Check the

ICO DESIGN PARTNERS LIMITED

Company
ICO DESIGN PARTNERS LIMITED (05549020)

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 %)

REGISTRATION INFO

Company name
ICO DESIGN PARTNERS LIMITED
Company number
05549020
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Aug 2005
Age - 19 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


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
51
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
66
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
57
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
59
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.