Background WavePink WaveYellow Wave

ICC NORTHERN UK LTD (05074622)

ICC NORTHERN UK LTD (05074622) is an active UK company. incorporated on 16 March 2004. with registered office in Bedford. The company operates in the Other Service Activities sector, engaged in repair of computers and peripheral equipment. ICC NORTHERN UK LTD has been registered for 22 years. Current directors include DELLINGER, Elizabeth Ann, NEFF, David Adam.

Company Number
05074622
Status
active
Type
ltd
Incorporated
16 March 2004
Age
22 years
Address
1 Priory Business Park, Bedford, MK44 3JZ
Industry Sector
Other Service Activities
Business Activity
Repair of computers and peripheral equipment
Directors
DELLINGER, Elizabeth Ann, NEFF, David Adam
SIC Codes
95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICC NORTHERN UK LTD

ICC NORTHERN UK LTD is an active company incorporated on 16 March 2004 with the registered office located in Bedford. The company operates in the Other Service Activities sector, specifically engaged in repair of computers and peripheral equipment. ICC NORTHERN UK LTD was registered 22 years ago.(SIC: 95110)

Status

active

Active since 22 years ago

Company No

05074622

LTD Company

Age

22 Years

Incorporated 16 March 2004

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 16 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

1 Priory Business Park Franklin Court Bedford, MK44 3JZ,

Previous Addresses

Connection Housd Sandbeck Lane Wetherby West Yorkshire LS22 7TW
From: 16 July 2014To: 13 March 2024
Connection House 3 Rudgate Business Centre Thorp Arch Wetherby LS23 7AT
From: 11 August 2010To: 16 July 2014
161 Redhill Avenue Castleford W Yorkshire WF10 4QW
From: 16 March 2004To: 11 August 2010
Timeline

37 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
New Owner
Aug 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Mar 23
Director Joined
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 24
Director Left
Oct 24
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
31
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

DELLINGER, Elizabeth Ann

Active
Priory Business Park, BedfordMK44 3JZ
Born November 1961
Director
Appointed 09 Jan 2026

NEFF, David Adam

Active
Priory Business Park, BedfordMK44 3JZ
Born September 1983
Director
Appointed 09 Jan 2026

VOGEL, Paul

Resigned
161 Redhill Avenue, CastlefordWF10 4QW
Secretary
Appointed 16 Mar 2004
Resigned 31 Aug 2021

ALLEN, Paul Ross

Resigned
Priory Business Park, BedfordMK44 3JZ
Born July 1984
Director
Appointed 03 Sept 2021
Resigned 30 Jun 2023

ALVESTEFFER, Ron Joseph

Resigned
Sparks Drive Se, Grand Rapids
Born December 1968
Director
Appointed 03 Sept 2021
Resigned 09 Jan 2026

AUSHERMAN, Julie Simmering

Resigned
Sandbeck Lane, WetherbyLS22 7TW
Born November 1974
Director
Appointed 12 May 2023
Resigned 09 Jan 2026

BAILEY, Lee John

Resigned
Priory Business Park, BedfordMK44 3JZ
Born July 1976
Director
Appointed 03 Sept 2021
Resigned 31 Dec 2021

BLOUGH, Jake Richard

Resigned
Broadmoor Avenue Se, Grand Rapids
Born December 1978
Director
Appointed 03 Sept 2021
Resigned 31 Dec 2021

CARLSON, Stephen Phelps

Resigned
Park Ave 26w, Ny 10017
Born December 1979
Director
Appointed 03 Sept 2021
Resigned 14 Aug 2024

FESSLER, Stephen Patrick

Resigned
Park Ave, 26w, Ny 10017
Born December 1987
Director
Appointed 03 Sept 2021
Resigned 14 Aug 2024

HALLAM, Michael David

Resigned
Sandbeck Lane, WetherbyLS22 7TW
Born January 1970
Director
Appointed 01 Nov 2021
Resigned 01 Feb 2023

MADDEN, John Christopher

Resigned
Sparks Dr. Se, Grand Rapids
Born October 1967
Director
Appointed 03 Sept 2021
Resigned 31 Dec 2021

RANDERS, Kim

Resigned
Priory Business Park, BedfordMK44 3JZ
Born July 1969
Director
Appointed 01 Feb 2023
Resigned 09 Jan 2026

RANDERS, Kim

Resigned
Sandbeck Lane, WetherbyLS22 7TW
Born July 1969
Director
Appointed 04 Oct 2021
Resigned 31 Dec 2021

STRAYER, Dwight Alan

Resigned
Broadmoor Avenue Se, Grand Rapids
Born January 1965
Director
Appointed 03 Sept 2021
Resigned 31 Dec 2021

STRINGER, Timothy Michael

Resigned
Priory Business Park, BedfordMK44 3JZ
Born December 1976
Director
Appointed 03 Sept 2021
Resigned 31 Dec 2021

WATERMAN, Derek Raymond

Resigned
Priory Business Park, BedfordMK44 3JZ
Born March 1972
Director
Appointed 03 Sept 2021
Resigned 31 Dec 2021

WHEELER, Leon Mitchell

Resigned
The Spinney, WetherbyLS22 6JH
Born November 1974
Director
Appointed 16 Mar 2004
Resigned 03 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
Priory Business Park, BedfordMK44 3JZ

Nature of Control

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

Mrs Linda Wheeler

Ceased
Sandbeck Lane, WetherbyLS22 7TW
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021
Ceased 03 Sept 2021

Mr Leon Mitchell Wheeler

Ceased
Sandbeck Lane, WetherbyLS22 7TW
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Sept 2021
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 March 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 March 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
5 March 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 October 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
1 September 2021
TM02Termination of Secretary
Change To A Person With Significant Control
13 August 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 August 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Legacy
8 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
3 July 2009
288cChange of Particulars
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Legacy
22 November 2006
288cChange of Particulars
Legacy
22 November 2006
288cChange of Particulars
Legacy
22 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
30 June 2005
395Particulars of Mortgage or Charge
Legacy
21 April 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
225Change of Accounting Reference Date
Incorporation Company
16 March 2004
NEWINCIncorporation