Company NameICR Software Services Limited
DirectorIan Charles Radford
Company StatusActive
Company Number03482731
CategoryPrivate Limited Company
Incorporation Date17 December 1997(26 years, 4 months ago)
Previous NameBRG Consulting Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Ian Charles Radford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ashton Close
Weaver Chase Kingsmead
Northwich
Cheshire
CW9 8WS
Secretary NameNicola Radford
NationalityBritish
StatusCurrent
Appointed27 January 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 3 months
RoleSecretary
Correspondence Address4 Ashton Close
Weaver Chase Kingsmead
Northwich
Cheshire
CW9 8WS
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed17 December 1997(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed17 December 1997(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Contact

Websitewww.icrss.co.uk
Telephone01606 828478
Telephone regionNorthwich

Location

Registered Address98 Middlewich Road
Northwich
Cheshire
CW9 7DA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWitton and Rudheath
Built Up AreaNorthwich
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Dr Ian Charles Radford
50.00%
Ordinary
50 at £1Nicola Radford
50.00%
Ordinary

Financials

Year2014
Net Worth£75,299
Cash£16,864
Current Liabilities£16,417

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (8 months from now)

Filing History

29 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
19 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
29 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
21 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 September 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
21 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(4 pages)
28 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 January 2011Registered office address changed from Bridgewater House Caspian Road Altrincham Cheshire WA14 5HH on 8 January 2011 (1 page)
8 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
8 January 2011Registered office address changed from Bridgewater House Caspian Road Altrincham Cheshire WA14 5HH on 8 January 2011 (1 page)
8 January 2011Registered office address changed from Bridgewater House Caspian Road Altrincham Cheshire WA14 5HH on 8 January 2011 (1 page)
8 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
10 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
10 January 2010Director's details changed for Dr. Ian Charles Radford on 10 January 2010 (2 pages)
10 January 2010Director's details changed for Dr. Ian Charles Radford on 10 January 2010 (2 pages)
10 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
18 March 2009Return made up to 17/12/08; full list of members (3 pages)
18 March 2009Return made up to 17/12/08; full list of members (3 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
10 January 2008Return made up to 17/12/07; full list of members (2 pages)
10 January 2008Return made up to 17/12/07; full list of members (2 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
19 December 2006Return made up to 17/12/06; full list of members (2 pages)
19 December 2006Return made up to 17/12/06; full list of members (2 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
23 January 2006Return made up to 17/12/05; full list of members (2 pages)
23 January 2006Return made up to 17/12/05; full list of members (2 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
2 March 2005Return made up to 17/12/04; full list of members (6 pages)
2 March 2005Return made up to 17/12/04; full list of members (6 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
16 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
4 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
7 January 2003Return made up to 17/12/02; full list of members (6 pages)
7 January 2003Return made up to 17/12/02; full list of members (6 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
21 January 2002Return made up to 17/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2002Return made up to 17/12/01; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
29 January 2001Return made up to 17/12/00; full list of members (6 pages)
29 January 2001Return made up to 17/12/00; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
28 January 2000Return made up to 17/12/99; full list of members (6 pages)
28 January 2000Return made up to 17/12/99; full list of members (6 pages)
15 October 1999Full accounts made up to 31 December 1998 (13 pages)
15 October 1999Full accounts made up to 31 December 1998 (13 pages)
13 January 1999Return made up to 17/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1999Return made up to 17/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Registered office changed on 06/02/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
6 February 1998Registered office changed on 06/02/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Memorandum and Articles of Association (15 pages)
6 February 1998Memorandum and Articles of Association (15 pages)
4 February 1998Company name changed brg consulting LIMITED\certificate issued on 05/02/98 (2 pages)
4 February 1998Company name changed brg consulting LIMITED\certificate issued on 05/02/98 (2 pages)
17 December 1997Incorporation (20 pages)
17 December 1997Incorporation (20 pages)