Background WavePink WaveYellow Wave

ICL CONTRACTORS LIMITED (09454986)

ICL CONTRACTORS LIMITED (09454986) is an active UK company. incorporated on 24 February 2015. with registered office in Darwen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ICL CONTRACTORS LIMITED has been registered for 11 years. Current directors include QADOOS, Abdul.

Company Number
09454986
Status
active
Type
ltd
Incorporated
24 February 2015
Age
11 years
Address
Unit 1 Dalton Court, Darwen, BB3 0DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
QADOOS, Abdul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICL CONTRACTORS LIMITED

ICL CONTRACTORS LIMITED is an active company incorporated on 24 February 2015 with the registered office located in Darwen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ICL CONTRACTORS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09454986

LTD Company

Age

11 Years

Incorporated 24 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 February 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 7 February 2024 (2 years ago)
Submitted on 12 March 2024 (2 years ago)

Next Due

Due by 21 February 2025
For period ending 7 February 2025

Previous Company Names

INSPIRING CHOICES LIMITED
From: 24 February 2015To: 6 March 2015
Contact
Address

Unit 1 Dalton Court Commercial Road Darwen, BB3 0DG,

Previous Addresses

Suite 2 the Saturn Centre Challenge Way Blackburn Lancashire BB1 5QB England
From: 9 April 2018To: 23 February 2021
Suite 3 the Saturn Centre Challenge Way Blackburn BB1 5QB England
From: 23 November 2015To: 9 April 2018
Mottram House 43 Greek Street Stockport Cheshire SK3 8AX England
From: 19 March 2015To: 23 November 2015
Ucan Centre Green Lane Carleton Pontefract West Yorkshire WF8 3NW United Kingdom
From: 24 February 2015To: 19 March 2015
Timeline

5 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Nov 15
Director Joined
Nov 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

QADOOS, Abdul

Active
Challenge Way, BlackburnBB1 5QB
Born February 1970
Director
Appointed 23 Nov 2015

BLACKBURN, Nicola

Resigned
Green Lane, PontefractWF8 3NW
Born November 1980
Director
Appointed 24 Feb 2015
Resigned 24 Feb 2015

FOSTER, Graham James

Resigned
43 Greek Street, StockportSK3 8AX
Born June 1970
Director
Appointed 25 Feb 2015
Resigned 23 Nov 2015

Persons with significant control

1

Mr Abdul Qadoos

Active
Commercial Road, DarwenBB3 0DG
Born February 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Gazette Filings Brought Up To Date
3 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 May 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
26 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Certificate Change Of Name Company
6 March 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 2015
NEWINCIncorporation