Company NameIcteq Ltd
DirectorNicholas Anthony George
Company StatusActive
Company Number03763388
CategoryPrivate Limited Company
Incorporation Date30 April 1999(25 years ago)
Previous NameLighthouse Communications And Technology Ltd

Business Activity

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

Directors

Director NameMr Nicholas Anthony George
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address114 Hartford Road
Davenham
Northwich
Cheshire
CW9 8JP
Secretary NameMrs Sarah Louise Moore
NationalityBritish
StatusResigned
Appointed30 April 1999(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolme Lea
Bankfield
Beckermet
Cumbria
CA21 2YG
Secretary NameAdele Marie Booth
NationalityBritish
StatusResigned
Appointed16 July 2002(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2008)
RoleManager
Correspondence Address114 Hartford Road
Davenham
Northwich
Cheshire
CW9 8JP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteicteq.co.uk
Telephone01606 800004
Telephone regionNorthwich

Location

Registered AddressStapeley House
London Road
Stapeley
Cheshire
CW5 7JW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Nicholas A. George
100.00%
Ordinary

Financials

Year2014
Net Worth£965
Cash£5,864
Current Liabilities£13,746

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
24 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
5 April 2022Compulsory strike-off action has been discontinued (1 page)
4 April 2022Micro company accounts made up to 31 March 2021 (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
10 June 2021Registered office address changed from Grosvenor House Chapel Street Congleton Cheshire CW12 4AB England to Stapeley House London Road Stapeley Cheshire CW5 7JW on 10 June 2021 (1 page)
31 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 August 2020Registered office address changed from Icteq Ltd the Heath Business and Technical Park Runcorn Cheshire WA7 4QX England to Grosvenor House Chapel Street Congleton Cheshire CW12 4AB on 6 August 2020 (1 page)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 May 2017Registered office address changed from Icteq Ltd the Heath Business and Technical Park Runcorn Cheshire WA7 4QX England to Icteq Ltd the Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Icteq Ltd the Heath Business and Technical Park Runcorn Cheshire WA7 4QX England to Icteq Ltd the Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 12 May 2017 (1 page)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 May 2017Registered office address changed from The Heath Business and Technical Park the Heath Business and Technical Park Runcorn Cheshire WA7 4QX England to Icteq Ltd the Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 12 May 2017 (1 page)
12 May 2017Registered office address changed from The Heath Business and Technical Park the Heath Business and Technical Park Runcorn Cheshire WA7 4QX England to Icteq Ltd the Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 12 May 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 September 2016Registered office address changed from 114 Hartford Road, Davenham Northwich Cheshire CW9 8JP to The Heath Business and Technical Park the Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 30 September 2016 (1 page)
30 September 2016Registered office address changed from 114 Hartford Road, Davenham Northwich Cheshire CW9 8JP to The Heath Business and Technical Park the Heath Business and Technical Park Runcorn Cheshire WA7 4QX on 30 September 2016 (1 page)
30 April 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2
(3 pages)
30 April 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(3 pages)
2 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 2
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 April 2014Director's details changed for Nicholas Anthony George on 30 April 2014 (2 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
30 April 2014Director's details changed for Nicholas Anthony George on 30 April 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
14 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Compulsory strike-off action has been discontinued (1 page)
3 August 2010Annual return made up to 30 April 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 30 April 2010 with a full list of shareholders (3 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2009Return made up to 30/04/09; full list of members (3 pages)
9 June 2009Return made up to 30/04/09; full list of members (3 pages)
13 March 2009Amended accounts made up to 31 March 2008 (6 pages)
13 March 2009Amended accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 May 2008Company name changed lighthouse communications and technology LTD\certificate issued on 19/05/08 (2 pages)
15 May 2008Appointment terminated secretary adele booth (1 page)
15 May 2008Appointment terminated secretary adele booth (1 page)
15 May 2008Return made up to 30/04/08; full list of members (3 pages)
15 May 2008Return made up to 30/04/08; full list of members (3 pages)
15 May 2008Company name changed lighthouse communications and technology LTD\certificate issued on 19/05/08 (2 pages)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 May 2007Return made up to 30/04/07; full list of members (2 pages)
14 May 2007Return made up to 30/04/07; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 May 2006Return made up to 30/04/06; full list of members (2 pages)
10 May 2006Return made up to 30/04/06; full list of members (2 pages)
1 November 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
1 November 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
29 July 2005Return made up to 30/04/05; full list of members (2 pages)
29 July 2005Return made up to 30/04/05; full list of members (2 pages)
10 May 2005Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
10 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
10 May 2005Total exemption small company accounts made up to 30 April 2003 (4 pages)
12 July 2004Return made up to 30/04/04; full list of members (2 pages)
12 July 2004Return made up to 30/04/04; full list of members (2 pages)
3 June 2003Return made up to 30/04/03; full list of members (6 pages)
3 June 2003Return made up to 30/04/03; full list of members (6 pages)
19 May 2003Return made up to 30/04/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
19 May 2003Return made up to 30/04/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)
9 September 2002Director's particulars changed (1 page)
9 September 2002Director's particulars changed (1 page)
6 September 2002Registered office changed on 06/09/02 from: 3 mill lane, whitegate winsford cheshire CW7 2PW (1 page)
6 September 2002Registered office changed on 06/09/02 from: 3 mill lane, whitegate winsford cheshire CW7 2PW (1 page)
6 September 2002Secretary's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
21 July 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
21 July 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
16 July 2002New secretary appointed (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002Registered office changed on 16/07/02 from: 38 lonsdale road millom cumbria LA18 4AP (1 page)
16 July 2002Registered office changed on 16/07/02 from: 38 lonsdale road millom cumbria LA18 4AP (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002New secretary appointed (1 page)
21 May 2001Return made up to 30/04/01; full list of members (6 pages)
21 May 2001Return made up to 30/04/01; full list of members (6 pages)
16 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
16 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
5 September 2000Return made up to 30/04/00; full list of members (6 pages)
5 September 2000Return made up to 30/04/00; full list of members (6 pages)
21 May 1999Director resigned (1 page)
21 May 1999New secretary appointed (2 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999New secretary appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
30 April 1999Incorporation (17 pages)
30 April 1999Incorporation (17 pages)