Background WavePink WaveYellow Wave

ICAM H LIMITED (NI666529)

ICAM H LIMITED (NI666529) is an active UK company. incorporated on 13 December 2019. with registered office in Downpatrick. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ICAM H LIMITED has been registered for 6 years. Current directors include MORRISON, Robert Alan.

Company Number
NI666529
Status
active
Type
ltd
Incorporated
13 December 2019
Age
6 years
Address
18 Shrigley Road, Downpatrick, BT30 9SR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MORRISON, Robert Alan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICAM H LIMITED

ICAM H LIMITED is an active company incorporated on 13 December 2019 with the registered office located in Downpatrick. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ICAM H LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

NI666529

LTD Company

Age

6 Years

Incorporated 13 December 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

4 years overdue

Last Filed

Made up to N/A

Next Due

Due by 13 September 2021
Period: 13 December 2019 - 31 December 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 27 July 2020 (5 years ago)
Submitted on 27 July 2020 (5 years ago)

Next Due

Due by 10 August 2021
For period ending 27 July 2021
Contact
Address

18 Shrigley Road Killyleagh Downpatrick, BT30 9SR,

Timeline

3 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Jun 20
Owner Exit
Jun 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MORRISON, Robert Alan

Active
Shrigley Road, DownpatrickBT30 9SR
Secretary
Appointed 11 Jun 2020

MORRISON, Robert Alan

Active
Shrigley Road, DownpatrickBT30 9SR
Born March 1967
Director
Appointed 13 Dec 2019

COULTER, Ian George

Resigned
Shrigley Road, DownpatrickBT30 9SR
Born March 1971
Director
Appointed 13 Dec 2019
Resigned 15 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Ian George Coulter

Ceased
Shrigley Road, DownpatrickBT30 9SR
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Dec 2019
Ceased 15 Jan 2020

Mr Robert Alan Morrison

Active
Shrigley Road, DownpatrickBT30 9SR
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Notified 13 Dec 2019
Fundings
Financials
Latest Activities

Filing History

9

Dissolved Compulsory Strike Off Suspended
10 November 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
28 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
13 December 2019
NEWINCIncorporation