Icor Systems Ltd NEWCASTLE UPON TYNE


Founded in 2016, Icor Systems, classified under reg no. 10071720 is an active company. Currently registered at Toffee Factory Toffee Factory NE1 2DF, Newcastle Upon Tyne the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 31st Mar 2022 Icor Systems Ltd is no longer carrying the name Rocketman Studio.

The firm has 2 directors, namely Tamma G., Matthew S.. Of them, Tamma G., Matthew S. have been with the company the longest, being appointed on 18 March 2016. As of 29 May 2024, there was 1 ex director - Philip C.. There were no ex secretaries.

Icor Systems Ltd Address / Contact

Office Address Toffee Factory Toffee Factory
Office Address2 Ouseburn
Town Newcastle Upon Tyne
Post code NE1 2DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10071720
Date of Incorporation Fri, 18th Mar 2016
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Tamma G.

Position: Director

Appointed: 18 March 2016

Matthew S.

Position: Director

Appointed: 18 March 2016

Philip C.

Position: Director

Appointed: 18 March 2016

Resigned: 19 July 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we researched, there is Tamma G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Matthew, S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Philip C., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Tamma G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Matthew, S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Philip C.

Notified on 6 April 2016
Ceased on 19 July 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Rocketman Studio March 31, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets8 0141 3911 1553 8626 9457 00514 41920 843
Other
Average Number Employees During Period      22
Creditors2 3309101 3042 9883 9876 77514 46821 739
Fixed Assets      297417
Net Current Assets Liabilities5 684481-1498742 958230-49 
Total Assets Less Current Liabilities5 684481-1498742 958230248 

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wed, 15th Nov 2023
filed on: 16th, November 2023
Free Download (3 pages)

Company search

Advertisements