Background WavePink WaveYellow Wave

I.C.S. ELECTRONICS LIMITED (01615525)

I.C.S. ELECTRONICS LIMITED (01615525) is an active UK company. incorporated on 19 February 1982. with registered office in Arundel. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). I.C.S. ELECTRONICS LIMITED has been registered for 44 years. Current directors include PAGE, Kevin.

Company Number
01615525
Status
active
Type
ltd
Incorporated
19 February 1982
Age
44 years
Address
Unit V Rudford Industrial Estate, Ford Road, Arundel, BN18 0BF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
PAGE, Kevin
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.C.S. ELECTRONICS LIMITED

I.C.S. ELECTRONICS LIMITED is an active company incorporated on 19 February 1982 with the registered office located in Arundel. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). I.C.S. ELECTRONICS LIMITED was registered 44 years ago.(SIC: 27900)

Status

active

Active since 44 years ago

Company No

01615525

LTD Company

Age

44 Years

Incorporated 19 February 1982

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Unit V Rudford Industrial Estate, Ford Road Ford Arundel, BN18 0BF,

Timeline

2 key events • 2009 - 2015

Funding Officers Ownership
Capital Update
Nov 09
Loan Cleared
Oct 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

PAGE, Nicola Gaynor

Active
Stane Street, HorshamRH13 0QX
Secretary
Appointed 18 May 2007

PAGE, Kevin

Active
Stane Street, HorshamRH13 0QX
Born May 1961
Director
Appointed 13 Jan 1999

CLEMMETSEN VAN ZON, Maria Anna Antonia

Resigned
The Danes Shellbridge Road, Slindon ArundelBN18 0ND
Secretary
Appointed N/A
Resigned 24 Sept 2001

ELLARD, Sarah Louise

Resigned
7 Danehurst Place, SouthamptonSO31 6PP
Secretary
Appointed 12 Jul 2002
Resigned 18 May 2007

ROSE, Paul Anthony

Resigned
6 Warminghurst, AshingtonRH20 3QD
Secretary
Appointed 24 Sept 2001
Resigned 12 Jul 2002

CLEMMETSEN, Alan Robert

Resigned
The Danes Shellbridge Road, Slindon ArundelBN18 0ND
Born August 1945
Director
Appointed N/A
Resigned 30 Jul 2003

CLEMMETSEN VAN ZON, Maria Anna Antonia

Resigned
The Danes Shellbridge Road, Slindon ArundelBN18 0ND
Born November 1943
Director
Appointed N/A
Resigned 12 Jul 2002

EVANS, David Roger

Resigned
Yoxhall Lodge, SouthseaPO5 3DY
Born October 1946
Director
Appointed 12 Jul 2002
Resigned 04 Apr 2005

HILL, Robert Seamus

Resigned
Heathwood 6 Ranvilles Lane, FarehamPO14 3DS
Born March 1951
Director
Appointed 01 Feb 2006
Resigned 18 May 2007

MULLINS, Gary

Resigned
8c Langstone Avenue, HavantsPO9 1RU
Born March 1961
Director
Appointed 12 Jul 2002
Resigned 21 Dec 2004

PALMANO, Marc

Resigned
The Gargoyles The Street, PulboroughRH20 1PF
Born March 1961
Director
Appointed 13 Jan 1999
Resigned 28 Feb 2007

PRICE, David John

Resigned
Ashe Hill, BasingstokeRG25 3AE
Born March 1955
Director
Appointed 04 Apr 2005
Resigned 18 May 2007

RAYNER, Paul Adrian

Resigned
48 Kilham Lane, WinchesterSO22 5QD
Born November 1961
Director
Appointed 12 Jul 2002
Resigned 18 May 2007

Persons with significant control

1

Mr Kevin Page

Active
Rudford Industrial Estate, Ford Road, ArundelBN18 0BF
Born May 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Mortgage Satisfy Charge Full
21 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Person Secretary Company With Change Date
6 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Legacy
13 November 2009
SH20SH20
Legacy
13 November 2009
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
13 November 2009
SH19Statement of Capital
Resolution
13 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 August 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
3 November 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
20 March 2008
287Change of Registered Office
Legacy
13 June 2007
287Change of Registered Office
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2007
AAAnnual Accounts
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
363aAnnual Return
Legacy
6 February 2007
287Change of Registered Office
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
363aAnnual Return
Legacy
4 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2004
AAAnnual Accounts
Legacy
9 February 2004
363aAnnual Return
Legacy
19 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
24 August 2003
288cChange of Particulars
Legacy
9 August 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
363aAnnual Return
Legacy
3 March 2003
353353
Legacy
7 December 2002
363sAnnual Return (shuttle)
Legacy
2 October 2002
403aParticulars of Charge Subject to s859A
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Legacy
10 August 2002
225Change of Accounting Reference Date
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
287Change of Registered Office
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Resolution
23 July 2002
RESOLUTIONSResolutions
Legacy
19 July 2002
403aParticulars of Charge Subject to s859A
Legacy
19 July 2002
403aParticulars of Charge Subject to s859A
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
27 March 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Memorandum Articles
4 February 2000
MEM/ARTSMEM/ARTS
Resolution
10 February 1999
RESOLUTIONSResolutions
Resolution
10 February 1999
RESOLUTIONSResolutions
Resolution
10 February 1999
RESOLUTIONSResolutions
Resolution
10 February 1999
RESOLUTIONSResolutions
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
88(2)R88(2)R
Legacy
3 February 1999
88(2)R88(2)R
Legacy
3 February 1999
122122
Resolution
3 February 1999
RESOLUTIONSResolutions
Resolution
3 February 1999
RESOLUTIONSResolutions
Resolution
3 February 1999
RESOLUTIONSResolutions
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1998
AAAnnual Accounts
Legacy
6 April 1998
395Particulars of Mortgage or Charge
Legacy
6 April 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
29 October 1997
88(2)R88(2)R
Resolution
29 October 1997
RESOLUTIONSResolutions
Legacy
29 October 1997
123Notice of Increase in Nominal Capital
Legacy
31 December 1996
363aAnnual Return
Accounts With Accounts Type Small
9 September 1996
AAAnnual Accounts
Legacy
24 January 1996
363x363x
Legacy
24 January 1996
353353
Accounts With Accounts Type Small
15 September 1995
AAAnnual Accounts
Legacy
9 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
23 March 1994
AAAnnual Accounts
Legacy
7 January 1994
363x363x
Accounts With Accounts Type Full
15 February 1993
AAAnnual Accounts
Legacy
11 January 1993
363x363x
Accounts With Accounts Type Full
19 March 1992
AAAnnual Accounts
Legacy
6 January 1992
363x363x
Legacy
17 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Legacy
7 February 1991
363363
Accounts With Accounts Type Full
16 July 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Accounts With Accounts Type Full
3 May 1989
AAAnnual Accounts
Legacy
16 March 1989
287Change of Registered Office
Legacy
14 February 1989
363363
Accounts With Accounts Type Medium
26 April 1988
AAAnnual Accounts
Legacy
4 March 1988
363363
Legacy
19 January 1988
287Change of Registered Office
Legacy
19 February 1987
225(1)225(1)
Accounts With Accounts Type Full
24 January 1987
AAAnnual Accounts
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
10 June 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 February 1982
MISCMISC