Ic2 Distribution Limited is a private limited company. Located at 14 Angerstein Business Park, Horn Lane, London SE10 0RT, this 4 years old firm was incorporated on 2019-06-27 and is categorised as "security systems service activities" (SIC code: 80200). 2 directors can be found in the company: Paul C. (appointed on 30 March 2022), Andrew W. (appointed on 27 June 2019).
About
Name: Ic2 Distribution Limited
Number: 12073676
Incorporation date: 2019-06-27
End of financial year: 30 June
Address:
14 Angerstein Business Park
Horn Lane
London
SE10 0RT
SIC code:
80200 - Security systems service activities
Company staff
People with significant control
Andrew W.
27 June 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The date for Ic2 Distribution Limited confirmation statement filing is 2024-07-10. The previous one was sent on 2023-06-26. The due date for a subsequent annual accounts filing is 31 March 2025. Last accounts filing was sent for the time up to 30 June 2023.
1 person of significant control is listed in the official register, a solitary person Andrew W. who has over 3/4 of shares, 3/4 to full of voting rights.
Dormant company accounts reported for the period up to 2023/06/30
filed on: 18th, October 2023
| accounts
Free Download
(2 pages)
Type
Free download
AA
Dormant company accounts reported for the period up to 2023/06/30
filed on: 18th, October 2023
| accounts
Free Download
(2 pages)
AD01
Change of registered address from 3rd Floor North 74-80 Camden Street London NW1 0EG England on 2023/07/05 to 14 Angerstein Business Park Horn Lane London SE10 0RT
filed on: 5th, July 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2023/06/26
filed on: 26th, June 2023
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2022/06/30
filed on: 2nd, December 2022
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2022/06/26
filed on: 4th, July 2022
| confirmation statement
Free Download
(3 pages)
TM01
Director's appointment terminated on 2022/03/30
filed on: 30th, March 2022
| officers
Free Download
(1 page)
AP01
New director appointment on 2022/03/30.
filed on: 30th, March 2022
| officers
Free Download
(2 pages)
AA
Dormant company accounts reported for the period up to 2021/06/30
filed on: 18th, November 2021
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2021/06/26
filed on: 30th, June 2021
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2020/06/30
filed on: 24th, May 2021
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2020/06/26
filed on: 10th, August 2020
| confirmation statement
Free Download
(3 pages)
AP01
New director appointment on 2019/07/05.
filed on: 5th, July 2019
| officers
Free Download
(2 pages)
AD01
Change of registered address from 74-80 Camden Street London NW1 0EG United Kingdom on 2019/07/03 to 3rd Floor North 74-80 Camden Street London NW1 0EG
filed on: 3rd, July 2019
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 27th, June 2019
| incorporation
Free Download
(10 pages)
SH01
100.00 GBP is the capital in company's statement on 2019/06/27
capital