Ic & T Projects Ltd LONDON


Founded in 2015, Ic & T Projects, classified under reg no. 09827208 is an active company. Currently registered at C/o Frixou And Co W12 8EG, London the company has been in the business for 9 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has 2 directors, namely Alexander H., Sergio A.. Of them, Sergio A. has been with the company the longest, being appointed on 4 October 2018 and Alexander H. has been with the company for the least time - from 28 August 2019. As of 26 April 2024, there was 1 ex director - Paul J.. There were no ex secretaries.

Ic & T Projects Ltd Address / Contact

Office Address C/o Frixou And Co
Office Address2 71 Goldhawk Road
Town London
Post code W12 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09827208
Date of Incorporation Fri, 16th Oct 2015
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Alexander H.

Position: Director

Appointed: 28 August 2019

Sergio A.

Position: Director

Appointed: 04 October 2018

Paul J.

Position: Director

Appointed: 16 October 2015

Resigned: 12 December 2018

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Alexander H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sergio A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul J., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Alexander H.

Notified on 18 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sergio A.

Notified on 15 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul J.

Notified on 6 April 2016
Ceased on 15 October 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand93 92523 3551 41924 204141 8778 37244 046
Current Assets94 64590 71735 77961 039339 318565 082875 839
Debtors72067 36234 36036 835197 441185 545517 724
Net Assets Liabilities27 83862 32231 9128 876126 435135 872173 368
Other Debtors720 525 21 219 49 762
Property Plant Equipment9 1736 7274 2611 81529 21921 25913 299
Total Inventories     371 165314 069
Other
Accumulated Depreciation Impairment Property Plant Equipment6123 0585 5247 9512 62010 58018 540
Additions Other Than Through Business Combinations Property Plant Equipment9 785   31 839  
Amounts Owed By Group Undertakings Participating Interests    146 682176 112269 015
Average Number Employees During Period23 3455
Bank Borrowings    50 00036 66726 667
Bank Overdrafts     10 00010 000
Corporation Tax Payable5 392      
Creditors75 98035 1228 12853 978185 363409 851687 939
Finance Lease Liabilities Present Value Total    2 7892 7892 786
Increase From Depreciation Charge For Year Property Plant Equipment6122 4462 4662 4463 4357 9607 960
Net Current Assets Liabilities18 66555 59527 6517 042153 955155 231187 900
Other Creditors11 9787 7778 12814 66650 930159 846273 484
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 766  
Other Disposals Property Plant Equipment    9 785  
Other Taxation Social Security Payable44 304      
Property Plant Equipment Gross Cost9 7859 7859 7859 78531 83931 83931 839
Taxation Social Security Payable49 69624 226 22 87224 70012 82226 516
Total Assets Less Current Liabilities   8 876183 174176 490201 199
Trade Creditors Trade Payables14 3063 119 16 440106 944224 394375 153
Trade Debtors Trade Receivables 67 36233 83536 83529 5409 433198 947

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control 23rd March 2024
filed on: 23rd, March 2024
Free Download (2 pages)

Company search

Advertisements