Iceni International Limited LONDON


Iceni International started in year 2003 as Private Limited Company with registration number 04893269. The Iceni International company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at Zeppelin Building, 3rd Floor. Postal code: EC1M 3JB. Since 6th August 2015 Iceni International Limited is no longer carrying the name Dental Insurance Solutions.

At the moment there are 2 directors in the the firm, namely Victoria E. and Philip E.. In addition one secretary - Victoria E. - is with the company. As of 19 April 2024, there was 1 ex secretary - Jacqueline L.. There were no ex directors.

Iceni International Limited Address / Contact

Office Address Zeppelin Building, 3rd Floor
Office Address2 59-61 Farringdon Road
Town London
Post code EC1M 3JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04893269
Date of Incorporation Tue, 9th Sep 2003
Industry Non-life insurance
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Victoria E.

Position: Director

Appointed: 01 April 2022

Victoria E.

Position: Secretary

Appointed: 11 May 2011

Philip E.

Position: Director

Appointed: 09 September 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 September 2003

Resigned: 09 September 2003

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 09 September 2003

Resigned: 09 September 2003

Jacqueline L.

Position: Secretary

Appointed: 09 September 2003

Resigned: 11 May 2011

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we found, there is Victoria E. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Philip E. This PSC owns 25-50% shares.

Victoria E.

Notified on 1 April 2022
Nature of control: 25-50% shares

Philip E.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Dental Insurance Solutions August 6, 2015
Classic (uw) February 22, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312020-08-312021-08-31
Net Worth408 953476 428560 492542 344563 740596 716  
Balance Sheet
Cash Bank On Hand      167 799329 035
Current Assets312 220364 205449 598414 022423 217443 797530 345798 473
Debtors202 575236 378301 566267 832265 351367 331362 546469 438
Net Assets Liabilities      694 013868 495
Other Debtors      362 546466 847
Property Plant Equipment      259 755258 163
Cash Bank In Hand109 645127 827148 032146 190157 97976 466  
Net Assets Liabilities Including Pension Asset Liability408 953477 786560 492542 345563 740596 716  
Tangible Fixed Assets260 266259 415259 223258 349258 276257 638  
Reserves/Capital
Called Up Share Capital111111  
Profit Loss Account Reserve407 591476 424560 491542 344563 739596 715  
Shareholder Funds408 953476 428560 492542 344563 740596 716  
Other
Accumulated Depreciation Impairment Property Plant Equipment      17 54319 135
Amounts Owed By Group Undertakings       2 591
Average Number Employees During Period      11
Bank Borrowings Overdrafts      1 818 
Creditors      432200 809
Fixed Assets268 627267 776    272 423270 831
Increase From Depreciation Charge For Year Property Plant Equipment       1 592
Investments Fixed Assets8 3618 361    12 66812 668
Investments In Group Undertakings      12 66812 668
Net Current Assets Liabilities260 585321 227412 027384 295385 057418 460422 022597 664
Other Creditors      43299 519
Other Taxation Social Security Payable      13101 290
Property Plant Equipment Gross Cost      277 298 
Total Assets Less Current Liabilities529 212597 644671 250632 185643 123676 098694 445868 495
Trade Creditors Trade Payables      68 944 
Bank Borrowings   89 84179 383   
Creditors Due After One Year120 259111 217110 758100 29979 38379 382  
Creditors Due Within One Year51 63542 97837 57140 18638 16025 337  
Debtors Due After One Year 219 540259 559241 826248 578315 527  
Number Shares Allotted 11111  
Other Creditors After One Year 121 216110 758100 299 79 382  
Par Value Share 1      
Revaluation Reserve1 3611 361      
Share Capital Allotted Called Up Paid111111  
Tangible Fixed Assets Additions 379974 378   
Tangible Fixed Assets Cost Or Valuation267 229267 608268 582268 582268 960269 359  
Tangible Fixed Assets Depreciation6 9638 1939 35910 23310 98411 721  
Tangible Fixed Assets Depreciation Charged In Period 1 2301 166874751   
Value Shares Allotted  1111  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
Free Download (9 pages)

Company search