Icx Limited

DataGardener
icx limited
live
Micro

Icx Limited

07366299Private Limited With Share Capital

Venture House, 2 Arlington Square, Bracknell, RG121WA
Incorporated

06/09/2010

Company Age

15 years

Directors

4

Employees

29

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

Icx Limited (07366299) is a private limited with share capital incorporated on 06/09/2010 (15 years old) and registered in bracknell, RG121WA. The company operates under SIC code 62012 - business and domestic software development.

Icx ltd is a uk based customer experience business process outsourcer (bpo).

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 06/09/2010
RG121WA
29 employees

Financial Overview

Total Assets

£743.7K

Liabilities

£255.2K

Net Assets

£488.4K

Est. Turnover

£1.75M

AI Estimated
Unreported
Cash

£148.2K

Key Metrics

29

Employees

4

Directors

13

Shareholders

Board of Directors

4

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

81
Capital Cancellation Shares
Category:Capital
Date:21-04-2026
Legacy
Category:Insolvency
Date:21-04-2026
Resolution
Category:Resolution
Date:21-04-2026
Capital Return Purchase Own Shares
Category:Capital
Date:21-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2021
Resolution
Category:Resolution
Date:16-04-2021
Change Of Name Notice
Category:Change Of Name
Date:16-04-2021
Capital Allotment Shares
Category:Capital
Date:10-03-2021
Capital Allotment Shares
Category:Capital
Date:10-03-2021
Resolution
Category:Resolution
Date:09-03-2021
Capital Alter Shares Consolidation
Category:Capital
Date:09-03-2021
Resolution
Category:Resolution
Date:09-03-2021
Capital Allotment Shares
Category:Capital
Date:09-03-2021
Memorandum Articles
Category:Incorporation
Date:08-03-2021
Legacy
Category:Capital
Date:27-01-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:27-01-2021
Legacy
Category:Insolvency
Date:27-01-2021
Resolution
Category:Resolution
Date:27-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Capital Allotment Shares
Category:Capital
Date:04-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2011
Capital Allotment Shares
Category:Capital
Date:11-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:11-07-2011
Capital Allotment Shares
Category:Capital
Date:31-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-09-2010
Incorporation Company
Category:Incorporation
Date:06-09-2010

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date22/09/2025
Latest Accounts31/12/2024

Trading Addresses

Churchill House, 1 London Road, Slough, Berkshire, SL37FJ
Venture House, 2 Arlington Square, Bracknell, Rg12 1Wa, RG121WARegistered

Contact

01296440000
icx.co.uk
Venture House, 2 Arlington Square, Bracknell, RG121WA