Company NameIcom2 Ltd
DirectorsVanniyasingham Bavaharan and Thavarajah Shanthakumaran
Company StatusActive
Company Number06438374
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Vanniyasingham Bavaharan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address174b London Road
Southend-On-Sea
SS1 1PH
Director NameMr Thavarajah Shanthakumaran
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(9 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address174b London Road
Southend-On-Sea
SS1 1PH
Secretary NameThavavathanee Bavaharan
NationalityBritish
StatusResigned
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address51 Collinwood Gardens
Ilford
IG5 0AN
Director NameMr Thiruchelvam Sunjayan
Date of BirthJuly 1978 (Born 45 years ago)
NationalitySrilankan
StatusResigned
Appointed16 April 2012(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174b London Road
Southend-On-Sea
SS1 1PH
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websiteicom2.co.uk
Email address[email protected]
Telephone0845 8683458
Telephone regionUnknown

Location

Registered Address174b London Road
Southend-On-Sea
SS1 1PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

60 at £1Vanniyasingham Bavaharan
60.00%
Ordinary
40 at £1Nagarajah Kajendren
40.00%
Ordinary

Financials

Year2014
Net Worth-£2,987
Cash£2,027
Current Liabilities£652

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

29 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
8 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
23 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
10 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
11 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
11 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
21 February 2017Appointment of Mr Thavarajah Shanthakumaran as a director on 9 February 2017 (2 pages)
21 February 2017Appointment of Mr Thavarajah Shanthakumaran as a director on 9 February 2017 (2 pages)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
17 November 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 November 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (4 pages)
13 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-13
  • GBP 100
(6 pages)
13 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-13
  • GBP 100
(6 pages)
14 June 2016Termination of appointment of Thiruchelvam Sunjayan as a director on 1 April 2016 (1 page)
14 June 2016Termination of appointment of Thiruchelvam Sunjayan as a director on 1 April 2016 (1 page)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
15 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(3 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(3 pages)
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 100
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 100
(3 pages)
4 June 2013Statement of capital following an allotment of shares on 4 June 2013
  • GBP 100
(3 pages)
12 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
11 December 2012Director's details changed for Vanniyasingham Bavaharan on 26 November 2012 (2 pages)
11 December 2012Director's details changed for Vanniyasingham Bavaharan on 26 November 2012 (2 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 April 2012Appointment of Mr Thiruchelvam Sunjayan as a director (2 pages)
17 April 2012Appointment of Mr Thiruchelvam Sunjayan as a director (2 pages)
29 February 2012Total exemption small company accounts made up to 30 November 2010 (8 pages)
29 February 2012Total exemption small company accounts made up to 30 November 2010 (8 pages)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
3 December 2011Compulsory strike-off action has been discontinued (1 page)
2 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2011Director's details changed for Vanniyasingham Bavaharan on 15 September 2011 (2 pages)
21 September 2011Director's details changed for Vanniyasingham Bavaharan on 15 September 2011 (2 pages)
29 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
5 November 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
5 November 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
24 January 2010Termination of appointment of Thavavathanee Bavaharan as a secretary (1 page)
24 January 2010Termination of appointment of Thavavathanee Bavaharan as a secretary (1 page)
25 December 2009Director's details changed for Vanniyasingham Bavaharan on 26 November 2009 (2 pages)
25 December 2009Director's details changed for Vanniyasingham Bavaharan on 26 November 2009 (2 pages)
25 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
25 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
29 October 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
29 October 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
16 December 2008Return made up to 27/11/08; full list of members (3 pages)
16 December 2008Return made up to 27/11/08; full list of members (3 pages)
27 November 2007Incorporation (17 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Incorporation (17 pages)