Company NameICIT Business Intelligence Limited
Company StatusActive
Company Number03789243
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 11 months ago)

Business Activity

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

Directors

Director NameGary William Brownson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHale Bank Farm Sunbank Lane
Altrincham
WA15 0QA
Secretary NameGerrard John Mikulla
NationalityBritish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere Hall Business Centre Bucklow Hill Lane
Mere
Knutsford
Cheshire
WA16 6LE
Director NamePaul Richard Adams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(9 months, 2 weeks after company formation)
Appointment Duration24 years, 1 month
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressMere Hall Business Centre Bucklow Hill Lane
Mere
Knutsford
Cheshire
WA16 6LE
Director NameGerrard John Mikulla
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(9 months, 2 weeks after company formation)
Appointment Duration24 years, 1 month
RoleSystem Analyst
Country of ResidenceEngland
Correspondence AddressMere Hall Business Centre Bucklow Hill Lane
Mere
Knutsford
Cheshire
WA16 6LE
Director NameMark Bodger
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2005(6 years, 4 months after company formation)
Appointment Duration18 years, 6 months
RoleProfessional Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Higher Lane
Lymm
Cheshire
WA13 0BY
Director NameDylon John Bailey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed27 March 2000(9 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 February 2001)
RoleSystems Analyst
Correspondence Address13b Alma Road
London
SW18 1AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.icitbi.com/
Email address[email protected]
Telephone01565 831900
Telephone regionKnutsford

Location

Registered AddressMere Hall Business Centre Bucklow Hill Lane
Mere
Knutsford
Cheshire
WA16 6LE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishMere
WardHigh Legh
Built Up AreaBucklow Hill

Shareholders

2.5k at £0.1Gerrard John Mikulla
25.00%
Ordinary
2.5k at £0.1Mark Bodger
25.00%
Ordinary
2.5k at £0.1Mr Gary William Brownson
25.00%
Ordinary
2.5k at £0.1Paul Richard Adams
25.00%
Ordinary

Financials

Year2014
Net Worth£918,983
Cash£902,795
Current Liabilities£1,775,665

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

14 December 2020Director's details changed for Gary William Brownson on 6 November 2020 (2 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
2 May 2018Secretary's details changed for Gerrard John Mikulla on 2 May 2018 (1 page)
2 May 2018Director's details changed for Paul Richard Adams on 2 May 2018 (2 pages)
2 May 2018Director's details changed for Gerrard John Mikulla on 2 May 2018 (2 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,002
(7 pages)
5 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,002
(7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,002
(7 pages)
13 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,002
(7 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,002
(7 pages)
11 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,002
(7 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
24 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
20 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
22 April 2011Registered office address changed from the Briars Sidmouth Avenue Newcastle Staffordshire ST5 0QN on 22 April 2011 (1 page)
22 April 2011Registered office address changed from the Briars Sidmouth Avenue Newcastle Staffordshire ST5 0QN on 22 April 2011 (1 page)
10 August 2010Director's details changed for Mark Bodger on 1 October 2009 (2 pages)
10 August 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
10 August 2010Director's details changed for Gerrard John Mikulla on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Mark Bodger on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Gerrard John Mikulla on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Paul Richard Adams on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Gerrard John Mikulla on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Paul Richard Adams on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
10 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
10 August 2010Director's details changed for Mark Bodger on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Gary William Brownson on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Gary William Brownson on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Gary William Brownson on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Paul Richard Adams on 1 October 2009 (2 pages)
10 August 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
17 August 2009Return made up to 12/06/09; full list of members (5 pages)
17 August 2009Return made up to 12/06/09; full list of members (5 pages)
18 November 2008Return made up to 12/06/08; full list of members (5 pages)
18 November 2008Return made up to 12/06/08; full list of members (5 pages)
17 September 2008Return made up to 12/06/07; full list of members (9 pages)
17 September 2008Return made up to 12/06/07; full list of members (9 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
30 January 2008£ ic 49100/48676 28/12/07 £ sr 424@1=424 (1 page)
30 January 2008£ ic 50000/49700 28/12/07 £ sr 300@1=300 (1 page)
30 January 2008£ ic 49700/49400 28/12/07 £ sr 300@1=300 (1 page)
30 January 2008£ ic 49700/49400 28/12/07 £ sr 300@1=300 (1 page)
30 January 2008£ ic 49400/49100 28/12/07 £ sr 300@1=300 (1 page)
30 January 2008£ ic 49400/49100 28/12/07 £ sr 300@1=300 (1 page)
30 January 2008£ ic 50000/49700 28/12/07 £ sr 300@1=300 (1 page)
30 January 2008£ ic 49100/48676 28/12/07 £ sr 424@1=424 (1 page)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 January 2008S-div 28/12/07 (1 page)
17 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 January 2008S-div 28/12/07 (1 page)
21 October 2007Ad 31/10/05--------- £ si 224@1 (2 pages)
21 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2007Ad 31/10/05--------- £ si 224@1 (2 pages)
21 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
24 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
19 March 2007Return made up to 12/06/06; full list of members (3 pages)
19 March 2007Return made up to 12/06/06; full list of members (3 pages)
19 March 2007Director's particulars changed (1 page)
19 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
27 June 2006New director appointed (1 page)
27 June 2006New director appointed (1 page)
26 August 2005Return made up to 12/06/05; full list of members (10 pages)
26 August 2005Return made up to 12/06/05; full list of members (10 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 October 2004Return made up to 09/07/04; no change of members (9 pages)
14 October 2004Return made up to 09/07/04; no change of members (9 pages)
5 October 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
5 October 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
17 September 2003Return made up to 12/06/03; full list of members (10 pages)
17 September 2003Return made up to 12/06/03; full list of members (10 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
10 March 2003Return made up to 12/06/02; change of members (10 pages)
10 March 2003Return made up to 12/06/02; change of members (10 pages)
9 March 2003Secretary's particulars changed;director's particulars changed (1 page)
9 March 2003Secretary's particulars changed;director's particulars changed (1 page)
8 March 2003Ad 23/03/01--------- £ si 2@1 (2 pages)
8 March 2003Ad 23/03/01--------- £ si 2@1 (2 pages)
8 March 2003Ad 23/03/01--------- £ si 2@1 (2 pages)
8 March 2003Ad 23/03/01--------- £ si 2@1 (2 pages)
24 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
24 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
27 March 2002Ad 31/01/02--------- £ si 200@1=200 £ ic 1902/2102 (2 pages)
27 March 2002Ad 31/01/02--------- £ si 200@1=200 £ ic 1902/2102 (2 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2001Return made up to 12/06/01; full list of members (13 pages)
31 October 2001Return made up to 12/06/01; full list of members (13 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2001Ad 23/03/01--------- £ si 300@1=300 £ ic 1002/1302 (2 pages)
29 May 2001Ad 23/03/01--------- £ si 300@1=300 £ ic 1002/1302 (2 pages)
29 May 2001Ad 23/03/01--------- £ si 300@1=300 £ ic 1302/1602 (2 pages)
29 May 2001Ad 23/03/01--------- £ si 300@1=300 £ ic 1602/1902 (2 pages)
29 May 2001Ad 23/03/01--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
29 May 2001Ad 23/03/01--------- £ si 300@1=300 £ ic 1602/1902 (2 pages)
29 May 2001Ad 23/03/01--------- £ si 2@1=2 £ ic 1000/1002 (2 pages)
29 May 2001Ad 23/03/01--------- £ si 300@1=300 £ ic 1302/1602 (2 pages)
22 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
22 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
16 August 2000Secretary's particulars changed;director's particulars changed (1 page)
16 August 2000Secretary's particulars changed;director's particulars changed (1 page)
15 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 June 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: 506 kingsbury road london NW9 9HE (1 page)
13 April 2000Registered office changed on 13/04/00 from: 506 kingsbury road london NW9 9HE (1 page)
19 July 1999Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
19 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 July 1999Ad 12/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 July 1999Accounting reference date extended from 30/06/00 to 31/10/00 (1 page)
19 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 July 1999Ad 12/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
14 June 1999Incorporation (15 pages)
14 June 1999Incorporation (15 pages)