Icat Limited CARDIFF


Icat started in year 1992 as Private Limited Company with registration number 02734666. The Icat company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Cardiff at One Canal Parade. Postal code: CF10 5BF. Since July 2, 2013 Icat Limited is no longer carrying the name Icat (cardiff And Vale).

At present there are 6 directors in the the company, namely Sharon J., James S. and Richard P. and others. In addition one secretary - Mark R. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael W. who worked with the the company until 21 August 2007.

Icat Limited Address / Contact

Office Address One Canal Parade
Office Address2 Dumballs Road
Town Cardiff
Post code CF10 5BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02734666
Date of Incorporation Mon, 27th Jul 1992
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (4 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Sharon J.

Position: Director

Appointed: 06 December 2023

James S.

Position: Director

Appointed: 06 December 2023

Richard P.

Position: Director

Appointed: 04 January 2021

Michael J.

Position: Director

Appointed: 18 November 2011

Geraint E.

Position: Director

Appointed: 01 August 2011

Mark R.

Position: Secretary

Appointed: 20 August 2007

Mark R.

Position: Director

Appointed: 15 June 2007

Mary K.

Position: Director

Appointed: 28 June 2013

Resigned: 25 October 2019

Kay M.

Position: Director

Appointed: 31 August 2010

Resigned: 06 December 2023

Alan M.

Position: Director

Appointed: 01 April 2006

Resigned: 31 July 2011

Peter C.

Position: Director

Appointed: 01 August 2001

Resigned: 31 July 2011

Judith W.

Position: Director

Appointed: 31 October 1997

Resigned: 28 June 2013

Paul H.

Position: Director

Appointed: 19 February 1997

Resigned: 31 August 2010

Ian C.

Position: Director

Appointed: 19 March 1993

Resigned: 30 November 2000

Trevor W.

Position: Director

Appointed: 19 March 1993

Resigned: 31 August 1997

Michael W.

Position: Secretary

Appointed: 19 March 1993

Resigned: 21 August 2007

Michael B.

Position: Director

Appointed: 19 March 1993

Resigned: 15 June 2007

Robert C.

Position: Director

Appointed: 19 March 1993

Resigned: 31 July 2000

Geoffrey T.

Position: Director

Appointed: 19 March 1993

Resigned: 19 February 1997

Michael W.

Position: Director

Appointed: 19 March 1993

Resigned: 21 August 2007

Douglas M.

Position: Nominee Director

Appointed: 27 July 1992

Resigned: 27 July 1993

Emma M.

Position: Nominee Director

Appointed: 27 July 1992

Resigned: 27 July 1993

Douglas M.

Position: Nominee Secretary

Appointed: 27 July 1992

Resigned: 27 July 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Mark R. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Kay M. This PSC owns 25-50% shares.

Mark R.

Notified on 6 April 2016
Ceased on 5 July 2022
Nature of control: 25-50% shares

Kay M.

Notified on 6 April 2016
Ceased on 5 July 2022
Nature of control: 25-50% shares

Company previous names

Icat (cardiff And Vale) July 2, 2013
Barry Customised Training And Enterprise July 27, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to July 31, 2023
filed on: 23rd, December 2023
Free Download (17 pages)

Company search