Icomb Developments Ltd

DataGardener
live
Micro

Icomb Developments Ltd

07144940Private Limited With Share Capital

32 Portland Terrace, Newcastle Upon Tyne, NE21QP
Incorporated

03/02/2010

Company Age

16 years

Directors

1

Employees

1

SIC Code

41202

Risk

moderate risk

Company Overview

Registration, classification & business activity

Icomb Developments Ltd (07144940) is a private limited with share capital incorporated on 03/02/2010 (16 years old) and registered in newcastle upon tyne, NE21QP. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 03/02/2010
NE21QP
1 employees

Financial Overview

Total Assets

£61.2K

Liabilities

£335.5K

Net Assets

£-274.3K

Cash

£0

Key Metrics

1

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

71
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2021
Resolution
Category:Resolution
Date:02-02-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-08-2018
Gazette Notice Compulsory
Category:Gazette
Date:03-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-07-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-03-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:04-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:23-09-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2014
Gazette Notice Compulsary
Category:Gazette
Date:05-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-02-2014
Accounts With Accounts Type Small
Category:Accounts
Date:09-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-03-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-02-2012
Accounts With Accounts Type Small
Category:Accounts
Date:07-02-2012
Gazette Notice Compulsary
Category:Gazette
Date:31-01-2012
Legacy
Category:Mortgage
Date:05-08-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-04-2011
Legacy
Category:Mortgage
Date:29-06-2010
Legacy
Category:Mortgage
Date:29-06-2010
Legacy
Category:Mortgage
Date:29-06-2010
Legacy
Category:Mortgage
Date:29-06-2010
Legacy
Category:Mortgage
Date:29-05-2010
Incorporation Company
Category:Incorporation
Date:03-02-2010

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/04/2026
Filing Date10/07/2025
Latest Accounts31/07/2024

Trading Addresses

32 Portland Terrace, Newcastle Upon Tyne, NE21QPRegistered

Contact

32 Portland Terrace, Newcastle Upon Tyne, NE21QP