ICO2 LTD

Register to unlock more data on OkredoRegister

ICO2 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12245634

Incorporation date

07/10/2019

Size

Dormant

Contacts

Registered address

Registered address

Suite 53c Unimix House, Abbey Road, London NW10 7TRCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2019)
dot icon03/03/2026
Registered office address changed from Suite 5 5 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales to Suite 53C Unimix House Abbey Road London NW10 7TR on 2026-03-03
dot icon20/02/2026
Registered office address changed from 3 Beramic Close Connor Downs Hayle Cornwall TR27 5DP United Kingdom to Suite 5 5 Raleigh Walk Brigantine Place Cardiff CF10 4LN on 2026-02-20
dot icon19/12/2025
Registered office address changed from Room 5 88a High Street Billericay Essex CM12 9BT United Kingdom to 3 Beramic Close Connor Downs Hayle Cornwall TR27 5DP on 2025-12-19
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon02/10/2024
Confirmation statement made on 2024-09-09 with updates
dot icon23/08/2024
Certificate of change of name
dot icon08/05/2024
Accounts for a dormant company made up to 2023-10-31
dot icon08/05/2024
Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England to Room 5 88a High Street Billericay Essex CM12 9BT on 2024-05-08
dot icon19/11/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon19/09/2023
Termination of appointment of Daniel Scot Macey as a director on 2023-09-18
dot icon19/09/2023
Termination of appointment of Andrew Barrie Corp as a director on 2023-09-18
dot icon01/08/2023
Accounts for a dormant company made up to 2022-10-31
dot icon27/07/2023
Director's details changed for Mr Daniel Scot Macy on 2023-07-19
dot icon19/07/2023
Registered office address changed from Unit 3 Burley Court Pillmere Drive Pillmere Saltash PL12 6FH England to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2023-07-19
dot icon19/07/2023
Appointment of Mr Daniel Scot Macy as a director on 2023-07-19
dot icon19/07/2023
Appointment of Mr Andrew Barrie Corp as a director on 2023-07-19
dot icon20/02/2023
Registered office address changed from 48 Fore Street Saltash PL12 6JL England to Unit 3 Burley Court Pillmere Drive Pillmere Saltash PL12 6FH on 2023-02-21
dot icon18/11/2022
Compulsory strike-off action has been discontinued
dot icon17/11/2022
Accounts for a dormant company made up to 2021-10-31
dot icon17/11/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon10/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon25/11/2020
Accounts for a dormant company made up to 2020-10-31
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon29/07/2020
Termination of appointment of Gary Stephen Cartmell as a director on 2020-06-23
dot icon19/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon19/02/2020
Appointment of Mr Gary Stephen Cartmell as a director on 2020-02-19
dot icon07/10/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
09/09/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stapleton, Shaun Allan
Director
07/10/2019 - Present
22
Macy, Daniel Scot
Director
19/07/2023 - 18/09/2023
-
Cartmell, Gary Stephen
Director
19/02/2020 - 23/06/2020
26
Corp, Andrew Barrie
Director
19/07/2023 - 18/09/2023
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ICO2 LTD

ICO2 LTD is an(a) Active company incorporated on 07/10/2019 with the registered office located at Suite 53c Unimix House, Abbey Road, London NW10 7TR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ICO2 LTD?

toggle

ICO2 LTD is currently Active. It was registered on 07/10/2019 .

Where is ICO2 LTD located?

toggle

ICO2 LTD is registered at Suite 53c Unimix House, Abbey Road, London NW10 7TR.

What does ICO2 LTD do?

toggle

ICO2 LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ICO2 LTD?

toggle

The latest filing was on 03/03/2026: Registered office address changed from Suite 5 5 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales to Suite 53C Unimix House Abbey Road London NW10 7TR on 2026-03-03.