Background WavePink WaveYellow Wave

I.C.S. 1989 LIMITED (02393007)

I.C.S. 1989 LIMITED (02393007) is an active UK company. incorporated on 7 June 1989. with registered office in Basingstoke. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. I.C.S. 1989 LIMITED has been registered for 36 years. Current directors include BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James and 2 others.

Company Number
02393007
Status
active
Type
ltd
Incorporated
7 June 1989
Age
36 years
Address
Glebe Farm Down Street, Basingstoke, RG25 2AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRADFORD, Paul James, KIRK, Mathew Owen, MOODY, Alex James, PHILLIPS, David Charles, WILSON, James Neil
SIC Codes
61100, 61200, 61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.C.S. 1989 LIMITED

I.C.S. 1989 LIMITED is an active company incorporated on 7 June 1989 with the registered office located in Basingstoke. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. I.C.S. 1989 LIMITED was registered 36 years ago.(SIC: 61100, 61200, 61900, 62090)

Status

active

Active since 36 years ago

Company No

02393007

LTD Company

Age

36 Years

Incorporated 7 June 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Glebe Farm Down Street Dummer Basingstoke, RG25 2AD,

Previous Addresses

3rd Floor 377-399 London Road Camberley GU15 3HL England
From: 9 September 2020To: 17 December 2021
377-399 London Road Camberley GU15 3HL England
From: 9 September 2020To: 9 September 2020
1 Minster Court, Tuscam Way Camberley Surrey GU15 3YY
From: 12 July 2011To: 9 September 2020
, Units 14 & 15 Silwood Business, Ctr, Buckhurst Rd, Ascot, SL5 7PW
From: 7 June 1989To: 12 July 2011
Timeline

24 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Jun 89
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Share Issue
Apr 13
Director Left
Sept 13
Director Left
May 15
Director Joined
Jun 15
Director Left
Dec 15
Director Joined
Nov 16
Director Left
Mar 19
Director Left
Jul 20
Owner Exit
Jul 20
Funding Round
Oct 20
Funding Round
Oct 20
Loan Cleared
Aug 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
3
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BRADFORD, Paul James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 03 Dec 2021

KIRK, Mathew Owen

Active
Down Street, BasingstokeRG25 2AD
Born May 1970
Director
Appointed 03 Dec 2021

MOODY, Alex James

Active
Down Street, BasingstokeRG25 2AD
Born October 1968
Director
Appointed 03 Dec 2021

PHILLIPS, David Charles

Active
Down Street, BasingstokeRG25 2AD
Born June 1968
Director
Appointed 03 Dec 2021

WILSON, James Neil

Active
Down Street, BasingstokeRG25 2AD
Born May 1966
Director
Appointed 03 Dec 2021

GILLBORN, Julie

Resigned
Minster Court, Tuscam Way, CamberleyGU15 3YY
Secretary
Appointed N/A
Resigned 01 Jul 2020

EVANS, Simon Francis

Resigned
Minster Court, Tuscam Way, CamberleyGU15 3YY
Born May 1979
Director
Appointed 01 Jun 2015
Resigned 27 Nov 2015

GILLBORN, John Leonard

Resigned
16 Sandringham Drive, Sutton On SeaLN12 2PL
Born September 1924
Director
Appointed N/A
Resigned 31 Mar 1999

GILLBORN, John Jason

Resigned
Minster Court, Tuscam Way, CamberleyGU15 3YY
Born August 1965
Director
Appointed N/A
Resigned 03 Dec 2021

GILLBORN, Julie

Resigned
Minster Court, Tuscam Way, CamberleyGU15 3YY
Born December 1964
Director
Appointed 01 Apr 1999
Resigned 01 Jul 2020

PHILPOTT, Benjamin Thomas

Resigned
London Road, CamberleyGU15 3HL
Born August 1970
Director
Appointed 28 Feb 2013
Resigned 03 Dec 2021

ROCHE, Gary John

Resigned
Minster Court, Tuscam Way, CamberleyGU15 3YY
Born April 1974
Director
Appointed 28 Feb 2013
Resigned 13 Sept 2013

SARSON, Peter Craig

Resigned
Minster Court, Tuscam Way, CamberleyGU15 3YY
Born December 1949
Director
Appointed 28 Feb 2013
Resigned 27 May 2015

THURSTON, Sarah Melanie

Resigned
Minster Court, Tuscam Way, CamberleyGU15 3YY
Born September 1967
Director
Appointed 01 Dec 2016
Resigned 14 Mar 2019

Persons with significant control

3

1 Active
2 Ceased
Down Street, BasingstokeRG25 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2021

Mr John Jason Gillborn

Ceased
Down Street, BasingstokeRG25 2AD
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Ceased 03 Dec 2021

Mrs Julie Gillborn

Ceased
Minster Court, Tuscam Way, CamberleyGU15 3YY
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2016
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
21 December 2023
PARENT_ACCPARENT_ACC
Legacy
21 December 2023
GUARANTEE2GUARANTEE2
Legacy
21 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
5 April 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
17 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Resolution
14 October 2020
RESOLUTIONSResolutions
Memorandum Articles
14 October 2020
MAMA
Resolution
14 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
2 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Accounts With Accounts Type Small
21 January 2020
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Accounts With Accounts Type Small
24 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
19 November 2014
RP04RP04
Resolution
4 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Capital Alter Shares Subdivision
19 April 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
19 April 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
5 February 2009
225Change of Accounting Reference Date
Legacy
7 July 2008
363aAnnual Return
Legacy
5 November 2007
287Change of Registered Office
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
9 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Legacy
20 July 2006
288cChange of Particulars
Legacy
20 July 2006
288cChange of Particulars
Auditors Resignation Company
30 May 2006
AUDAUD
Auditors Resignation Company
11 May 2006
AUDAUD
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2003
AAAnnual Accounts
Legacy
19 May 2003
287Change of Registered Office
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Resolution
12 October 2001
RESOLUTIONSResolutions
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
4 August 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
287Change of Registered Office
Accounts With Accounts Type Small
1 December 1993
AAAnnual Accounts
Legacy
17 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Legacy
17 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1991
AAAnnual Accounts
Legacy
18 June 1991
363b363b
Accounts With Accounts Type Small
27 November 1990
AAAnnual Accounts
Legacy
27 November 1990
363363
Legacy
4 May 1990
88(2)R88(2)R
Legacy
15 June 1989
288288
Incorporation Company
7 June 1989
NEWINCIncorporation