CompanyTrack
I

I & C PROCESS SOLUTIONS LIMITED

Dissolved Glasgow

Technical testing and analysis

0 employees
Technical testing and analysis
I

I & C PROCESS SOLUTIONS LIMITED

Technical testing and analysis

Founded 16 Feb 2017 Dissolved Glasgow, Scotland 0 employees
Technical testing and analysis
Accounts Submitted
Confirmation Statement Submitted 11 Feb 2025
Net assets £244.00K £803.00K 2024 year on year
Total assets £901.00K £189.00K 2024 year on year
Total Liabilities £657.00K £614.00K 2024 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 1, Axis Park Orchardton Road Cumbernauld Glasgow G68 9LB Scotland

Credit Report

Discover I & C PROCESS SOLUTIONS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2018–2024)

Cash in Bank

£244.00k

Increased by £195.00k (+398%)

Net Assets

£244.00k

Increased by £803.00k (+144%)

Total Liabilities

£657.00k

Decreased by £614.00k (-48%)

Turnover

£3.99M

Increased by £3.21M (+413%)

Employees

N/A

Decreased by 8 (-100%)

Debt Ratio

73%

Decreased by 106 (-59%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 18 resigned
Status
Alexandra Nelia BadelSecretaryUnknownUnknown20 Nov 2023Active
Ben Nicholas MorrillSecretaryUnknownUnknown20 Nov 2023Active
Christian KeenDirectorBritishEngland6115 Sept 2022Active
Stephen John PatersonDirectorBritishEngland3620 Aug 2024Active

Shareholders

Shareholders (1)

Ids Holdings Limited
20.0%
202 Feb 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Ids Holdings Limited

United Kingdom

Active
Notified 1 Mar 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

David William Deane

Ceased 1 Mar 2017

Ceased

Group Structure

Group Structure

IDS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M GROUP WATER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M GROUP (SERVICES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA PARENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MINERVA EQUITY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MIDAS BIDCO I LIMITED united kingdom shares 75 to 100 percent
M GROUP LIMITED united kingdom
I & C PROCESS SOLUTIONS LIMITED Current Company

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
14 Oct 2025GazetteGazette Dissolved VoluntaryView(1 page)
29 Jul 2025GazetteGazette Notice VoluntaryView(1 page)
23 Jul 2025DissolutionDissolution Application Strike Off CompanyView(3 pages)
26 Mar 2025OfficersChange to director Mr Christian Keen on 2025-03-24View(2 pages)
11 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-02 with no updatesView(3 pages)
14 Oct 2025 Gazette

Gazette Dissolved Voluntary

29 Jul 2025 Gazette

Gazette Notice Voluntary

23 Jul 2025 Dissolution

Dissolution Application Strike Off Company

26 Mar 2025 Officers

Change to director Mr Christian Keen on 2025-03-24

11 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-02 with no updates

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

4 months ago on 14 Oct 2025

Gazette Notice Voluntary

6 months ago on 29 Jul 2025

Dissolution Application Strike Off Company

6 months ago on 23 Jul 2025

Change to director Mr Christian Keen on 2025-03-24

10 months ago on 26 Mar 2025

Confirmation statement made on 2025-02-02 with no updates

1 years ago on 11 Feb 2025