Icex Group Limited CHELMSFORD


Founded in 2016, Icex Group, classified under reg no. 10308214 is an active company. Currently registered at Suite 3, First Floor The Hamilton Centre CM1 3BY, Chelmsford the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely John R., Ian H.. Of them, Ian H. has been with the company the longest, being appointed on 2 August 2016 and John R. has been with the company for the least time - from 20 November 2019. As of 6 May 2024, there was 1 ex director - Paul K.. There were no ex secretaries.

Icex Group Limited Address / Contact

Office Address Suite 3, First Floor The Hamilton Centre
Office Address2 Rodney Way
Town Chelmsford
Post code CM1 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10308214
Date of Incorporation Tue, 2nd Aug 2016
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

John R.

Position: Director

Appointed: 20 November 2019

Ian H.

Position: Director

Appointed: 02 August 2016

Paul K.

Position: Director

Appointed: 02 August 2016

Resigned: 18 November 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Ian H. This PSC and has 25-50% shares. Another entity in the PSC register is John R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paul K., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Ian H.

Notified on 2 August 2016
Nature of control: 25-50% shares

John R.

Notified on 18 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Paul K.

Notified on 2 August 2016
Ceased on 18 November 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312020-12-312021-12-312022-12-31
Net Worth222    
Balance Sheet
Cash Bank On Hand  2 4664 7425 054
Current Assets  2162 100164 06618 46255 846
Debtors   10010013 72050 792
Net Assets Liabilities  2-1 880-5 75034 140111 298
Other Debtors   100100 18 317
Cash Bank In Hand222    
Net Assets Liabilities Including Pension Asset Liability222    
Reserves/Capital
Shareholder Funds222    
Other
Amounts Owed To Group Undertakings     131 625157 232
Creditors   75 68356 683270 327102 491
Current Asset Investments   162 000162 000478 025 
Investments Fixed Assets    1 500478 025478 045
Investments In Group Undertakings   162 000162 000478 025478 045
Net Current Assets Liabilities  273 80349 433304 467-264 256
Nominal Value Shares Issued Specific Share Issue   1   
Number Shares Issued Fully Paid   100100100100
Other Creditors   75 68356 683138 702102 491
Other Investments Other Than Loans    1 500  
Other Taxation Social Security Payable     19 95223 738
Par Value Share   1111
Total Assets Less Current Liabilities  273 80350 933304 467213 789
Trade Debtors Trade Receivables     13 72032 475

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates March 16, 2024
filed on: 4th, April 2024
Free Download (4 pages)

Company search