Caspian Group Holdings Limited

DataGardener
live
Micro

Caspian Group Holdings Limited

08974587Private Limited With Share Capital

8 Church Green East, Redditch, B988BP
Incorporated

02/04/2014

Company Age

12 years

Directors

1

Employees

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Caspian Group Holdings Limited (08974587) is a private limited with share capital incorporated on 02/04/2014 (12 years old) and registered in redditch, B988BP. The company operates under SIC code 82990 - other business support service activities n.e.c..

Icom investments limited is a business supplies and equipment company based out of unit 11 2m trade park beddow way, aylesford, united kingdom.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 02/04/2014
B988BP

Financial Overview

Total Assets

£916.1K

Liabilities

£529.3K

Net Assets

£386.8K

Cash

£168.3K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

46
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:09-01-2023
Change Of Name Notice
Category:Change Of Name
Date:09-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2019
Capital Alter Shares Subdivision
Category:Capital
Date:01-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-04-2014
Incorporation Company
Category:Incorporation
Date:02-04-2014

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date23/12/2025
Latest Accounts31/12/2024

Trading Addresses

8 Church Green East, Redditch, B988BPRegistered
Caspian House, Shottery Brook Office Park, Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire, CV379NR

Contact

08000561149
icomtel.co.uk
8 Church Green East, Redditch, B988BP