Company Information for ICORA PARTNERS LIMITED
23 SKYLINES VILLAGE, LIMEHARBOUR, LONDON, E14 9TS,
|
Company Registration Number
07347925
Private Limited Company
Active |
Company Name | |
---|---|
ICORA PARTNERS LIMITED | |
Legal Registered Office | |
23 SKYLINES VILLAGE, LIMEHARBOUR LONDON E14 9TS Other companies in EC2M | |
Company Number | 07347925 | |
---|---|---|
Company ID Number | 07347925 | |
Date formed | 2010-08-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB131778115 |
Last Datalog update: | 2019-10-04 15:05:40 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Icora Partners Limited | CORNERSTONE BUSINESS CENTRE, LEVEL 2, SUITE 1, 16TH SEPTEMBER SQUARE, MOSTA | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Gunner Pall Tryggvason on 2018-02-14 | |
CH01 | Director's details changed for Mr Fridrik Johannsson on 2018-02-14 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR FRIDRIK JOHANNSSON / 12/02/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR GUNNAR PALL TRYGGVASON / 12/02/2018 | |
AA01 | Current accounting period extended from 31/08/17 TO 30/11/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/17 FROM Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ | |
PSC04 | Change of details for Mr Gunnar Pall Tryggvason as a person with significant control on 2017-09-07 | |
LATEST SOC | 07/09/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES | |
PSC04 | Change of details for Mr Fridrik Johannsson as a person with significant control on 2017-09-07 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUNNER PALL TRYGGVASON / 13/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRIDRIK JOHANNSSON / 13/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM NENA HOUSE GROUND B 77-79 GREAT EASTERN STREET LONDON LONDON EC2A 3HU ENGLAND | |
AR01 | 17/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 34 PARADISE ROAD RICHMOND GREATER LONDON TW9 1SE UNITED KINGDOM | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUNNER PALL TRYGGVASON / 17/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRIDRIK JOHANNSSON / 17/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUNNER PALL TRYGGVASON / 26/03/2012 | |
AR01 | 17/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUNNER TRYGEVASON / 08/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRIORIK JOHANNSSON / 08/11/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 20 TEMPLE SHEEN ROAD LONDON LONDON SW14 7QG ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-08-31 | £ 156,086 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 140,596 |
Creditors Due Within One Year | 2012-08-31 | £ 140,596 |
Creditors Due Within One Year | 2011-08-31 | £ 44,675 |
Creditors and other liabilities
|
|
|
|
|
|
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 ICORA PARTNERS LIMITED
Called Up Share Capital | 2013-08-31 | £ 50,000 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 50,000 |
Called Up Share Capital | 2012-08-31 | £ 50,000 |
Called Up Share Capital | 2011-08-31 | £ 50,000 |
Cash Bank In Hand | 2013-08-31 | £ 194,453 |
Cash Bank In Hand | 2012-08-31 | £ 194,151 |
Cash Bank In Hand | 2012-08-31 | £ 194,151 |
Cash Bank In Hand | 2011-08-31 | £ 97,310 |
Current Assets | 2013-08-31 | £ 236,240 |
Current Assets | 2012-08-31 | £ 194,151 |
Debtors | 2013-08-31 | £ 1,241 |
Shareholder Funds | 2013-08-31 | £ 80,154 |
Shareholder Funds | 2012-08-31 | £ 53,555 |
Shareholder Funds | 2012-08-31 | £ 53,555 |
Shareholder Funds | 2011-08-31 | £ 52,635 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ICORA PARTNERS LIMITED are:
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. |