ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ico2 Ltd

Ico2 Ltd is a dormant company incorporated on 7 October 2019 with the registered office located in Billericay, Essex. Ico2 Ltd was registered 5 years ago.
Status
Dormant
Dormant since incorporation
Company No
12245634
Private limited company
Age
5 years
Incorporated 7 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 9 September 2024 (1 year ago)
Next confirmation dated 9 September 2025
Due by 23 September 2025 (11 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 October 2024
Was due on 31 July 2025 (1 month ago)
Contact
Address
Room 5 88a High Street
Billericay
Essex
CM12 9BT
United Kingdom
Address changed on 8 May 2024 (1 year 4 months ago)
Previous address was The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1970
Mr Shaun Allan Stapleton
PSC • British • Lives in England • Born in May 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Torque Research Ltd
Shaun Allan Stapleton is a mutual person.
Active
Eco-Vault Ltd
Shaun Allan Stapleton is a mutual person.
Active
Carbon Neutral Homes Ltd
Shaun Allan Stapleton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
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
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
11 Months Ago on 2 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 8 May 2024
Dormant Accounts Submitted
1 Year 4 Months Ago on 8 May 2024
Confirmation Submitted
1 Year 9 Months Ago on 19 Nov 2023
Andrew Barrie Corp Resigned
1 Year 11 Months Ago on 18 Sep 2023
Daniel Scot Macey Resigned
1 Year 11 Months Ago on 18 Sep 2023
Dormant Accounts Submitted
2 Years 1 Month Ago on 1 Aug 2023
Mr Daniel Scot Macy Details Changed
2 Years 1 Month Ago on 19 Jul 2023
Mr Daniel Scot Macy Appointed
2 Years 1 Month Ago on 19 Jul 2023
Mr Andrew Barrie Corp Appointed
2 Years 1 Month Ago on 19 Jul 2023
Get Credit Report
Discover Ico2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 September 2024 with updates
Submitted on 2 Oct 2024
Certificate of change of name
Submitted on 23 Aug 2024
Accounts for a dormant company made up to 31 October 2023
Submitted on 8 May 2024
Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England to Room 5 88a High Street Billericay Essex CM12 9BT on 8 May 2024
Submitted on 8 May 2024
Confirmation statement made on 9 September 2023 with no updates
Submitted on 19 Nov 2023
Termination of appointment of Daniel Scot Macey as a director on 18 September 2023
Submitted on 19 Sep 2023
Termination of appointment of Andrew Barrie Corp as a director on 18 September 2023
Submitted on 19 Sep 2023
Accounts for a dormant company made up to 31 October 2022
Submitted on 1 Aug 2023
Director's details changed for Mr Daniel Scot Macy on 19 July 2023
Submitted on 27 Jul 2023
Registered office address changed from Unit 3 Burley Court Pillmere Drive Pillmere Saltash PL12 6FH England to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 19 July 2023
Submitted on 19 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year