ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

I C T Express Limited

I C T Express Limited is an active company incorporated on 24 February 1997 with the registered office located in . I C T Express Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03323042
Private limited company
Age
28 years
Incorporated 24 February 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 17 January 2025 (7 months ago)
Next confirmation dated 17 January 2026
Due by 31 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2024
Due by 30 September 2025 (20 days remaining)
Contact
Address
North 4 Channel Close
Stanford-Le-Hope
Essex
SS17 9FJ
England
Address changed on 22 Oct 2024 (10 months ago)
Previous address was Unit 302 Relay Park Relay Drive Tamworth B77 5PR United Kingdom
Telephone
01675463000
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British • Lives in England • Born in Mar 1963
Director • Logistics Director • Lithuanian • Lives in England • Born in Oct 1989
Director • British • Lives in UK • Born in Sep 1970
Director • British • Lives in England • Born in Jun 1969
Secretary • Company Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eaglets Limited
Douglas Campbell Briggs and Lee James Marshall are mutual people.
Active
Leman Limited
Lee James Marshall is a mutual person.
Active
Ziegler UK Limited
Lee James Marshall is a mutual person.
Active
Comac Freight Services Ltd
Lee James Marshall is a mutual person.
Active
Whalebone Woodham Ltd
Lee James Marshall is a mutual person.
Active
Ziegler Properties Limited
Douglas Campbell Briggs is a mutual person.
Dissolved
Lorrford (Eurospan) Limited
Lee James Marshall is a mutual person.
Dissolved
Anglo Overseas (Holdings) Limited
Douglas Campbell Briggs is a mutual person.
Dissolved
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
£45.74K
Decreased by £55.56K (-55%)
Turnover
Unreported
Same as previous period
Employees
35
Decreased by 1 (-3%)
Total Assets
£1.18M
Decreased by £212.55K (-15%)
Total Liabilities
-£1.17M
Increased by £159.56K (+16%)
Net Assets
£10.99K
Decreased by £372.11K (-97%)
Debt Ratio (%)
99%
Increased by 26.5% (+37%)
Latest Activity
Mr Ignas Saknaitis Appointed
4 Months Ago on 7 May 2025
New Charge Registered
4 Months Ago on 17 Apr 2025
Charge Satisfied
4 Months Ago on 15 Apr 2025
Charge Satisfied
4 Months Ago on 15 Apr 2025
Confirmation Submitted
7 Months Ago on 17 Jan 2025
Abridged Accounts Submitted
9 Months Ago on 27 Nov 2024
Accounting Period Shortened
9 Months Ago on 22 Nov 2024
Registered Address Changed
10 Months Ago on 22 Oct 2024
Ziegler Uk Limited (PSC) Appointed
10 Months Ago on 18 Oct 2024
Ian Robert Cowie (PSC) Resigned
10 Months Ago on 18 Oct 2024
Get Credit Report
Discover I C T Express Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Ignas Saknaitis as a director on 7 May 2025
Submitted on 7 May 2025
Registration of charge 033230420005, created on 17 April 2025
Submitted on 23 Apr 2025
Satisfaction of charge 033230420003 in full
Submitted on 15 Apr 2025
Satisfaction of charge 033230420002 in full
Submitted on 15 Apr 2025
Confirmation statement made on 17 January 2025 with updates
Submitted on 17 Jan 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 27 Nov 2024
Current accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 22 Nov 2024
Notification of Ziegler Uk Limited as a person with significant control on 18 October 2024
Submitted on 22 Oct 2024
Cessation of Ian Robert Cowie as a person with significant control on 18 October 2024
Submitted on 22 Oct 2024
Registered office address changed from Unit 302 Relay Park Relay Drive Tamworth B77 5PR United Kingdom to North 4 Channel Close Stanford-Le-Hope Essex SS17 9FJ on 22 October 2024
Submitted on 22 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year