UKBizDB.co.uk

ICUMSA LIMITED

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

This company is commonly known as Icumsa Limited. The company was founded 9 years ago and was given the registration number 09152519. The firm's registered office is in BECKENHAM. You can find them at Provident House, Burrell Row, Beckenham, Kent. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ICUMSA LIMITED
Company Number:09152519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Provident House, Burrell Row, Beckenham, Kent, BR3 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Irs, Kreekweg 1, 4671 Va Dinteloord, Netherlands,

Director27 August 2018Active
The White House, C/O Jemmett Fox (Uk) Limited, The White House, High Street, Dereham, United Kingdom, NR19 1DR

Director13 June 2023Active
The White House, C/O Jemmett Fox (Uk) Limited, The White House, High Street, Dereham, United Kingdom, NR19 1DR

Director15 June 2021Active
80, Uhlandstrasse, Grunstadt, Germany, 67269

Director29 July 2014Active
Somers, Mounts Hill, Benenden, United Kingdom, TN17 4ET

Director29 July 2014Active
12, Osbourne Way, Market Deeping, Peterborough, United Kingdom, PE6 8SU

Director29 July 2014Active
65, Malmains Way, Beckenham, United Kingdom, BR3 6SB

Director29 July 2014Active

People with Significant Control

Miss Karen Elizabeth Pardoe
Notified on:10 August 2023
Status:Active
Date of birth:June 1967
Nationality:Canadian
Country of residence:United Kingdom
Address:The White House, C/O Jemmett Fox (Uk) Limited, Dereham, United Kingdom, NR19 1DR
Nature of control:
  • Significant influence or control
Mr Clive James Shelton
Notified on:27 July 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:The White House, C/O Jemmett Fox (Uk) Limited, Dereham, United Kingdom, NR19 1DR
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Incorporation

Memorandum articles.

Download
2024-03-14Resolution

Resolution.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Address

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

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Termination director company with name termination date.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Officers

Change person director company with change date.

Download
2017-07-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.