CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ICO DESIGN PARTNERS LIMITED
Company
ICO DESIGN PARTNERS
Phone:
+44 (0)2073 231 088
A⁺
rating
KEY FINANCES
Year
2016
Assets
£282.64k
▲ £124.74k (79.00 %)
Cash
£114.13k
▲ £98.26k (619.41 %)
Liabilities
£256.26k
▲ £91.01k (55.08 %)
Net Worth
£26.38k
▼ £33.72k (-459.19 %)
Download Balance Sheet for 2014-2016
REGISTRATION INFO
Check the company
UK
Camden
Company name
ICO DESIGN PARTNERS LIMITED
Company number
05549020
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Aug 2005
Age - 20 years
Home Country
United Kingdom
CONTACTS
Website
icodesign.com
Phones
+44 (0)2073 231 088
02073 231 088
Registered Address
NEW PENDEREL HOUSE 2ND FLOOR,
283-288 HIGH HOLBORN,
LONDON,
WC1V 7HP
ECONOMIC ACTIVITIES
73120
Media representation services
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
Instagram
View
LAST EVENTS
05 Oct 2016
Termination of appointment of Stephen Lloyd as a director on 31 August 2016
04 Oct 2016
Confirmation statement made on 30 August 2016 with updates
14 Jul 2016
Amended total exemption small company accounts made up to 30 September 2015
CHARGES
22 December 2011
Status
Outstanding
Delivered
24 December 2011
Persons entitled
Derwent Henry Wood Limited
Description
By way of first fixed charge the credit balance see image…
See Also
ICM SERVICES UK LIMITED
ICMP MANAGEMENT LIMITED
ICOBUS LIMITED
ICOM2 LTD
ICON CLASSIC CAR (HIRE AND SALES) LTD
ICON CONSTRUCTION SERVICES LIMITED
Last update 2018
ICO DESIGN PARTNERS LIMITED DIRECTORS
Margaret Mary Henry
Acting
Appointed
30 August 2005
Role
Secretary
Address
New Penderel House, 2nd Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP
Name
HENRY, Margaret Mary
Vivek Bhatia
Acting
Appointed
01 October 2011
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
75-77, Great Portland Street, London, United Kingdom, W1W 7LR
Country Of Residence
United Kingdom
Name
BHATIA, Vivek
Niall Patrick Henry
Acting
PSC
Appointed
30 August 2005
Occupation
Co Director
Role
Director
Age
67
Nationality
Irish
Address
New Penderel House, 2nd Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP
Country Of Residence
England
Name
HENRY, Niall Patrick
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Russell Dean Holmes
Acting
Appointed
01 October 2011
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
75-77, Great Portland Street, London, United Kingdom, W1W 7LR
Country Of Residence
United Kingdom
Name
HOLMES, Russell Dean
SDG SECRETARIES LIMITED
Resigned
Appointed
30 August 2005
Resigned
30 August 2005
Role
Nominee Secretary
Address
41 Chalton Street, London, NW1 1JD
Name
SDG SECRETARIES LIMITED
Stephen Lloyd
Resigned
Appointed
01 October 2011
Resigned
31 August 2016
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
75-77, Great Portland Street, London, United Kingdom, W1W 7LR
Country Of Residence
England
Name
LLOYD, Stephen
SDG REGISTRARS LIMITED
Resigned
Appointed
30 August 2005
Resigned
30 August 2005
Role
Nominee Director
Address
41 Chalton Street, London, NW1 1JD
Name
SDG REGISTRARS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.