREK TURNBULL
Director 2000-07-05 2014-07-31
DEREK TURNBULL
Company Secretary 2000-07-05 2007-02-01
STEPHEN ALAN PATTERSON
Director 2000-07-05 2006-07-01
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 2000-07-05 2000-07-05
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 2000-07-05 2000-07-05

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
2023-07-10CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-04-2931/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-04-2731/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-04-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2019-07-26PSC07CESSATION OF DEREK TURNBULL AS A PERSON OF SIGNIFICANT CONTROL
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-04-29AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-06-29PSC04Change of details for Mr Derek Turnbull as a person with significant control on 2018-06-08
2018-04-24AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEREK TURNBULL
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA HILDA BILLSON
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY JASON BILLSON
2017-05-24AA31/07/16 TOTAL EXEMPTION SMALL
2017-05-24AA31/07/16 TOTAL EXEMPTION SMALL
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-03AR0122/06/16 ANNUAL RETURN FULL LIST
2016-08-03CH03SECRETARY'S DETAILS CHNAGED FOR MR GARRY JASON BILLSON on 2016-01-01
2016-04-23AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-30AR0122/06/15 ANNUAL RETURN FULL LIST
2015-04-24AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21AP03Appointment of Mr Garry Jason Billson as company secretary on 2014-07-31
2014-08-21TM02Termination of appointment of Kay Frances Turnbull on 2014-07-31
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DEREK TURNBULL
2014-08-20RES12VARYING SHARE RIGHTS AND NAMES
2014-08-20RES01ADOPT ARTICLES 20/08/14
2014-08-20SH08Change of share class name or designation
2014-08-20SH10Particulars of variation of rights attached to shares
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-07AR0122/06/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-10AR0122/06/13 ANNUAL RETURN FULL LIST
2013-04-29AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26CH01Director's details changed for Mr Garry Jason Billson on 2013-03-25
2012-06-27AR0122/06/12 FULL LIST
2012-03-16AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-18AR0122/06/11 FULL LIST
2011-08-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-08-17AD02SAIL ADDRESS CREATED
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-06-24AR0122/06/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY BILLSON / 22/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK TURNBULL / 22/06/2010
2010-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / KAY FRANCES TURNBULL / 22/06/2010
2010-05-26AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2008-09-29AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-28363sRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-04-03288bSECRETARY RESIGNED
2007-04-03288aNEW SECRETARY APPOINTED
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-07169£ IC 2000/1000 01/07/06 £ SR 1000@1=1000
2006-09-04288aNEW DIRECTOR APPOINTED
2006-09-04288bDIRECTOR RESIGNED
2006-08-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-08-02363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: TILLBRIDGE LANE SCAMPTON LINCOLN LINCOLNSHIRE LN1 2SX
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-1388(2)RAD 20/06/01--------- £ SI 1998@1
2006-02-16288cDIRECTOR'S PARTICULARS CHANGED
2006-02-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-01288cDIRECTOR'S PARTICULARS CHANGED
2005-07-08363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-25363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-06-03287REGISTERED OFFICE CHANGED ON 03/06/04 FROM: OAK HOUSE POTTERHANWORTH ROAD, NOCTON LINCOLN LINCOLNSHIRE LN4 2BP
2003-07-14363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-09363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-07-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-03363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2000-08-11288bSECRETARY RESIGNED
2000-08-11288aNEW DIRECTOR APPOINTED
2000-08-11288bDIRECTOR RESIGNED
2000-08-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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
62090 - Other information technology service activities



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

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due After One Year 2013-07-31 £ 6,258
Creditors Due After One Year 2012-07-31 £ 17,508
Creditors Due After One Year 2012-07-31 £ 17,508
Creditors Due After One Year 2011-07-31 £ 23,894
Creditors Due Within One Year 2013-07-31 £ 149,496
Creditors Due Within One Year 2012-07-31 £ 134,450
Creditors Due Within One Year 2012-07-31 £ 134,450
Creditors Due Within One Year 2011-07-31 £ 152,364
Provisions For Liabilities Charges 2013-07-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 IOCEA.COM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2011-07-31 £ 1,000
Cash Bank In Hand 2013-07-31 £ 41,882
Cash Bank In Hand 2012-07-31 £ 21,028
Cash Bank In Hand 2012-07-31 £ 21,028
Cash Bank In Hand 2011-07-31 £ 15,818
Current Assets 2013-07-31 £ 190,981
Current Assets 2012-07-31 £ 159,001
Current Assets 2012-07-31 £ 159,001
Current Assets 2011-07-31 £ 165,287
Debtors 2013-07-31 £ 147,335
Debtors 2012-07-31 £ 137,973
Debtors 2012-07-31 £ 137,973
Debtors 2011-07-31 £ 149,469
Fixed Assets 2013-07-31 £ 35,825
Fixed Assets 2012-07-31 £ 37,727
Fixed Assets 2012-07-31 £ 37,727
Fixed Assets 2011-07-31 £ 41,389
Shareholder Funds 2013-07-31 £ 70,366
Shareholder Funds 2012-07-31 £ 44,770
Shareholder Funds 2012-07-31 £ 44,770
Shareholder Funds 2011-07-31 £ 30,418
Stocks Inventory 2013-07-31 £ 1,764
Tangible Fixed Assets 2013-07-31 £ 16,708
Tangible Fixed Assets 2012-07-31 £ 15,598
Tangible Fixed Assets 2012-07-31 £ 15,598
Tangible Fixed Assets 2011-07-31 £ 16,247

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IOCEA.COM LIMITED registering or being granted any patents
Domain Names

IOCEA.COM LIMITED owns 5 domain names.

cshop.co.uk   iocea.co.uk   hostedbyhumans.co.uk   rkwebdesign.co.uk   ukgp.co.uk  

Trademarks
We have not found any records of IOCEA.COM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IOCEA.COM 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 (62012 - Business and domestic software development) as IOCEA.COM LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where IOCEA.COM 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 IOCEA.COM 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 IOCEA.COM 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1