ICT365 LTD

Register to unlock more data on OkredoRegister

ICT365 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06219225

Incorporation date

19/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

10a High Street, Chislehurst BR7 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2007)
dot icon01/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon06/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon25/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon30/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon13/04/2023
Certificate of change of name
dot icon04/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon19/07/2022
Registered office address changed from Roke House 1a Little Roke Avenue Kenley CR8 5NN England to 10a High Street Chislehurst BR7 5AN on 2022-07-19
dot icon30/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/08/2021
Change of details for Mr Roy Charles as a person with significant control on 2021-08-10
dot icon10/08/2021
Registered office address changed from 9th Floor, Nova South 160 Victoria Street London SW1E 5LB England to Roke House 1a Little Roke Avenue Kenley CR8 5NN on 2021-08-10
dot icon29/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/09/2020
Registration of charge 062192250002, created on 2020-09-04
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with updates
dot icon22/07/2020
Termination of appointment of Philip Proctor as a secretary on 2020-07-22
dot icon14/05/2020
Satisfaction of charge 062192250001 in full
dot icon31/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon22/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon10/07/2019
Registered office address changed from 9th Floor, Nova South Victoria Street London SW1E 5LB England to 9th Floor, Nova South 160 Victoria Street London SW1E 5LB on 2019-07-10
dot icon10/07/2019
Change of details for Mr Roy Charles as a person with significant control on 2019-07-05
dot icon10/07/2019
Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT to 9th Floor, Nova South Victoria Street London SW1E 5LB on 2019-07-10
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-04-30
dot icon07/09/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon03/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/10/2015
Termination of appointment of Royston Leslie Charles as a secretary on 2015-10-14
dot icon15/10/2015
Appointment of Mr Philip Proctor as a secretary on 2015-10-14
dot icon21/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon04/03/2015
Registration of charge 062192250001, created on 2015-03-02
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/01/2015
Appointment of Mr Royston Leslie Charles as a secretary on 2014-12-31
dot icon15/01/2015
Termination of appointment of Sandra Elizabeth Johnston as a director on 2014-12-31
dot icon15/01/2015
Termination of appointment of Sandra Johnston as a secretary on 2014-12-31
dot icon23/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/01/2013
Appointment of Mr Royston Leslie Charles as a director
dot icon12/12/2012
Registered office address changed from Leigh House 1St Floor 7 Station Approach Bexleyheath Kent DA16 1QA United Kingdom on 2012-12-12
dot icon10/12/2012
Registered office address changed from Suite 30-31 Provident House Burrell Row Beckenham Kent BR3 1AT United Kingdom on 2012-12-10
dot icon07/12/2012
Registered office address changed from Provident House 6 - 20 Burrell Row Beckenham Kent BR3 1AT United Kingdom on 2012-12-07
dot icon07/12/2012
Termination of appointment of Neil Johnston as a director
dot icon12/09/2012
Director's details changed for Mrs Sandra Johnson on 2012-08-01
dot icon10/09/2012
Appointment of Mrs Sandra Johnson as a director
dot icon22/06/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon22/06/2012
Registered office address changed from 26 Passfield Path Thamesmead London SE28 8BT on 2012-06-22
dot icon29/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/12/2011
Termination of appointment of Tony Oliphant as a secretary
dot icon02/08/2011
Appointment of Mr Tony Oliphant as a secretary
dot icon27/06/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/07/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon09/07/2010
Director's details changed for Neil Johnston on 2010-04-01
dot icon28/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon24/07/2009
Capitals not rolled up
dot icon24/07/2009
Return made up to 19/04/09; full list of members
dot icon02/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon06/10/2008
Return made up to 19/04/08; full list of members
dot icon20/04/2007
New director appointed
dot icon20/04/2007
New secretary appointed
dot icon19/04/2007
Director resigned
dot icon19/04/2007
Secretary resigned
dot icon19/04/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
79.41K
-
0.00
3.22K
-
2022
6
90.44K
-
0.00
3.11K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charles, Royston Leslie
Director
11/01/2013 - Present
15

Persons with Significant Control

1
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 ICT365 LTD

ICT365 LTD is an(a) Active company incorporated on 19/04/2007 with the registered office located at 10a High Street, Chislehurst BR7 5AN. 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 ICT365 LTD?

toggle

ICT365 LTD is currently Active. It was registered on 19/04/2007 .

Where is ICT365 LTD located?

toggle

ICT365 LTD is registered at 10a High Street, Chislehurst BR7 5AN.

What does ICT365 LTD do?

toggle

ICT365 LTD operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for ICT365 LTD?

toggle

The latest filing was on 01/08/2025: Confirmation statement made on 2025-07-23 with no updates.