Background WavePink WaveYellow Wave

I COUNT LIMITED (05076421)

I COUNT LIMITED (05076421) is an active UK company. incorporated on 17 March 2004. with registered office in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. I COUNT LIMITED has been registered for 22 years. Current directors include BERNSTEIN, Isabelle, BERNSTEIN, Raymond Philip.

Company Number
05076421
Status
active
Type
ltd
Incorporated
17 March 2004
Age
22 years
Address
Desbox Unit 245 East Richardson Street, High Wycombe, HP11 2NP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BERNSTEIN, Isabelle, BERNSTEIN, Raymond Philip
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I COUNT LIMITED

I COUNT LIMITED is an active company incorporated on 17 March 2004 with the registered office located in High Wycombe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. I COUNT LIMITED was registered 22 years ago.(SIC: 69201)

Status

active

Active since 22 years ago

Company No

05076421

LTD Company

Age

22 Years

Incorporated 17 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

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

Desbox Unit 245 East Richardson Street High Wycombe, HP11 2NP,

Previous Addresses

Flat 25 260 Field End Road Ruislip HA4 9BF England
From: 2 August 2022To: 9 August 2024
26 Boundary Road Pinner Middx HA5 1PN
From: 17 March 2004To: 2 August 2022
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Mar 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BERNSTEIN, Raymond Philip

Active
East Richardson Street, High WycombeHP11 2NP
Secretary
Appointed 17 Mar 2004

BERNSTEIN, Isabelle

Active
East Richardson Street, High WycombeHP11 2NP
Born October 1957
Director
Appointed 17 Mar 2004

BERNSTEIN, Raymond Philip

Active
East Richardson Street, High WycombeHP11 2NP
Born April 1963
Director
Appointed 17 Mar 2004

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 17 Mar 2004
Resigned 17 Mar 2004

Persons with significant control

1

Mr Raymond Philip Bernstein

Active
East Richardson Street, High WycombeHP11 2NP
Born April 1963

Nature of Control

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

Filing History

60

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
27 March 2008
190190
Legacy
27 March 2008
287Change of Registered Office
Legacy
27 March 2008
353353
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
31 December 2007
353353
Legacy
31 December 2007
287Change of Registered Office
Legacy
31 December 2007
288cChange of Particulars
Legacy
31 December 2007
288cChange of Particulars
Legacy
31 December 2007
288cChange of Particulars
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
14 April 2004
88(2)R88(2)R
Legacy
25 March 2004
288bResignation of Director or Secretary
Incorporation Company
17 March 2004
NEWINCIncorporation