Company NameI.C.C. Solutions Limited
DirectorsDavid James Maisey and Wendy Maisey
Company StatusActive
Company Number03269635
CategoryPrivate Limited Company
Incorporation Date25 October 1996(27 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David James Maisey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1996(same day as company formation)
RoleComputer Consultants
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Business Centre Wilderspool Causeway
Warrington
Cheshire
WA4 6PS
Director NameMrs Wendy Maisey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Business Centre Wilderspool Causeway
Warrington
Cheshire
WA4 6PS
Secretary NameMrs Wendy Maisey
NationalityBritish
StatusCurrent
Appointed25 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Business Centre Wilderspool Causeway
Warrington
Cheshire
WA4 6PS
Director NameShaun Patrick Eardley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(2 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 August 1997)
RoleSoftware House Sales& Marketin
Correspondence Address3 Bailye Close
Streethay
Lichfield
Staffordshire
WS13 8LD
Director NameSusan Lindsay Eardley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(2 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 August 1997)
RoleSoftware House Business Develo
Correspondence Address3 Bailye Close
Streethay
Lichfield
Staffordshire
WS13 8LD
Director NameEdward John Satchell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(9 months, 1 week after company formation)
Appointment Duration11 months (resigned 30 June 1998)
RoleGerneral Manager
Correspondence AddressGlan-Yr-Afon Farm
Llanyblodwel
Oswestry
Shropshire
SY10 8NF
Wales
Director NameMr John William Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 1998(1 year, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 January 1999)
RoleChief Executive Officer
Correspondence Address56 Sturdee Lane
Lovett Bay
Nsw 2105
2105
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteiccsolutions.com

Location

Registered AddressSt James Business Centre
Wilderspool Causeway
Warrington
Cheshire
WA4 6PS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

19.5k at £1Mr David James Maisey
50.30%
Ordinary
19.3k at £1Wendy Maisey
49.70%
Ordinary

Financials

Year2014
Net Worth£1,307,032
Cash£1,169,368
Current Liabilities£515,971

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

10 June 1999Delivered on: 15 June 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 January 1999Delivered on: 27 January 1999
Satisfied on: 14 July 1999
Persons entitled: Keycorp Limited

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee under or in connection with the loan agreement dated 21ST january 1999 and any and all ancillary and connected agreements and documents and/or in each case any variation,amendment or extension thereof or supplemental thereto from time to time or the deed of mortgage.
Particulars: Please refer to form 395 for full details of charged assets. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
31 August 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
26 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
8 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
18 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
18 August 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
20 May 2021Change of details for Mr David James Maisey as a person with significant control on 20 May 2021 (2 pages)
20 May 2021Secretary's details changed for Mrs Wendy Maisey on 20 May 2021 (1 page)
20 May 2021Director's details changed for Mrs Wendy Maisey on 20 May 2021 (2 pages)
20 May 2021Registered office address changed from St James Court Wilderspool Causeway Warrington Cheshire WA4 6PS to St James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS on 20 May 2021 (1 page)
20 May 2021Change of details for Mrs Wendy Maisey as a person with significant control on 20 May 2021 (2 pages)
20 May 2021Director's details changed for Mr David James Maisey on 20 May 2021 (2 pages)
2 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
13 July 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
22 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
10 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
23 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
10 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
17 October 2017Notification of David James Maisey as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
17 October 2017Notification of Wendy Maisey as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
17 October 2017Notification of David James Maisey as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Notification of Wendy Maisey as a person with significant control on 17 October 2017 (2 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 38,735
(5 pages)
23 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 38,735
(5 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 October 2014Annual return made up to 15 October 2014
Statement of capital on 2014-10-27
  • GBP 38,735
(5 pages)
27 October 2014Annual return made up to 15 October 2014
Statement of capital on 2014-10-27
  • GBP 38,735
(5 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 November 2013Director's details changed for Wendy Maisey on 1 October 2013 (2 pages)
12 November 2013Secretary's details changed for Wendy Maisey on 1 October 2013 (2 pages)
12 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 38,735
(5 pages)
12 November 2013Director's details changed for David James Maisey on 1 October 2013 (2 pages)
12 November 2013Director's details changed for David James Maisey on 1 October 2013 (2 pages)
12 November 2013Director's details changed for Wendy Maisey on 1 October 2013 (2 pages)
12 November 2013Director's details changed for David James Maisey on 1 October 2013 (2 pages)
12 November 2013Secretary's details changed for Wendy Maisey on 1 October 2013 (2 pages)
12 November 2013Director's details changed for Wendy Maisey on 1 October 2013 (2 pages)
12 November 2013Secretary's details changed for Wendy Maisey on 1 October 2013 (2 pages)
12 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 38,735
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 December 2008Return made up to 15/10/08; full list of members (4 pages)
17 December 2008Return made up to 15/10/08; full list of members (4 pages)
15 December 2008Director and secretary's change of particulars / wendy maisey / 15/12/2006 (1 page)
15 December 2008Director and secretary's change of particulars / wendy maisey / 15/12/2006 (1 page)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 November 2007Return made up to 15/10/07; no change of members (7 pages)
29 November 2007Return made up to 15/10/07; no change of members (7 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 November 2006Return made up to 15/10/06; full list of members (7 pages)
17 November 2006Return made up to 15/10/06; full list of members (7 pages)
3 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 November 2003Return made up to 25/10/03; full list of members (7 pages)
4 November 2003Return made up to 25/10/03; full list of members (7 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 October 2001Return made up to 25/10/01; full list of members (6 pages)
29 October 2001Return made up to 25/10/01; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
14 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
15 January 2001Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2001Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
11 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 January 2000Return made up to 25/10/99; full list of members (6 pages)
5 January 2000Return made up to 25/10/99; full list of members (6 pages)
25 October 1999Full accounts made up to 31 December 1998 (16 pages)
25 October 1999Full accounts made up to 31 December 1998 (16 pages)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
31 January 1999Full accounts made up to 31 December 1997 (15 pages)
31 January 1999Full accounts made up to 31 December 1997 (15 pages)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Declaration of assistance for shares acquisition (4 pages)
28 January 1999Declaration of assistance for shares acquisition (4 pages)
28 January 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
28 January 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 January 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
28 January 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 January 1999Particulars of mortgage/charge (11 pages)
27 January 1999Particulars of mortgage/charge (11 pages)
2 December 1998Return made up to 25/10/98; no change of members (4 pages)
2 December 1998Return made up to 25/10/98; no change of members (4 pages)
5 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
5 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
21 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
21 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
8 April 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
8 April 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
3 February 1998Full accounts made up to 30 June 1997 (16 pages)
3 February 1998Full accounts made up to 30 June 1997 (16 pages)
12 November 1997Return made up to 25/10/97; full list of members (6 pages)
12 November 1997Return made up to 25/10/97; full list of members (6 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
12 August 1997Ad 01/08/97--------- £ si 17735@1=17735 £ ic 21000/38735 (2 pages)
12 August 1997Ad 01/08/97--------- £ si 17735@1=17735 £ ic 21000/38735 (2 pages)
13 July 1997Registered office changed on 13/07/97 from: 5 pipit avenue newton le willows merseyside WA12 9RG (1 page)
13 July 1997Accounting reference date shortened from 31/03/98 to 30/06/97 (1 page)
13 July 1997Registered office changed on 13/07/97 from: 5 pipit avenue newton le willows merseyside WA12 9RG (1 page)
13 July 1997Accounting reference date shortened from 31/03/98 to 30/06/97 (1 page)
20 February 1997Ad 03/02/97--------- £ si 11000@1=11000 £ ic 10000/21000 (2 pages)
20 February 1997Ad 03/02/97--------- £ si 11000@1=11000 £ ic 10000/21000 (2 pages)
10 February 1997Ad 21/01/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
10 February 1997Ad 21/01/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
29 January 1997Nc inc already adjusted 14/01/97 (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
29 January 1997Nc inc already adjusted 14/01/97 (1 page)
22 November 1996Ad 11/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 November 1996Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
22 November 1996Ad 11/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 November 1996Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
31 October 1996Secretary resigned (1 page)
31 October 1996Secretary resigned (1 page)
25 October 1996Incorporation (16 pages)
25 October 1996Incorporation (16 pages)