Ico Systems Ltd IPSWICH


Founded in 1995, Ico Systems, classified under reg no. 03021255 is an active company. Currently registered at Harman House IP2 0UG, Ipswich the company has been in the business for 29 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 2015-11-13 Ico Systems Ltd is no longer carrying the name Icosys Computers & Communications.

The company has one director. Geoffrey R., appointed on 8 February 1995. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ico Systems Ltd Address / Contact

Office Address Harman House
Office Address2 Dunlop Road
Town Ipswich
Post code IP2 0UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03021255
Date of Incorporation Wed, 8th Feb 1995
Industry Other information technology service activities
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Geoffrey R.

Position: Director

Appointed: 08 February 1995

Raymond A.

Position: Director

Appointed: 01 February 2000

Resigned: 31 July 2010

Raymond A.

Position: Secretary

Appointed: 01 February 2000

Resigned: 31 July 2010

Miles R.

Position: Secretary

Appointed: 01 December 1995

Resigned: 01 February 2000

Frances F.

Position: Director

Appointed: 08 February 1995

Resigned: 18 December 1995

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 08 February 1995

Resigned: 08 February 1995

Geoffrey R.

Position: Secretary

Appointed: 08 February 1995

Resigned: 01 December 1995

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 February 1995

Resigned: 08 February 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Geoffrey R. This PSC and has 75,01-100% shares.

Geoffrey R.

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

Company previous names

Icosys Computers & Communications November 13, 2015
Image Computing Systems July 18, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth232 097195 886176 924214 941      
Balance Sheet
Cash Bank On Hand   136 714134 604169 728157 531349 729445 203508 804
Current Assets300 760261 441237 696308 961271 158282 761281 683458 206591 614628 917
Debtors60 920128 74571 839146 925108 41877 146106 919104 73894 34787 373
Net Assets Liabilities   214 941218 728199 305225 450353 765468 917648 255
Other Debtors   16 37717 95716 83613 67818 55511 1553 774
Property Plant Equipment   257 527252 480245 076244 937239 969236 766357 276
Total Inventories   25 32228 13635 88717 2333 73952 06432 740
Cash Bank In Hand188 37877 404138 422136 714      
Intangible Fixed Assets2 126         
Net Assets Liabilities Including Pension Asset Liability232 097195 886176 924214 941      
Stocks Inventory51 46255 29227 43525 322      
Tangible Fixed Assets234 029235 694235 162257 527      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve231 997195 786176 824214 841      
Shareholder Funds232 097195 886176 924214 941      
Other
Version Production Software       2 022  
Accumulated Amortisation Impairment Intangible Assets   80 36680 36680 36680 36680 36680 36680 366
Accumulated Depreciation Impairment Property Plant Equipment   98 958105 713113 117116 665121 63379 64157 924
Additions Other Than Through Business Combinations Property Plant Equipment    1 708 3 409  32 551
Average Number Employees During Period   121110101098
Bank Borrowings   31 68223 28114 7135 960   
Creditors   319 865281 629313 819295 210344 410359 463320 653
Increase From Depreciation Charge For Year Property Plant Equipment    6 7557 4043 5484 9683 2031 395
Intangible Assets Gross Cost   80 36680 36680 36680 36680 36680 36680 366
Net Current Assets Liabilities51 5618 013-18 399-10 904-10 471-31 058-13 527113 796232 151308 264
Other Creditors   115 23599 027172 406148 687195 535214 925278 730
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        45 19523 112
Other Disposals Property Plant Equipment        45 19524 729
Property Plant Equipment Gross Cost   356 485358 193358 193361 602361 602316 407415 200
Taxation Including Deferred Taxation Balance Sheet Subtotal         17 285
Taxation Social Security Payable   12 5269 771     
Total Assets Less Current Liabilities287 716243 707216 763246 623242 009214 018231 410353 765468 917665 540
Total Increase Decrease From Revaluations Property Plant Equipment         90 971
Trade Creditors Trade Payables   192 104182 602141 413146 523148 875144 53841 923
Trade Debtors Trade Receivables   130 54890 46160 31093 24186 18383 19283 599
Work In Progress   25 32228 13635 88717 233   
Creditors Due After One Year55 61947 82139 83931 682      
Creditors Due Within One Year249 199253 428256 095319 865      
Fixed Assets236 155235 694235 162257 527      
Intangible Fixed Assets Aggregate Amortisation Impairment78 24080 36680 366       
Intangible Fixed Assets Amortisation Charged In Period 2 126        
Intangible Fixed Assets Cost Or Valuation80 36680 36680 366       
Number Shares Allotted 100100100      
Par Value Share 111      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions 1 71911623 348      
Tangible Fixed Assets Cost Or Valuation331 513333 232333 348356 485      
Tangible Fixed Assets Depreciation97 48497 53898 18698 958      
Tangible Fixed Assets Depreciation Charged In Period 54648772      
Tangible Fixed Assets Disposals   211      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-10-31
filed on: 19th, June 2023
Free Download (7 pages)

Company search

Advertisements