ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ICC Northern UK Ltd

ICC Northern UK Ltd is an active company incorporated on 16 March 2004 with the registered office located in Bedford, Bedfordshire. ICC Northern UK Ltd was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05074622
Private limited company
Age
21 years
Incorporated 16 March 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 16 March 2025 (7 months ago)
Next confirmation dated 16 March 2026
Due by 30 March 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
1 Priory Business Park
Franklin Court
Bedford
MK44 3JZ
England
Address changed on 13 Mar 2024 (1 year 7 months ago)
Previous address was Connection Housd Sandbeck Lane Wetherby West Yorkshire LS22 7TW
Telephone
08453021922
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • President & Ceo • American • Lives in United States • Born in Dec 1968
Director • American • Lives in United States • Born in Nov 1974
Director • Investor • American • Lives in United States • Born in Dec 1987
Director • Investor • American • Lives in United States • Born in Dec 1979
Director • Danish • Lives in England • Born in Jul 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Service Express Emea Limited
Mr Ron Joseph Alvesteffer, Stephen Phelps Carlson, and 1 more are mutual people.
Active
ICC Managed Services Limited
Mr Ron Joseph Alvesteffer and Mr Kim Randers are mutual people.
Active
New Blue Chip Limited
Mr Ron Joseph Alvesteffer and Mr Kim Randers are mutual people.
Active
Itheon Limited
Mr Kim Randers is a mutual person.
Active
Service Express Europe Limited
Mr Kim Randers is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£186.58K
Increased by £138.53K (+288%)
Turnover
Unreported
Decreased by £4.39M (-100%)
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£2.02M
Decreased by £236.39K (-10%)
Total Liabilities
-£970.74K
Decreased by £490.07K (-34%)
Net Assets
£1.05M
Increased by £253.68K (+32%)
Debt Ratio (%)
48%
Decreased by 16.66% (-26%)
Latest Activity
Confirmation Submitted
6 Months Ago on 16 Apr 2025
Small Accounts Submitted
11 Months Ago on 7 Nov 2024
Stephen Phelps Carlson Resigned
1 Year 2 Months Ago on 14 Aug 2024
Stephen Patrick Fessler Resigned
1 Year 2 Months Ago on 14 Aug 2024
Small Accounts Submitted
1 Year 6 Months Ago on 23 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 26 Mar 2024
Compulsory Strike-Off Discontinued
1 Year 7 Months Ago on 19 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 13 Mar 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 12 Mar 2024
Paul Ross Allen Resigned
2 Years 3 Months Ago on 30 Jun 2023
Get Credit Report
Discover ICC Northern UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 March 2025 with no updates
Submitted on 16 Apr 2025
Accounts for a small company made up to 31 December 2023
Submitted on 7 Nov 2024
Termination of appointment of Stephen Patrick Fessler as a director on 14 August 2024
Submitted on 21 Oct 2024
Termination of appointment of Stephen Phelps Carlson as a director on 14 August 2024
Submitted on 21 Oct 2024
Accounts for a small company made up to 31 December 2022
Submitted on 23 Apr 2024
Confirmation statement made on 16 March 2024 with no updates
Submitted on 26 Mar 2024
Compulsory strike-off action has been discontinued
Submitted on 19 Mar 2024
Registered office address changed from Connection Housd Sandbeck Lane Wetherby West Yorkshire LS22 7TW to 1 Priory Business Park Franklin Court Bedford MK44 3JZ on 13 March 2024
Submitted on 13 Mar 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Mar 2024
Appointment of Mr Kim Randers as a director on 1 February 2023
Submitted on 3 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year