Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICR SPEECH SOLUTIONS & SERVICES LTD
Company Information for

ICR SPEECH SOLUTIONS & SERVICES LTD

5th Floor, 90 Fenchurch Street, 90 FENCHURCH STREET, London, EC3M 4BY,
Company Registration Number
04784274
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Icr Speech Solutions & Services Ltd
ICR SPEECH SOLUTIONS & SERVICES LTD was founded on 2003-06-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Icr Speech Solutions & Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ICR SPEECH SOLUTIONS & SERVICES LTD
 
Legal Registered Office
5th Floor, 90 Fenchurch Street
90 FENCHURCH STREET
London
EC3M 4BY
Other companies in BD17
 
Filing Information
Company Number 04784274
Company ID Number 04784274
Date formed 2003-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-04-30
Account next due 2023-01-31
Latest return 2023-02-25
Return next due 2024-03-10
Type of accounts SMALL
Last Datalog update: 2024-03-24 03:00:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICR SPEECH SOLUTIONS & SERVICES LTD
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 ICR SPEECH SOLUTIONS & SERVICES LTD

Current Directors
Officer Role Date Appointed
TRACY LOUISE LAWTON
Company Secretary 2016-11-25
ANDREW JOHN BENTLEY
Director 2003-06-02
DAMIAN COPELAND
Director 2016-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN CHARLES ROBERTS
Company Secretary 2003-06-02 2016-10-07
ADRIAN CHARLES ROBERTS
Director 2003-06-02 2016-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BENTLEY REGIMENTAL JOURNEY LIMITED Director 2001-03-29 CURRENT 2001-03-29 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
2023-12-22Compulsory strike-off action has been suspended
2023-10-31FIRST GAZETTE notice for compulsory strike-off
2023-04-05Compulsory strike-off action has been discontinued
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-03CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2023-01-26APPOINTMENT TERMINATED, DIRECTOR DAMIAN COPELAND
2022-11-17APPOINTMENT TERMINATED, DIRECTOR TRACY LOUISE LAWTON
2022-11-17APPOINTMENT TERMINATED, DIRECTOR TRACY LOUISE LAWTON
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM The Engine House Ashley Lane Saltaire Bradford West Yorkshire BD17 7DB
2022-01-14Change of details for Connect Managed Services (Uk) Limited as a person with significant control on 2022-01-14
2022-01-14Change of details for Connect Managed Services (Uk) Limited as a person with significant control on 2022-01-14
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM 50 Fenchurch Street London EC3M 4BY England
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM 50 Fenchurch Street London EC3M 4BY England
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM 5th Floor 90 Fenchurch Street London EC3M 4BY England
2022-01-14SECRETARY'S DETAILS CHNAGED FOR MR BEN RAMSDALE on 2022-01-14
2022-01-14SECRETARY'S DETAILS CHNAGED FOR MR BEN RAMSDALE on 2022-01-14
2022-01-14Director's details changed for Mr Damian Copeland on 2022-01-14
2022-01-14Director's details changed for Mr Damian Copeland on 2022-01-14
2022-01-14Director's details changed for Mr Martin Cross on 2022-01-14
2022-01-14Director's details changed for Mr Peter John Chandler Francis on 2022-01-14
2022-01-14Director's details changed for Mrs Tracy Louise Lawton on 2022-01-14
2022-01-14Director's details changed for Mr Adam Jonathon Young on 2022-01-14
2022-01-14CH01Director's details changed for Mr Damian Copeland on 2022-01-14
2022-01-14CH03SECRETARY'S DETAILS CHNAGED FOR MR BEN RAMSDALE on 2022-01-14
2022-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/22 FROM The Engine House Ashley Lane Saltaire Bradford West Yorkshire BD17 7DB
2022-01-14PSC05Change of details for Connect Managed Services (Uk) Limited as a person with significant control on 2022-01-14
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-05-06AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22AA01Previous accounting period shortened from 30/04/21 TO 30/04/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2021-04-07AP01DIRECTOR APPOINTED MR ADAM JONATHON YOUNG
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEX TIMOTHY TUPMAN
2021-04-07AP03Appointment of Mr Ben Ramsdale as company secretary on 2021-04-07
2021-04-07TM02Termination of appointment of Tracy Louise Lawton on 2021-04-07
2020-07-29SH06Cancellation of shares. Statement of capital on 2020-06-22 GBP 220.0
2020-07-29RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
  • Resolution passed removal of pre-emption rights
  • Purchase agreement 23/06/2020
2020-07-29MEM/ARTSARTICLES OF ASSOCIATION
2020-07-02PSC02Notification of Connect Managed Services (Uk) Limited as a person with significant control on 2020-06-23
2020-07-02PSC07CESSATION OF DAMIAN COPELAND AS A PERSON OF SIGNIFICANT CONTROL
2020-07-02AA01Current accounting period extended from 30/11/20 TO 30/04/21
2020-07-02AP01DIRECTOR APPOINTED MR ALEX TUPMAN
2020-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 047842740002
2020-06-01SH03Purchase of own shares
2020-05-26SH06Cancellation of shares. Statement of capital on 2020-04-01 GBP 257.00
2020-03-04AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-02-07SH03Purchase of own shares
2020-02-06SH06Cancellation of shares. Statement of capital on 2020-01-02 GBP 266.20
2020-01-22RES12Resolution of varying share rights or name
2020-01-20SH0127/09/19 STATEMENT OF CAPITAL GBP 284.70
2019-11-06SH06Cancellation of shares. Statement of capital on 2019-10-01 GBP 270.50
2019-11-06SH03Purchase of own shares
2019-10-18PSC04Change of details for Mr Damian Copeland as a person with significant control on 2019-07-29
2019-08-02SH06Cancellation of shares. Statement of capital on 2019-07-01 GBP 279.70
2019-08-02SH03Purchase of own shares
2019-06-25AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN COPELAND
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES
2019-06-12PSC07CESSATION OF ANDREW JOHN BENTLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BENTLEY
2019-06-10SH10Particulars of variation of rights attached to shares
2019-06-10SH08Change of share class name or designation
2019-06-10RES12Resolution of varying share rights or name
2019-06-10SH06Cancellation of shares. Statement of capital on 2019-04-30 GBP 194
2019-06-10SH03Purchase of own shares
2019-06-07PSC04Change of details for Mr Andrew John Bentley as a person with significant control on 2019-04-30
2019-05-08AP01DIRECTOR APPOINTED MRS TRACY LOUISE LAWTON
2019-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-31SH06Cancellation of shares. Statement of capital on 2018-11-30 GBP 560.0
2018-12-31SH03Purchase of own shares
2018-09-26SH06Cancellation of shares. Statement of capital on 2018-08-31 GBP 569.0
2018-09-26SH03Purchase of own shares
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 578
2018-07-03SH06Cancellation of shares. Statement of capital on 2018-05-31 GBP 578.0
2018-07-03SH03Purchase of own shares
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 587
2018-04-04SH06Cancellation of shares. Statement of capital on 2018-02-28 GBP 587.0
2018-04-04SH03Purchase of own shares
2018-02-22AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 596
2018-02-06SH06Cancellation of shares. Statement of capital on 2017-11-30 GBP 596.0
2018-02-06SH03Purchase of own shares
2018-01-17SH02Sub-division of shares on 2017-11-29
2017-12-22RES13Resolutions passed:
  • Sub division 29/11/2017
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 605
2017-10-19SH0631/08/17 STATEMENT OF CAPITAL GBP 605
2017-10-19SH0631/05/17 STATEMENT OF CAPITAL GBP 614
2017-10-19SH03Purchase of own shares
2017-09-12SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-12SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-23AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-04-20SH03Purchase of own shares
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 623
2017-04-11SH06Cancellation of shares. Statement of capital on 2017-02-28 GBP 623
2016-11-29AP03Appointment of Mrs Tracy Louise Lawton as company secretary on 2016-11-25
2016-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROBERTS
2016-11-17TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN ROBERTS
2016-11-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-11-04RES12VARYING SHARE RIGHTS AND NAMES
2016-11-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 632
2016-11-04SH0607/10/16 STATEMENT OF CAPITAL GBP 632
2016-11-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-09-12AP01DIRECTOR APPOINTED DR DAMIAN COPELAND
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-22AR0102/06/16 FULL LIST
2016-06-08AA30/11/15 TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-18AR0102/06/15 FULL LIST
2015-04-23AA30/11/14 TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-03AR0102/06/14 FULL LIST
2014-03-11AA30/11/13 TOTAL EXEMPTION SMALL
2013-06-05AR0102/06/13 FULL LIST
2013-02-20AA30/11/12 TOTAL EXEMPTION SMALL
2012-06-06AR0102/06/12 FULL LIST
2012-02-23AA30/11/11 TOTAL EXEMPTION SMALL
2011-06-06AR0102/06/11 FULL LIST
2011-02-15AA30/11/10 TOTAL EXEMPTION SMALL
2010-06-23AR0102/06/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES ROBERTS / 01/10/2009
2010-02-09AA30/11/09 TOTAL EXEMPTION SMALL
2009-09-23225CURREXT FROM 31/05/2009 TO 30/11/2009
2009-06-09363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM MERCHANT QUAY ASHLEY LANE SHIPLEY BD17 7DB
2008-07-31AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-16363sRETURN MADE UP TO 02/06/07; CHANGE OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-13363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-04-07288cDIRECTOR'S PARTICULARS CHANGED
2005-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-27363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2004-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-17363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-0388(2)RAD 29/03/04--------- £ SI 150@1=150 £ IC 850/1000
2004-03-16225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04
2003-11-0388(2)RAD 01/07/03--------- £ SI 120@1=120 £ IC 730/850
2003-08-19395PARTICULARS OF MORTGAGE/CHARGE
2003-07-0488(2)RAD 17/06/03--------- £ SI 365@1=365 £ IC 365/730
2003-06-02NEWINCINCORPORATION 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ICR SPEECH SOLUTIONS & SERVICES LTD 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 ICR SPEECH SOLUTIONS & SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2021-04-30

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 ICR SPEECH SOLUTIONS & SERVICES LTD

Intangible Assets
Patents
We have not found any records of ICR SPEECH SOLUTIONS & SERVICES LTD registering or being granted any patents
Domain Names

ICR SPEECH SOLUTIONS & SERVICES LTD owns 2 domain names.

icr3s.co.uk   icrgroup.co.uk  

Trademarks
We have not found any records of ICR SPEECH SOLUTIONS & SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICR SPEECH SOLUTIONS & SERVICES LTD. 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 (62090 - Other information technology service activities) as ICR SPEECH SOLUTIONS & SERVICES LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ICR SPEECH SOLUTIONS & SERVICES LTD 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 ICR SPEECH SOLUTIONS & SERVICES LTD 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 ICR SPEECH SOLUTIONS & SERVICES LTD 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.