Background WavePink WaveYellow Wave

INDUSTRIAL & COMMERCIAL COATINGS LIMITED (07173582)

INDUSTRIAL & COMMERCIAL COATINGS LIMITED (07173582) is an active UK company. incorporated on 2 March 2010. with registered office in Corby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INDUSTRIAL & COMMERCIAL COATINGS LIMITED has been registered for 16 years.

Company Number
07173582
Status
active
Type
ltd
Incorporated
2 March 2010
Age
16 years
Address
1 Bardsley Road, Corby, NN17 4AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIAL & COMMERCIAL COATINGS LIMITED

INDUSTRIAL & COMMERCIAL COATINGS LIMITED is an active company incorporated on 2 March 2010 with the registered office located in Corby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INDUSTRIAL & COMMERCIAL COATINGS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07173582

LTD Company

Age

16 Years

Incorporated 2 March 2010

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 30 September 2025 (6 months ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

SPRAYLAT HOLDINGS LIMITED
From: 28 June 2011To: 14 November 2012
ENSCO 779 LIMITED
From: 2 March 2010To: 28 June 2011
Contact
Address

1 Bardsley Road Earlstrees Industrial Estate Corby, NN17 4AR,

Previous Addresses

, One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom
From: 2 March 2010To: 23 September 2010
Timeline

39 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Sept 10
Director Joined
Sept 10
Director Joined
May 11
Loan Secured
Sept 13
Loan Secured
Oct 13
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Funding Round
Apr 18
Director Joined
May 18
Director Joined
May 18
Capital Reduction
May 18
Share Buyback
May 18
Loan Secured
Aug 18
Director Joined
Nov 21
Director Left
Mar 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Mar 23
Loan Cleared
May 24
Share Issue
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
May 25
Director Joined
May 25
5
Funding
19
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 August 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
15 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
3 July 2024
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
8 August 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 August 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 August 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 August 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 August 2019
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
8 August 2019
RP04SH01RP04SH01
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement
4 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 August 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Capital Cancellation Shares
18 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 May 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Resolution
26 April 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 March 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Resolution
4 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
3 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
14 November 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
28 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 June 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
8 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Resolution
29 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2010
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
29 September 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 September 2010
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 September 2010
TM02Termination of Secretary
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Incorporation Company
2 March 2010
NEWINCIncorporation