UKBizDB.co.uk

ICASEWORK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Icasework Limited. The company was founded 25 years ago and was given the registration number 03644189. The firm's registered office is in LONDON. You can find them at Southbank Central, 30 Stamford Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ICASEWORK LIMITED
Company Number:03644189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1998
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Southbank Central, 30 Stamford Street, London, England, SE1 9LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Secretary27 September 2018Active
Prospect House, 1 Prospect Place, Pride Park, DE24 8HG

Director16 November 2022Active
Prospect House, 1 Prospect Place, Pride Park, DE24 8HG

Director16 November 2022Active
101 Melrose Avenue, London, NW2 4LX

Secretary12 November 1998Active
1st Floor, 19-20 Garlick Hill, London, EC4V 2AL

Corporate Nominee Secretary05 October 1998Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director18 January 2022Active
101 Melrose Avenue, London, NW2 4LX

Director08 October 1998Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director15 February 2019Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director27 September 2018Active
Southbank Central, 30 Stamford Street, London, England, SE1 9LQ

Director27 September 2018Active
1st Floor, 19-20 Garlick Hill, London, EC4V 2AL

Corporate Nominee Director05 October 1998Active

People with Significant Control

Icasework Holding Limited
Notified on:13 December 2017
Status:Active
Country of residence:England
Address:Southbank Central, Stamford Street, London, England, SE1 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Johannes Franciscus Maria Grefte
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:Dutch
Address:101 Melrose Avenue, NW2 4LX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Jacqueline Frances Grefte
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:Irish
Address:101 Melrose Avenue, NW2 4LX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-12Insolvency

Legacy.

Download
2022-12-12Resolution

Resolution.

Download
2022-12-08Address

Change registered office address company with date old address new address.

Download
2022-12-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-08Resolution

Resolution.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type dormant.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-10-24Officers

Termination director company with name termination date.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type dormant.

Download
2021-04-13Accounts

Accounts with accounts type small.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-01-29Accounts

Change account reference date company current extended.

Download
2019-01-29Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.