About

Registered Number: 03885619
Date of Incorporation: 29/11/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR

 

Founded in 1999, Ict Education Company Ltd has its registered office in Bishop's Stortford, it's status at Companies House is "Active". There are 4 directors listed for the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Raymond Leslie 29 November 1999 01 January 2000 1
CHAPMAN, Anthony 29 November 1999 10 January 2003 1
SEZGIN, Hakan 29 November 1999 21 May 2015 1
TAYLOR SEZGIN, Sharon 10 August 2004 01 December 2004 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 11 June 2020
CS01 - N/A 10 June 2020
GAZ1 - First notification of strike-off action in London Gazette 07 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 23 December 2016
TM02 - Termination of appointment of secretary 09 May 2016
AR01 - Annual Return 02 February 2016
SH06 - Notice of cancellation of shares 17 June 2015
SH03 - Return of purchase of own shares 17 June 2015
TM01 - Termination of appointment of director 02 June 2015
AP01 - Appointment of director 02 June 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 01 February 2013
CH01 - Change of particulars for director 01 February 2013
CH03 - Change of particulars for secretary 01 February 2013
AD01 - Change of registered office address 01 February 2013
AD01 - Change of registered office address 02 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 07 April 2010
AD01 - Change of registered office address 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 31 January 2008
363s - Annual Return 14 February 2007
AA - Annual Accounts 16 October 2006
225 - Change of Accounting Reference Date 17 August 2006
363s - Annual Return 15 June 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 07 March 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
287 - Change in situation or address of Registered Office 13 October 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2004
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 10 April 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 08 October 2001
363s - Annual Return 31 January 2001
225 - Change of Accounting Reference Date 10 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1999
NEWINC - New incorporation documents 29 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.