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

IC TECHNOLOGY UK LIMITED

UNIT 8, QUEENSWAY LINK INDUSTRIAL ESTATE,, STAFFORD PARK 17, TELFORD, TF3 3DN,
Company Registration Number
04603075
Private Limited Company
Active

Company Overview

About Ic Technology Uk Ltd
IC TECHNOLOGY UK LIMITED was founded on 2002-11-28 and has its registered office in Telford. The organisation's status is listed as "Active". Ic Technology Uk Limited is a Private Limited Company registered in ENGLAND 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
IC TECHNOLOGY UK LIMITED
 
Legal Registered Office
UNIT 8, QUEENSWAY LINK INDUSTRIAL ESTATE,
STAFFORD PARK 17
TELFORD
TF3 3DN
Other companies in TF9
 
Filing Information
Company Number 04603075
Company ID Number 04603075
Date formed 2002-11-28
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 28/11/2015
Return next due 26/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 18:13:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IC TECHNOLOGY UK 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 IC TECHNOLOGY UK LIMITED

Current Directors
Officer Role Date Appointed
DENHAM HERVEY NEWALL EKE
Company Secretary 2002-11-28
DENHAM HERVEY NEWALL EKE
Director 2009-10-01
JAMES MELLON
Director 2002-11-28
JEFFREY ROGERS
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-11-28 2002-11-28
INSTANT COMPANIES LIMITED
Nominated Director 2002-11-28 2002-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENHAM HERVEY NEWALL EKE MANX FINANCIAL LIMITED Director 2017-04-25 CURRENT 2002-07-17 Active
DENHAM HERVEY NEWALL EKE MANX INCAHOOT LIMITED Director 2017-04-25 CURRENT 2015-03-14 Active
DENHAM HERVEY NEWALL EKE PODENCO DISTRIBUTION LIMITED Director 2015-09-17 CURRENT 2015-09-17 Dissolved 2017-11-07
DENHAM HERVEY NEWALL EKE ALL STAR LEISURE (GROUP) LIMITED Director 2015-08-05 CURRENT 2006-09-12 In Administration
DENHAM HERVEY NEWALL EKE BURNBRAE STYLE LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
DENHAM HERVEY NEWALL EKE SPREADBET MAGAZINE LIMITED Director 2014-05-01 CURRENT 2007-12-17 Liquidation
DENHAM HERVEY NEWALL EKE BURNBRAE MEDIA INVESTMENTS LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
DENHAM HERVEY NEWALL EKE MASTER INVESTOR LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
DENHAM HERVEY NEWALL EKE BURNBRAE EVENTS LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
DENHAM HERVEY NEWALL EKE SHARECRAZY.COM LTD Director 2013-09-18 CURRENT 1999-12-30 Liquidation
DENHAM HERVEY NEWALL EKE OILBARREL.COM LIMITED Director 2013-09-18 CURRENT 2002-11-26 Liquidation
DENHAM HERVEY NEWALL EKE SOFTLINE LTD Director 2013-08-09 CURRENT 2006-02-02 Active
DENHAM HERVEY NEWALL EKE SOFTLINE UK LIMITED Director 2013-08-09 CURRENT 1989-10-31 Active
DENHAM HERVEY NEWALL EKE SPEYMILL PROPERTY GROUP (UK) LIMITED Director 2011-01-25 CURRENT 1990-10-15 Liquidation
DENHAM HERVEY NEWALL EKE TRANSBANK CARD SERVICES LIMITED Director 2008-12-19 CURRENT 2007-06-12 Active
DENHAM HERVEY NEWALL EKE SLEEPWELL HOTELS (UK) LIMITED Director 2005-01-04 CURRENT 2005-01-04 Active
JAMES MELLON THE LONGEVITY FORUM LIMITED Director 2018-05-22 CURRENT 2018-05-22 Active
JAMES MELLON CONDOR GOLD PLC Director 2011-04-06 CURRENT 2005-10-10 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
2023-09-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-10-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-09-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/17 FROM Workshop Peplow Hall Estate Peplow Market Drayton Shropshire TF9 3JP
2017-07-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-09AR0128/11/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-16AR0128/11/14 ANNUAL RETURN FULL LIST
2014-04-14AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-06AR0128/11/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-06AR0128/11/12 ANNUAL RETURN FULL LIST
2012-09-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/12 FROM Unit 15, Stafford Park 12 Telford Shropshire TF3 3BJ
2011-12-22AR0128/11/11 ANNUAL RETURN FULL LIST
2011-03-24AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-25AP01DIRECTOR APPOINTED MR JEFFREY ROGERS
2011-01-14AR0128/11/10 ANNUAL RETURN FULL LIST
2010-11-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-13AR0128/11/09 ANNUAL RETURN FULL LIST
2010-01-13CH01Director's details changed for James Mellon on 2009-11-28
2009-11-02AP01DIRECTOR APPOINTED MR DENHAM HERVEY NEWALL EKE
2009-11-01AA31/12/08 TOTAL EXEMPTION FULL
2008-12-12AA31/12/07 TOTAL EXEMPTION FULL
2008-12-04363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-01-11363sRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-15363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-23225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2006-01-16363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-10-24288cDIRECTOR'S PARTICULARS CHANGED
2005-07-22363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-01-07363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-01-14288aNEW DIRECTOR APPOINTED
2002-12-11288aNEW SECRETARY APPOINTED
2002-11-28288bSECRETARY RESIGNED
2002-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-11-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software




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

  Average Max
MortgagesNumMortCharges0.869
MortgagesNumMortOutstanding0.517
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.359

This shows the max and average number of mortgages for companies with the same SIC code of 46510 - Wholesale of computers, computer peripheral equipment and software

Intangible Assets
Patents
We have not found any records of IC TECHNOLOGY UK LIMITED registering or being granted any patents
Domain Names

IC TECHNOLOGY UK LIMITED owns 1 domain names.

ictltd.co.uk  

Trademarks
We have not found any records of IC TECHNOLOGY UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IC TECHNOLOGY UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-11-18 GBP £822
Birmingham City Council 2014-11-18 GBP £5,310
Birmingham City Council 2014-09-30 GBP £1,123
Birmingham City Council 2014-09-30 GBP £1,220
Birmingham City Council 2014-09-30 GBP £4,882
Birmingham City Council 2014-09-30 GBP £5,458
Birmingham City Council 2014-09-30 GBP £5,458
Birmingham City Council 2014-09-12 GBP £915
Birmingham City Council 2014-03-06 GBP £2,151
Birmingham City Council 2014-03-06 GBP £2,151
Birmingham City Council 2014-02-18 GBP £13,274
Birmingham City Council 2014-02-18 GBP £13,274
Cumbria County Council 2014-02-04 GBP £9,045
Birmingham City Council 2014-01-29 GBP £1,575
Birmingham City Council 2014-01-29 GBP £1,575
Birmingham City Council 2013-11-26 GBP £19,501
Cumbria County Council 2013-04-16 GBP £18,549
Warwickshire County Council 2012-11-16 GBP £796 Computer Equipment Curriculum
Warwickshire County Council 2012-11-15 GBP £1,194 Computer Equipment Curriculum
Cambridgeshire County Council 2011-09-14 GBP £778 Capital WIP - land and buildings - Fixtures and fittings
Cambridgeshire County Council 2011-06-27 GBP £6,221 Capital WIP - land and buildings - Fixtures and fittings
Cambridgeshire County Council 2011-06-27 GBP £16,560 Capital WIP - land and buildings - Fixtures and fittings
Cambridgeshire County Council 2011-06-21 GBP £1,436 Capital WIP - land and buildings - Fixtures and fittings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IC TECHNOLOGY UK 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 IC TECHNOLOGY UK 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 IC TECHNOLOGY UK 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.