Icabbi Uk Ltd ROTHERHAM


Icabbi Uk started in year 2015 as Private Limited Company with registration number 09384415. The Icabbi Uk company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Rotherham at Office S1 Amp Technology Centre Advanced Manufacturing Park. Postal code: S60 5WG. Since 2019-11-20 Icabbi Uk Ltd is no longer carrying the name Sct Systems.

At the moment there are 2 directors in the the company, namely Barry O. and Michael T.. In addition one secretary - Robert N. - is with the firm. As of 30 April 2024, there were 7 ex directors - Robert N., Niall O. and others listed below. There were no ex secretaries.

Icabbi Uk Ltd Address / Contact

Office Address Office S1 Amp Technology Centre Advanced Manufacturing Park
Office Address2 Brunel Way
Town Rotherham
Post code S60 5WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09384415
Date of Incorporation Mon, 12th Jan 2015
Industry Other information technology service activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Barry O.

Position: Director

Appointed: 22 August 2023

Michael T.

Position: Director

Appointed: 07 June 2016

Robert N.

Position: Secretary

Appointed: 07 June 2016

Robert N.

Position: Director

Appointed: 07 June 2016

Resigned: 08 June 2018

Niall O.

Position: Director

Appointed: 07 June 2016

Resigned: 22 August 2023

Gavan W.

Position: Director

Appointed: 07 June 2016

Resigned: 22 August 2023

Arun S.

Position: Director

Appointed: 28 May 2015

Resigned: 07 June 2016

Robert T.

Position: Director

Appointed: 28 May 2015

Resigned: 07 June 2016

Richard S.

Position: Director

Appointed: 28 May 2015

Resigned: 07 June 2016

Robert D.

Position: Director

Appointed: 12 January 2015

Resigned: 08 June 2018

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is Coolnagour Ltd from Sutton Cross, Ireland. This PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Coolnagour Ltd

Icabbi 2nd Floor Offices, Sutton Cross, Dublin, D13A7X4, Ireland

Legal authority Limited Partnerships Act 1907
Legal form Ltd
Country registered Ireland
Place registered Ireland
Registration number 484271
Notified on 7 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Sct Systems November 20, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth-8 399    
Balance Sheet
Cash Bank On Hand9 56345 04631 58835 563102 448
Current Assets19 53899 979111 011147 388255 422
Debtors7 32346 82365 021104 932149 244
Net Assets Liabilities-8 3997 7599 682-734 006-688 138
Other Debtors775 48 30332 59988 215
Property Plant Equipment1 8658 64661 09652 092198 567
Total Inventories2 6528 11014 4026 8933 730
Cash Bank In Hand9 563    
Intangible Fixed Assets1 250    
Net Assets Liabilities Including Pension Asset Liability-8 399    
Stocks Inventory2 652    
Tangible Fixed Assets1 866    
Reserves/Capital
Called Up Share Capital1 000    
Profit Loss Account Reserve-9 399    
Shareholder Funds-8 399    
Other
Accrued Liabilities Deferred Income   95 363114 614
Accumulated Amortisation Impairment Intangible Assets1 2503 000   
Accumulated Depreciation Impairment Property Plant Equipment6271 8578 10521 36574 752
Additions Other Than Through Business Combinations Intangible Assets 500   
Additions Other Than Through Business Combinations Property Plant Equipment 8 01158 698  
Administrative Expenses   839 6271 007 689
Amounts Owed To Related Parties6 75452 25676 930  
Average Number Employees During Period57151719
Cost Sales   542 433531 873
Creditors31 053100 451224 719928 1131 084 449
Disposals Decrease In Amortisation Impairment Intangible Assets  -3 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 6455 848
Disposals Intangible Assets  -3 000  
Disposals Property Plant Equipment   4 33914 620
Finance Lease Liabilities Present Value Total  18 24512 87262 556
Financial Commitments Other Than Capital Commitments 3 080155 347  
Fixed Assets3 1168 64661 09652 092238 567
Gross Profit Loss   873 9741 032 815
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    120 912
Increase From Amortisation Charge For Year Intangible Assets 1 750   
Increase From Depreciation Charge For Year Property Plant Equipment 1 2306 24814 90559 235
Intangible Assets1 250   40 000
Intangible Assets Gross Cost2 5003 000  40 000
Interest Payable Similar Charges Finance Costs   669 02112 258
Net Current Assets Liabilities-11 515-472-113 708-699 123-829 027
Operating Profit Loss   34 34725 126
Other Creditors  2 579775 643810 914
Other Inventories2 6528 11014 4026 8933 730
Other Remaining Borrowings  28 422  
Prepayments Accrued Income   8 99818 410
Profit Loss On Ordinary Activities After Tax   -581 54745 868
Profit Loss On Ordinary Activities Before Tax   -634 67412 868
Property Plant Equipment Gross Cost2 49210 50369 20173 457273 319
Provisions For Liabilities Balance Sheet Subtotal 4151 440  
Taxation Social Security Payable11 04524 24044 84337 26647 196
Tax Tax Credit On Profit Or Loss On Ordinary Activities   53 12733 000
Total Additions Including From Business Combinations Intangible Assets    40 000
Total Additions Including From Business Combinations Property Plant Equipment   8 59593 570
Total Assets Less Current Liabilities-8 3998 174-52 612-728 633-590 460
Total Borrowings  18 245  
Trade Creditors Trade Payables9 14420 32415 8946 96949 169
Trade Debtors Trade Receivables4 42535 70857 11163 33542 619
Turnover Revenue   1 416 4071 564 688
Consideration For Shares Issued1 000    
Creditors Due Within One Year31 053    
Nominal Value Shares Issued1    
Number Shares Allotted1 000    
Number Shares Issued1 000    
Par Value Share1    
Value Shares Allotted1 000    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Change to a person with significant control 2018-06-08
filed on: 22nd, January 2024
Free Download (2 pages)

Company search

Advertisements