Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Iic Northampton (Pendereds) Limited
Iic Northampton (Pendereds) Limited is an active company incorporated on 26 March 2007 with the registered office located in Leeds, West Yorkshire. Iic Northampton (Pendereds) Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
16 years ago
Company No
06185424
Private limited company
Age
18 years
Incorporated
26 March 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 April 2025
(5 months ago)
Next confirmation dated
5 April 2026
Due by
19 April 2026
(7 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Iic Northampton (Pendereds) Limited
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
Companies in LS1 5AB
Telephone
Unreported
Email
Unreported
Website
Louisecoltd.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr John Stephen Gordon
Director • British • Lives in Scotland • Born in Dec 1962
Mr Peter Kenneth Johnstone
Director • British • Lives in UK • Born in Sep 1965
Mr Paul Robert Hepburn
Director • Commercial Director • British • Lives in UK • Born in Apr 1969
Resolis Limited
Secretary
Iic Northampton Holding Company Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
Mr Paul Robert Hepburn, Mr Peter Kenneth Johnstone, and 2 more are mutual people.
Active
Victory Support Services (Portsmouth) Holdings Limited
Mr Paul Robert Hepburn, Mr Peter Kenneth Johnstone, and 2 more are mutual people.
Active
Investors In The Community (Buxton) Limited
Mr Peter Kenneth Johnstone, Mr John Stephen Gordon, and 2 more are mutual people.
Active
ICB Holdings Limited
Mr Peter Kenneth Johnstone, Mr John Stephen Gordon, 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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£25K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£25K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 17 Apr 2025
Full Accounts Submitted
8 Months Ago on 7 Jan 2025
Confirmation Submitted
1 Year 5 Months Ago on 5 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 8 Jan 2024
John Mcdonagh Resigned
1 Year 8 Months Ago on 19 Dec 2023
Mr Peter Kenneth Johnstone Appointed
1 Year 8 Months Ago on 19 Dec 2023
Iic Northampton Holding Company Limited (PSC) Details Changed
2 Years 3 Months Ago on 23 May 2023
Registered Address Changed
2 Years 3 Months Ago on 23 May 2023
Confirmation Submitted
2 Years 5 Months Ago on 5 Apr 2023
Kevin Alistair Cunningham Resigned
2 Years 6 Months Ago on 1 Mar 2023
Get Alerts
Get Credit Report
Discover Iic Northampton (Pendereds) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 5 April 2025 with no updates
Submitted on 17 Apr 2025
Full accounts made up to 30 June 2024
Submitted on 7 Jan 2025
Confirmation statement made on 5 April 2024 with no updates
Submitted on 5 Apr 2024
Full accounts made up to 30 June 2023
Submitted on 8 Jan 2024
Appointment of Mr Peter Kenneth Johnstone as a director on 19 December 2023
Submitted on 5 Jan 2024
Termination of appointment of John Mcdonagh as a director on 19 December 2023
Submitted on 5 Jan 2024
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
Change of details for Iic Northampton Holding Company Limited as a person with significant control on 23 May 2023
Submitted on 23 May 2023
Confirmation statement made on 3 April 2023 with no updates
Submitted on 5 Apr 2023
Termination of appointment of Rebecca Michelle Baxter as a director on 1 March 2023
Submitted on 6 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs