Background WavePink WaveYellow Wave

ICH PROJECTS LTD (02504930)

ICH PROJECTS LTD (02504930) is an active UK company. incorporated on 23 May 1990. with registered office in Pudsey. The company operates in the Construction sector, engaged in electrical installation and 2 other business activities. ICH PROJECTS LTD has been registered for 35 years. Current directors include ATKINSON, David Mark, BLENKIN, Neil Edward, COOPER, Robert Stephen and 4 others.

Company Number
02504930
Status
active
Type
ltd
Incorporated
23 May 1990
Age
35 years
Address
Union Bridge Works, Pudsey, LS28 9LE
Industry Sector
Construction
Business Activity
Electrical installation
Directors
ATKINSON, David Mark, BLENKIN, Neil Edward, COOPER, Robert Stephen, COOPER, Stephen Donald, MCCONVILLE, Paul, PICKARD, Carl David, ROBINSON, Danny
SIC Codes
43210, 43220, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICH PROJECTS LTD

ICH PROJECTS LTD is an active company incorporated on 23 May 1990 with the registered office located in Pudsey. The company operates in the Construction sector, specifically engaged in electrical installation and 2 other business activities. ICH PROJECTS LTD was registered 35 years ago.(SIC: 43210, 43220, 43290)

Status

active

Active since 35 years ago

Company No

02504930

LTD Company

Age

35 Years

Incorporated 23 May 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

DEI SERVICES LIMITED
From: 26 October 2020To: 30 September 2025
B.J. MECHANICAL SERVICES LIMITED
From: 23 May 1990To: 26 October 2020
Contact
Address

Union Bridge Works Roker Lane Pudsey, LS28 9LE,

Previous Addresses

Rotherhurst Park Farm Rotherhurst Lane Rotherfield East Sussex TN6 3JG
From: 23 May 1990To: 26 August 2020
Timeline

18 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Director Left
May 16
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
New Owner
Nov 20
New Owner
Nov 20
Funding Round
Nov 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Secured
Apr 22
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
1
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

ATKINSON, David Mark

Active
Roker Lane, PudseyLS28 9LE
Born June 1982
Director
Appointed 20 Oct 2025

BLENKIN, Neil Edward

Active
Roker Lane, PudseyLS28 9LE
Born January 1964
Director
Appointed 08 Oct 2020

COOPER, Robert Stephen

Active
Roker Lane, PudseyLS28 9LE
Born May 1984
Director
Appointed 20 Oct 2025

COOPER, Stephen Donald

Active
Roker Lane, PudseyLS28 9LE
Born October 1951
Director
Appointed 08 Oct 2020

MCCONVILLE, Paul

Active
Roker Lane, PudseyLS28 9LE
Born July 1984
Director
Appointed 20 Oct 2025

PICKARD, Carl David

Active
Roker Lane, PudseyLS28 9LE
Born October 1988
Director
Appointed 20 Oct 2025

ROBINSON, Danny

Active
Roker Lane, PudseyLS28 9LE
Born February 1963
Director
Appointed 08 Oct 2020

JONES, Janette

Resigned
Rotherhurst Lane, RotherfieldTN6 3JG
Secretary
Appointed N/A
Resigned 08 Oct 2020

HUDSON, Geoffrey Allen

Resigned
46 Danson Crescent, WellingDA16 2AR
Born April 1949
Director
Appointed 01 Aug 1995
Resigned 05 Apr 2015

JONES, Janette

Resigned
Rotherhurst Lane, RotherfieldTN6 3JG
Born June 1944
Director
Appointed N/A
Resigned 08 Oct 2020

JONES, Robert Price

Resigned
Rotherhurst Lane, RotherfieldTN6 3JG
Born April 1943
Director
Appointed N/A
Resigned 08 Oct 2020

Persons with significant control

5

2 Active
3 Ceased

Mr Stephen Donald Cooper

Active
Roker Lane, PudseyLS28 9LE
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2020

Mr Danny Robinson

Active
Roker Lane, PudseyLS28 9LE
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2020
Roker Lane, PudseyLS28 9LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Oct 2020
Ceased 27 Oct 2020

Robert Jones

Ceased
Roker Lane, PudseyLS28 9LE
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 May 2017
Ceased 08 Oct 2020

Janette Jones

Ceased
Roker Lane, PudseyLS28 9LE
Born June 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 May 2017
Ceased 08 Oct 2020
Fundings
Financials
Latest Activities

Filing History

113

Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
30 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
18 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 November 2020
PSC01Notification of Individual PSC
Certificate Change Of Name Company
26 October 2020
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
23 October 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
25 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Small
11 May 2011
AAAnnual Accounts
Accounts With Accounts Type Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Small
24 March 2009
AAAnnual Accounts
Legacy
19 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2008
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2007
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2006
AAAnnual Accounts
Legacy
18 November 2005
287Change of Registered Office
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2002
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1999
AAAnnual Accounts
Accounts With Accounts Type Small
17 September 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1995
AAAnnual Accounts
Legacy
7 August 1995
288288
Legacy
7 August 1995
363sAnnual Return (shuttle)
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1994
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1993
AAAnnual Accounts
Legacy
6 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1992
AAAnnual Accounts
Legacy
21 August 1991
363b363b
Legacy
20 February 1991
287Change of Registered Office
Auditors Resignation Company
16 February 1991
AUDAUD
Legacy
20 June 1990
288288
Legacy
20 June 1990
288288
Legacy
13 June 1990
288288
Legacy
13 June 1990
224224
Incorporation Company
23 May 1990
NEWINCIncorporation