ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Iic Northampton Subdebt Limited

Iic Northampton Subdebt Limited is an active company incorporated on 13 September 2006 with the registered office located in Leeds, West Yorkshire. Iic Northampton Subdebt Limited was registered 18 years ago.
Status
Active
Active since 17 years ago
Company No
05934612
Private limited company
Age
18 years
Incorporated 13 September 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 May 2025 (3 months ago)
Next confirmation dated 24 May 2026
Due by 7 June 2026 (9 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
1 Park Row
Leeds
LS1 5AB
United Kingdom
Address changed on 23 May 2023 (2 years 3 months ago)
Previous address was Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in Dec 1962
Director • British • Lives in UK • Born in Sep 1965
Director • Commercial Director • British • Lives in UK • Born in Apr 1969
Iic Northampton Funding Investment Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Education Support (Enfield) Limited
Mr Paul Robert Hepburn, Mr John Stephen Gordon, and 2 more are mutual people.
Active
Victory Support Services (Portsmouth) Limited
Resolis Limited, Mr Paul Robert Hepburn, and 2 more are mutual people.
Active
Victory Support Services (Portsmouth) Holdings Limited
Resolis Limited, Mr Paul Robert Hepburn, and 2 more are mutual people.
Active
Investors In The Community (Buxton) Limited
Mr Paul Robert Hepburn, Resolis Limited, and 2 more are mutual people.
Active
ICB Holdings Limited
Mr Paul Robert Hepburn, Resolis Limited, and 2 more are mutual people.
Active
Investors In The Community (Bexley Schools) Limited
Mr Paul Robert Hepburn, Mr John Stephen Gordon, and 2 more are mutual people.
Active
Education Support (Enfield 2) Holdings Limited
Mr Paul Robert Hepburn, Mr John Stephen Gordon, and 2 more are mutual people.
Active
Education Support (Newham) Limited
Mr Paul Robert Hepburn, Resolis Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£33.67K
Increased by £1.99K (+6%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.76M
Decreased by £200K (-4%)
Total Liabilities
-£4.72M
Decreased by £199.17K (-4%)
Net Assets
£34.71K
Decreased by £834 (-2%)
Debt Ratio (%)
99%
Decreased by 0.01% (-0%)
Latest Activity
Confirmation Submitted
2 Months Ago on 3 Jul 2025
Full Accounts Submitted
8 Months Ago on 7 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 24 May 2024
Full Accounts Submitted
1 Year 8 Months Ago on 8 Jan 2024
Mr Peter Kenneth Johnstone Appointed
1 Year 8 Months Ago on 19 Dec 2023
John Mcdonagh Resigned
1 Year 8 Months Ago on 19 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 30 May 2023
Registered Address Changed
2 Years 3 Months Ago on 23 May 2023
Iic Northampton Funding Investment Limited (PSC) Details Changed
2 Years 3 Months Ago on 23 May 2023
Kevin Alistair Cunningham Resigned
2 Years 6 Months Ago on 1 Mar 2023
Get Credit Report
Discover Iic Northampton Subdebt Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 May 2025 with no updates
Submitted on 3 Jul 2025
Full accounts made up to 30 June 2024
Submitted on 7 Jan 2025
Confirmation statement made on 24 May 2024 with no updates
Submitted on 24 May 2024
Full accounts made up to 30 June 2023
Submitted on 8 Jan 2024
Termination of appointment of John Mcdonagh as a director on 19 December 2023
Submitted on 5 Jan 2024
Appointment of Mr Peter Kenneth Johnstone as a director on 19 December 2023
Submitted on 5 Jan 2024
Confirmation statement made on 30 May 2023 with no updates
Submitted on 30 May 2023
Change of details for Iic Northampton Funding Investment Limited as a person with significant control on 23 May 2023
Submitted on 23 May 2023
Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 23 May 2023
Submitted on 23 May 2023
Termination of appointment of Rebecca Michelle Baxter as a director on 1 March 2023
Submitted on 6 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year