Company NameICF Next Limited
Company StatusDissolved
Company Number03293747
CategoryPrivate Limited Company
Incorporation Date17 December 1996(27 years, 4 months ago)
Dissolution Date26 March 2024 (4 weeks ago)
Previous NamesLogistik Limited and We Are Vista Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Warren Charles Marshall
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed03 October 2018(21 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 26 March 2024)
RoleVice President, E&A Finance & Accounting
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 And 6 Carlton Trading
Estate Pickering Street Armley
Leeds
West Yorkshire
LS12 2QG
Secretary NameMr Warren Charles Marshall
StatusClosed
Appointed01 October 2019(22 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 26 March 2024)
RoleCompany Director
Correspondence AddressUnit 5 And 6 Carlton Trading
Estate Pickering Street Armley
Leeds
West Yorkshire
LS12 2QG
Director NameMr Andrew Jarvis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2019(22 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 26 March 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 5 And 6 Carlton Trading
Estate Pickering Street Armley
Leeds
West Yorkshire
LS12 2QG
Director NameMr Tobias Schaefer
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGerman
StatusClosed
Appointed28 June 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 26 March 2024)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 5 And 6 Carlton Trading
Estate Pickering Street Armley
Leeds
West Yorkshire
LS12 2QG
Director NameMr James Christopher Maxwell Morgan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed28 June 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 26 March 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 5 And 6 Carlton Trading
Estate Pickering Street Armley
Leeds
West Yorkshire
LS12 2QG
Secretary NameBroughton Secretaries Limited (Corporation)
StatusClosed
Appointed23 April 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 26 March 2024)
Correspondence Address54 Portland Place
London
W1B 1DY
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NamePhilippa Jane Hale
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(3 weeks, 3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 November 1997)
RoleMarketing & Publicity
Correspondence Address219 Cardigan Lane
Leeds
West Yorks
LS6 1DX
Director NameMr Dirk Mischendahl
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(3 weeks, 3 days after company formation)
Appointment Duration17 years, 6 months (resigned 24 July 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Southlands Crescent
Leeds
West Yorkshire
LS17 5NX
Director NameAttila Ersin Keskin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(3 weeks, 3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 November 1997)
RoleTechnical
Correspondence Address22 Mayville Terrace
Leeds
West Yorks
LS6 1NB
Secretary NamePhilippa Jane Hale
NationalityBritish
StatusResigned
Appointed10 January 1997(3 weeks, 3 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 November 1997)
RoleMarketing & Publicity
Correspondence Address219 Cardigan Lane
Leeds
West Yorks
LS6 1DX
Director NamePeter Haywood
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(11 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2001)
RoleLeisure Manager
Correspondence Address162 Street Lane
Leeds
West Yorkshire
LS8 2AA
Secretary NameJanet Haywood
NationalityBritish
StatusResigned
Appointed24 November 1997(11 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 2001)
RoleFamily Care Worker Nspcc
Correspondence Address162 Street Lane
Roundhay
Leeds
West Yorkshire
LS8 2AA
Director NameMeredith Saul Evans
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(4 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 November 2007)
RoleCompany Director
Correspondence AddressUnit 5
Carlton Mills Pickering Street
Leeds
LS12 2QG
Secretary NameMeredith Saul Evans
NationalityBritish
StatusResigned
Appointed01 November 2001(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 2003)
RoleCompany Director
Correspondence AddressUnit 5
Carlton Mills Pickering Street
Leeds
LS12 2QG
Director NameMichael Bowles
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(6 years, 2 months after company formation)
Appointment Duration3 months (resigned 31 May 2003)
RoleManager
Correspondence AddressCarlton Mills
Pickering Street
Leeds
West Yorkshire
LS12 2QG
Director NameMr Dave Hunter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(6 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 March 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Pickering Street
Leeds
West Yorkshire
LS12 3QG
Secretary NamePhilippa Jane Hale
NationalityBritish
StatusResigned
Appointed23 December 2003(7 years after company formation)
Appointment Duration5 years, 5 months (resigned 09 June 2009)
RoleArtist
Correspondence Address5 Pickering Street
Leeds
LS12 2QG
Director NameMrs Julie Davidson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(7 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallows Green
107 York Road
Tadcaster
North Yorkshire
LS24 8AU
Director NameMr James Graham Wilkins
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(9 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 03 October 2018)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence AddressUnit 5/6 Pickering Street
Leeds
LS12 2QG
Secretary NameMr Joseph Yates
NationalityBritish
StatusResigned
Appointed09 June 2009(12 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 October 2018)
RoleAccountant
Correspondence Address1 Brackenwood Road
Outwood
Wakefield
West Yorkshire
WF1 3TH
Director NameMr Kevin Joseph Walsh
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(17 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 And 6 Carlton Trading
Estate Pickering Street Armley
Leeds
West Yorkshire
LS12 2QG
Director NameDavid Hunter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(17 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 And 6 Carlton Trading
Estate Pickering Street Armley
Leeds
West Yorkshire
LS12 2QG
Director NameMeredith Saul Evans
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(17 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 And 6 Carlton Trading
Estate Pickering Street Armley
Leeds
West Yorkshire
LS12 2QG
Director NameMr Michael Sands
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(21 years, 9 months after company formation)
Appointment Duration12 months (resigned 01 October 2019)
RoleVice President - Contracts
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 And 6 Carlton Trading
Estate Pickering Street Armley
Leeds
West Yorkshire
LS12 2QG
Director NameMr John Wasson
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 2018(21 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 June 2021)
RolePresident & Coo
Country of ResidenceUnited States
Correspondence AddressUnit 5 And 6 Carlton Trading
Estate Pickering Street Armley
Leeds
West Yorkshire
LS12 2QG
Director NameMr Eugene Joseph Costa
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2019(22 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 5 And 6 Carlton Trading
Estate Pickering Street Armley
Leeds
West Yorkshire
LS12 2QG
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewearevista.co.uk

Location

Registered AddressUnit 5 And 6 Carlton Trading
Estate Pickering Street Armley
Leeds
West Yorkshire
LS12 2QG
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Shareholders

101k at £1Logistik Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,837,120
Gross Profit£3,781,919
Net Worth£671,952
Cash£2,351,720
Current Liabilities£5,570,427

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

24 August 2009Delivered on: 25 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
26 May 2006Delivered on: 8 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H unit 6A the timber yard 7-117 drysdale street london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 February 2000Delivered on: 19 February 2000
Persons entitled: Gary Mitchell and William Hargreaves

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the deed and under a lease dated 20TH june 1997.
Particulars: The sum of £5,000 being the deposit as defined in the deed and any accrued interest credited to the account which has not been paid to the tenant and the amount from time to time standing to the credit of the account.
Outstanding
3 May 2001Delivered on: 9 May 2001
Satisfied on: 9 June 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
1 June 2017Full accounts made up to 31 December 2016 (35 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
13 September 2016Full accounts made up to 31 December 2015 (32 pages)
14 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 101,000
(5 pages)
28 May 2015Full accounts made up to 31 December 2014 (28 pages)
30 January 2015Director's details changed for James Graham Wilkins on 30 September 2014 (2 pages)
30 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 101,000
(6 pages)
5 January 2015Company name changed logistik LIMITED\certificate issued on 05/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-05
(3 pages)
29 October 2014Appointment of David Hunter as a director on 24 July 2014 (3 pages)
13 October 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
3 October 2014Appointment of Mr Kevin Joseph Walsh as a director on 24 July 2014 (3 pages)
23 September 2014Appointment of Meredith Saul Evans as a director on 24 July 2014 (3 pages)
18 September 2014Termination of appointment of Dirk Mischendahl as a director on 24 July 2014 (2 pages)
11 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 August 2014Particulars of variation of rights attached to shares (2 pages)
11 August 2014Change of share class name or designation (2 pages)
9 June 2014Satisfaction of charge 2 in full (1 page)
13 May 2014Full accounts made up to 31 October 2013 (27 pages)
14 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 101,000
(6 pages)
5 November 2013Section 519 (1 page)
25 April 2013Group of companies' accounts made up to 31 October 2012 (27 pages)
8 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
8 January 2013Secretary's details changed for Mr Joseph Yates on 1 May 2012 (2 pages)
8 January 2013Secretary's details changed for Mr Joseph Yates on 1 May 2012 (2 pages)
13 June 2012Group of companies' accounts made up to 31 October 2011 (30 pages)
13 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
12 May 2011Termination of appointment of Dave Hunter as a director (1 page)
1 March 2011Group of companies' accounts made up to 31 October 2010 (31 pages)
11 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
20 January 2010Group of companies' accounts made up to 31 October 2009 (28 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Dave Hunter on 14 January 2010 (2 pages)
14 January 2010Director's details changed for James Graham Wilkins on 14 January 2010 (2 pages)
1 September 2009Full accounts made up to 31 October 2008 (24 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 June 2009Appointment terminated director julie davidson (1 page)
10 June 2009Appointment terminated secretary philippa hale (1 page)
9 June 2009Secretary appointed mr joseph yates (1 page)
14 January 2009Return made up to 17/12/08; full list of members (5 pages)
29 October 2008Ad 17/06/08\gbp si 92900@1=92900\gbp ic 100/93000\ (2 pages)
29 October 2008Ad 11/08/08\gbp si 1000@1=1000\gbp ic 93000/94000\ (2 pages)
28 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
17 June 2008Appointment terminated director meredith evans (1 page)
27 May 2008Full accounts made up to 31 October 2007 (20 pages)
14 January 2008Return made up to 17/12/07; full list of members (3 pages)
20 June 2007Full accounts made up to 31 October 2006 (19 pages)
10 January 2007Return made up to 17/12/06; full list of members (9 pages)
20 June 2006Full accounts made up to 31 October 2005 (25 pages)
8 June 2006Particulars of mortgage/charge (4 pages)
14 March 2006New director appointed (2 pages)
1 March 2006Return made up to 17/12/05; full list of members (9 pages)
8 March 2005Full accounts made up to 31 October 2004 (16 pages)
17 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
18 October 2004New director appointed (2 pages)
8 February 2004Accounts for a small company made up to 31 October 2003 (8 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Return made up to 17/12/03; no change of members (11 pages)
19 June 2003Director resigned (1 page)
9 June 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
18 February 2003Accounts for a small company made up to 31 October 2002 (7 pages)
23 December 2002Return made up to 17/12/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 September 2002Accounts for a small company made up to 31 October 2001 (8 pages)
15 January 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/01/02
(7 pages)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Secretary resigned (1 page)
9 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
9 May 2001Particulars of mortgage/charge (7 pages)
2 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2000Registered office changed on 27/10/00 from: 36 broomfield crescent leeds LS6 3DD (1 page)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
14 April 2000Return made up to 17/12/99; full list of members (6 pages)
19 February 2000Particulars of mortgage/charge (3 pages)
8 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
24 February 1999Registered office changed on 24/02/99 from: 31 aire street leeds west yorkshire LS1 4HT (1 page)
29 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1999Return made up to 17/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
19 February 1998Return made up to 17/12/97; full list of members (6 pages)
19 February 1998Director resigned (1 page)
19 February 1998Secretary resigned;director resigned (1 page)
19 February 1998Ad 24/11/97--------- £ si 95@1 (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New secretary appointed (2 pages)
28 October 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
24 February 1997Ad 24/01/97--------- £ si 2@2=4 £ ic 1/5 (2 pages)
15 January 1997Registered office changed on 15/01/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New secretary appointed;new director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Secretary resigned (1 page)
17 December 1996Incorporation (16 pages)