Company NameIcoware Limited
Company StatusDissolved
Company Number06223885
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date8 May 2018 (5 years, 12 months ago)

Business Activity

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

Directors

Secretary NameMr John Ayton
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address189 Harewood Avenue
Bournemouth
BH7 7BL
Director NameMrs Diane Russell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2016(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 08 May 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 Heslington Gardens
Guisborough
Cleveland
TS14 6GP
Director NameMr Colin Russell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address9 Heslington Gardens
Guisborough
TS14 6GP

Contact

Websitewww.icoware.com

Location

Registered Address9 Heslington Gardens
Guisborough
Cleveland
TS14 6GP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough

Shareholders

2 at £1Colin Russell
66.67%
Ordinary
1 at £1Diane Russell
33.33%
Ordinary

Financials

Year2014
Net Worth£269
Cash£103
Current Liabilities£7,508

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
12 February 2018Application to strike the company off the register (3 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 July 2016Termination of appointment of Colin Russell as a director on 28 July 2016 (1 page)
28 July 2016Appointment of Mrs Diane Russell as a director on 18 July 2016 (2 pages)
28 July 2016Appointment of Mrs Diane Russell as a director on 18 July 2016 (2 pages)
28 July 2016Termination of appointment of Colin Russell as a director on 28 July 2016 (1 page)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3
(4 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3
(4 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 May 2015Secretary's details changed for Mr John Ayton on 1 January 2015 (1 page)
6 May 2015Secretary's details changed for Mr John Ayton on 1 January 2015 (1 page)
6 May 2015Secretary's details changed for Mr John Ayton on 1 January 2015 (1 page)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(4 pages)
6 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
(4 pages)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
24 April 2013Secretary's details changed for Mr John Ayton on 28 February 2013 (2 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
24 April 2013Secretary's details changed for Mr John Ayton on 28 February 2013 (2 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Registered office address changed from 95 Mortimer Street London W1W 7ST on 8 May 2012 (1 page)
8 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
8 May 2012Registered office address changed from 95 Mortimer Street London W1W 7ST on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 95 Mortimer Street London W1W 7ST on 8 May 2012 (1 page)
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)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 May 2010Director's details changed for Colin Russell on 24 April 2010 (2 pages)
31 May 2010Director's details changed for Colin Russell on 24 April 2010 (2 pages)
31 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
31 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
25 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(2 pages)
25 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(2 pages)
25 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2009Return made up to 24/04/09; full list of members (3 pages)
27 April 2009Return made up to 24/04/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 July 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
21 July 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
13 June 2008Return made up to 24/04/08; full list of members (3 pages)
13 June 2008Return made up to 24/04/08; full list of members (3 pages)
10 January 2008Registered office changed on 10/01/08 from: 11 west street london WC2H 9NE (1 page)
10 January 2008Registered office changed on 10/01/08 from: 11 west street london WC2H 9NE (1 page)
24 April 2007Incorporation (14 pages)
24 April 2007Incorporation (14 pages)