ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

I.C.S. 1989 Limited

I.C.S. 1989 Limited is an active company incorporated on 7 June 1989 with the registered office located in Basingstoke, Hampshire. I.C.S. 1989 Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02393007
Private limited company
Age
36 years
Incorporated 7 June 1989
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 29 October 2024 (10 months ago)
Next confirmation dated 29 October 2025
Due by 12 November 2025 (2 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Glebe Farm Down Street
Dummer
Basingstoke
RG25 2AD
England
Address changed on 4 May 2024 (1 year 4 months ago)
Previous address was
Telephone
01276539123
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1966
Director • British • Lives in UK • Born in Jun 1968
Director • British • Lives in UK • Born in Oct 1968
Director • British • Lives in England • Born in Oct 1968
Director • British • Lives in UK • Born in May 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Du Pre Limited
Mr James Neil Wilson, Paul James Bradford, and 3 more are mutual people.
Active
X-On Health Limited
Mr James Neil Wilson, Paul James Bradford, and 3 more are mutual people.
Active
Horizon Telecom Ltd
Mr James Neil Wilson, Paul James Bradford, and 3 more are mutual people.
Active
SCG South West Limited
Mr James Neil Wilson, Paul James Bradford, and 3 more are mutual people.
Active
Class Affinity Projects Limited
Mr James Neil Wilson, Paul James Bradford, and 3 more are mutual people.
Active
Class Telecommunications Limited
Mr James Neil Wilson, Paul James Bradford, and 3 more are mutual people.
Active
Tic (THE Independent Choice) Limited
Mr James Neil Wilson, Paul James Bradford, and 3 more are mutual people.
Active
Hello Telecom (UK) Limited
Mr James Neil Wilson, Paul James Bradford, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£59K
Decreased by £312K (-84%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 7 (-50%)
Total Assets
£2.4M
Increased by £603K (+34%)
Total Liabilities
-£167K
Decreased by £395K (-70%)
Net Assets
£2.23M
Increased by £998K (+81%)
Debt Ratio (%)
7%
Decreased by 24.39% (-78%)
Latest Activity
Full Accounts Submitted
9 Months Ago on 23 Nov 2024
Confirmation Submitted
9 Months Ago on 15 Nov 2024
Registers Moved To Inspection Address
1 Year 4 Months Ago on 4 May 2024
Inspection Address Changed
1 Year 4 Months Ago on 4 May 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 7 Nov 2023
Subsidiary Accounts Submitted
2 Years 2 Months Ago on 4 Jul 2023
Accounting Period Shortened
2 Years 5 Months Ago on 5 Apr 2023
Compulsory Strike-Off Discontinued
2 Years 7 Months Ago on 18 Jan 2023
Compulsory Gazette Notice
2 Years 7 Months Ago on 17 Jan 2023
Get Credit Report
Discover I.C.S. 1989 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 23 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 23 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 23 Nov 2024
Confirmation statement made on 29 October 2024 with no updates
Submitted on 15 Nov 2024
Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
Submitted on 4 May 2024
Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
Submitted on 4 May 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Submitted on 21 Dec 2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Submitted on 21 Dec 2023
Audit exemption subsidiary accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year