About

Registered Number: 03507298
Date of Incorporation: 10/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 79 High Street, Teddington, Middlesex, TW11 8HG,

 

Having been setup in 1998, Ic Design Ltd have registered office in Teddington, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed as Haddon, Richard, Haddon, Alexandra Lovisa, Mallett, Rowana Sharmalee Dominique, Royle, Michael David in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADDON, Alexandra Lovisa 10 February 1998 - 1
MALLETT, Rowana Sharmalee Dominique 01 January 2012 - 1
ROYLE, Michael David 01 November 2012 - 1
Secretary Name Appointed Resigned Total Appointments
HADDON, Richard 18 January 2000 - 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 15 November 2019
CH01 - Change of particulars for director 12 September 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 08 December 2016
CH01 - Change of particulars for director 05 July 2016
CH01 - Change of particulars for director 05 July 2016
CH03 - Change of particulars for secretary 05 July 2016
CH01 - Change of particulars for director 05 July 2016
AD01 - Change of registered office address 05 July 2016
AR01 - Annual Return 12 February 2016
CH03 - Change of particulars for secretary 08 February 2016
CH01 - Change of particulars for director 19 January 2016
CH03 - Change of particulars for secretary 18 January 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 08 August 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 20 March 2013
RESOLUTIONS - N/A 18 March 2013
SH08 - Notice of name or other designation of class of shares 18 March 2013
SH01 - Return of Allotment of shares 18 March 2013
AP01 - Appointment of director 11 February 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 20 February 2012
AP01 - Appointment of director 09 January 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 24 November 2010
AD01 - Change of registered office address 24 May 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 20 February 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 19 January 2007
AA - Annual Accounts 14 October 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 03 December 2004
287 - Change in situation or address of Registered Office 01 April 2004
363s - Annual Return 20 February 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2003
288c - Notice of change of directors or secretaries or in their particulars 10 December 2003
AA - Annual Accounts 12 November 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 10 December 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 27 February 2001
287 - Change in situation or address of Registered Office 06 July 2000
363s - Annual Return 18 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
AUD - Auditor's letter of resignation 07 December 1999
AA - Annual Accounts 15 September 1999
363s - Annual Return 12 March 1999
288c - Notice of change of directors or secretaries or in their particulars 10 November 1998
288c - Notice of change of directors or secretaries or in their particulars 29 September 1998
225 - Change of Accounting Reference Date 30 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
287 - Change in situation or address of Registered Office 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
NEWINC - New incorporation documents 10 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.