Background WavePink WaveYellow Wave

ICC MANAGED SERVICES LIMITED (07144137)

ICC MANAGED SERVICES LIMITED (07144137) is an active UK company. incorporated on 2 February 2010. with registered office in Bedford. The company operates in the Information and Communication sector, engaged in computer facilities management activities. ICC MANAGED SERVICES LIMITED has been registered for 16 years. Current directors include DELLINGER, Elizabeth Ann, NEFF, David Adam.

Company Number
07144137
Status
active
Type
ltd
Incorporated
2 February 2010
Age
16 years
Address
1 Priory Business Park, Bedford, MK44 3JZ
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
DELLINGER, Elizabeth Ann, NEFF, David Adam
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICC MANAGED SERVICES LIMITED

ICC MANAGED SERVICES LIMITED is an active company incorporated on 2 February 2010 with the registered office located in Bedford. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. ICC MANAGED SERVICES LIMITED was registered 16 years ago.(SIC: 62030)

Status

active

Active since 16 years ago

Company No

07144137

LTD Company

Age

16 Years

Incorporated 2 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 November 2025 (4 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

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

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

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

Previous Addresses

2 Sandbeck Lane Wetherby West Yorkshire LS22 7TW England
From: 23 February 2015To: 13 March 2024
Goosemoor House Great North Road Tuxford Notts NG22 0NE
From: 7 March 2011To: 23 February 2015
Connection House 3 Rudgate Business Ctr Wetherby West Yorkshire LS23 7AT England
From: 2 February 2010To: 7 March 2011
Timeline

33 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
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
1
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

WHEELER, Linda

Resigned
Sandbeck Lane, WetherbyLS22 7TW
Secretary
Appointed 02 Feb 2010
Resigned 03 Sept 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 Dr. 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 Ave Se, Grand Rapids
Born December 1978
Director
Appointed 03 Sept 2021
Resigned 31 Dec 2021

CARLSON, Stephen Phelps

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

FESSLER, Stephen Patrick

Resigned
Park Ave, 26w, Ny
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 Ave 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

Resigned
Sandbeck Lane, WetherbyLS22 7TW
Born November 1974
Director
Appointed 02 Feb 2010
Resigned 03 Sept 2021

Persons with significant control

2

1 Active
1 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

Mr Leon Mitchell Wheeler

Ceased
Sandbeck Lane, WetherbyLS22 7TW
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Sept 2021
Fundings
Financials
Latest Activities

Filing History

79

Move Registers To Sail Company With New Address
19 March 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 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
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 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
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 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
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
Termination Secretary Company With Name Termination Date
17 September 2021
TM02Termination of Secretary
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
Memorandum Articles
6 September 2021
MAMA
Resolution
6 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Incorporation Company
2 February 2010
NEWINCIncorporation