Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICC MISSIONS
Company Information for

ICC MISSIONS

30 OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
04272228
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Icc Missions
ICC MISSIONS was founded on 2001-08-17 and has its registered office in London. The organisation's status is listed as "Active". Icc Missions is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ICC MISSIONS
 
Legal Registered Office
30 OLD BAILEY
LONDON
EC4M 7AU
Other companies in E1W
 
Charity Registration
Charity Number 1092123
Charity Address TOWER BRIDGE HOUSE, ST KATHERINE'S WAY, LONDON, E1W 1DD
Charter ALL THE MEMBER CHURCHES HAVE MEETINGS FOR TEACHING AND WORSHIP. THEY TAKE UP REGULAR COLLECTIONS TO SUPPORT HUMANITARIAN WORK IN THE UK AND OVERSEAS AND SOME CHURCHES ARE DIRECTLY INVOLVED IN HUMANITARIAN WORK IN THEIR LOCAL COMMUNITIES.
Filing Information
Company Number 04272228
Company ID Number 04272228
Date formed 2001-08-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 06:28:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICC MISSIONS
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED   MAZARS MR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ICC MISSIONS

Current Directors
Officer Role Date Appointed
PAUL ANDREW ROWDEN
Company Secretary 2011-04-02
ANDREW THOMAS AGERBAK
Director 2011-10-08
SCOTT WALTER DOUGLAS BRYDEN
Director 2015-03-21
MICHAEL JOSEPH FARRELL
Director 2015-03-21
PETER ALISTAIR FROST
Director 2003-07-11
DWIGHT EARL MONTAGUE LAWRENCE
Director 2010-09-04
IAN ROBERT HAMILTON TOOTILL
Director 2007-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL ROGER FRIMPONG
Director 2010-09-04 2014-03-09
PHILIP JOHN MILLER
Director 2011-05-06 2011-09-08
MARTIN WOLFGANG DOE
Company Secretary 2009-09-26 2011-04-02
PETER TECHIE ANTI
Director 2005-09-24 2011-04-02
MARTIN WOLFGANG DOE
Director 2003-07-11 2011-04-02
WILHELM HORWOOD
Director 2003-07-11 2011-04-02
PHILIP JOHN MILLER
Director 2003-07-11 2011-04-02
JAMES COUZENS
Director 2006-09-06 2011-03-24
BRIAN NORMAN GOODWIN
Company Secretary 2001-11-23 2009-09-26
JAMES LESLIE PICKETT
Director 2003-07-11 2009-02-10
JONATHAN RALPH FLAY
Director 2003-11-15 2008-01-11
WILLIAM GARETH MOORE MCALEESE
Director 2003-07-11 2007-12-09
PAZHANI AUROOMOOGA PATTEN
Director 2007-06-16 2007-07-30
DAVID GEORGE BOYCE
Director 2003-10-11 2007-06-09
MAXINE REYNOLDS
Director 2003-07-11 2006-11-01
HARMINDER RHAMI
Director 2005-06-13 2006-06-28
ANDREW JAMES GOULD
Director 2003-07-11 2006-05-15
JASON DAVID FOGGO
Director 2003-07-11 2006-02-21
RICHARD ERIC MOBBS
Director 2003-07-11 2005-05-16
RUTH LISA GRIFFIN
Director 2003-07-11 2005-03-16
JOHN PEREZ
Director 2003-07-11 2004-12-01
COSTAS CONSTANTINOU
Director 2003-07-11 2004-08-07
MARCUS DAVID MIDDLETON
Director 2003-07-11 2004-03-18
DAVID ANTHONY BROWN
Director 2003-07-11 2003-09-13
RALPH HAROLD BAYLIS
Director 2001-12-04 2003-07-11
RICHARD ANTHONY BUDGETT
Director 2001-08-17 2003-07-11
PETER ALISTAIR FROST
Director 2001-08-17 2001-12-04
NEVIL CHARLES LEE
Company Secretary 2001-08-17 2001-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DWIGHT EARL MONTAGUE LAWRENCE NURTURING TALENT LTD Director 2009-06-04 CURRENT 2009-06-04 Dissolved 2017-06-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH FARRELL
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS AGERBAK
2023-10-02Amended small company accounts made up to 2022-12-31
2023-09-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-17CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2023-07-13Second filing of director appointment of Mr Christopher Alexander Cagienard
2023-07-13Second filing of director appointment of Mr Leslie Chinweze
2023-07-13Second filing of director appointment of Mr Aderemi Morufu Alaka
2023-07-05DIRECTOR APPOINTED MISS JANE AFIAVI OLUWATOSIN ADDO
2023-07-05DIRECTOR APPOINTED MR ADEREMI MORUF ALAKA
2023-07-05DIRECTOR APPOINTED MR CHRISTOPHER ALEXANDER CAGIENARD
2023-07-05DIRECTOR APPOINTED MR LESLIE CHINWEZE
2023-07-05DIRECTOR APPOINTED MR ANDREW CLINTON FLEMING
2023-07-05DIRECTOR APPOINTED MR MICHAEL OLABODE ILESANMI
2022-12-14APPOINTMENT TERMINATED, DIRECTOR SCOTT WALTER DOUGLAS BRYDEN
2022-12-14APPOINTMENT TERMINATED, DIRECTOR DWIGHT EARL MONTAGUE LAWRENCE
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-25CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/22 FROM Mazars 30 Old Bailey London EC4M 7AU United Kingdom
2022-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/22 FROM Tower Bridge House St. Katharines Way London E1W 1DD England
2021-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM Tower Bridge House St. Katharines Way London E1W 1DD
2021-01-22AD03Registers moved to registered inspection location of 73B Palmerston Road Buckhurst Hill Essex IG9 5NS
2020-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-28CH01Director's details changed for Mr Scott Walter Douglas Bryden on 2017-04-01
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-06AR0117/08/15 ANNUAL RETURN FULL LIST
2015-04-08AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH FARRELL
2015-04-08AP01DIRECTOR APPOINTED MR SCOTT WALTER DOUGLAS BRYDEN
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-11AR0117/08/14 ANNUAL RETURN FULL LIST
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL ROGER FRIMPONG
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10AR0117/08/13 ANNUAL RETURN FULL LIST
2013-09-10AD02Register inspection address changed from 33 Kathie Road Bedford MK42 0QJ United Kingdom
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-13AR0117/08/12 ANNUAL RETURN FULL LIST
2011-10-14AP01DIRECTOR APPOINTED MR ANDREW THOMAS AGERBAK
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MILLER
2011-09-06AR0117/08/11 ANNUAL RETURN FULL LIST
2011-09-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2011-09-05AD02SAIL ADDRESS CREATED
2011-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2011 FROM TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD UNITED KINGDOM
2011-05-09AP01DIRECTOR APPOINTED MR PHILIP JOHN MILLER
2011-04-15RES01ADOPT ARTICLES 02/04/2011
2011-04-08AP03SECRETARY APPOINTED MR PAUL ANDREW ROWDEN
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MILLER
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR WILHELM HORWOOD
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DOE
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTI
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY MARTIN DOE
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COUZENS
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-24AP01DIRECTOR APPOINTED MR DWIGHT EARL MONTAGUE LAWRENCE
2010-09-24AP01DIRECTOR APPOINTED MR SAMUEL ROGER FRIMPONG
2010-09-08AR0117/08/10 NO MEMBER LIST
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM TOWER BRIDGE HOUSE ST. KATHARINE'S WAY LONDON E1W 1DD UNITED KINGDOM
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT HAMILTON TOOTILL / 21/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MILLER / 21/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER TECHIE ANTI / 21/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES COUZENS / 21/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILHELM HORWOOD / 21/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALISTAIR FROST / 21/01/2010
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN WOLFGANG DOE / 23/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WOLFGANG DOE / 23/12/2009
2009-12-23TM01APPOINTMENT TERMINATED, DIRECTOR OLADIPO SOKOYA
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-01288aSECRETARY APPOINTED MR MARTIN WOLFGANG DOE
2009-10-01288bAPPOINTMENT TERMINATED SECRETARY BRIAN GOODWIN
2009-09-10363aANNUAL RETURN MADE UP TO 17/08/09
2009-09-10287REGISTERED OFFICE CHANGED ON 10/09/2009 FROM TOWER BRIDGE HOUSE ST. KATHARINES WAY LONDON E1W 1DD UNITED KINGDOM
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 9 DERBY STREET CHEETHAM HILL MANCHESTER M8 8QE
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR JAMES PICKETT
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-20363aANNUAL RETURN MADE UP TO 17/08/08
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR PAUL ROWDEN
2008-01-18288bDIRECTOR RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-11363aANNUAL RETURN MADE UP TO 17/08/07
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21288bDIRECTOR RESIGNED
2007-07-09288aNEW DIRECTOR APPOINTED
2007-07-03288bDIRECTOR RESIGNED
2007-02-21288bDIRECTOR RESIGNED
2007-01-25288cDIRECTOR'S PARTICULARS CHANGED
2007-01-25288aNEW DIRECTOR APPOINTED
2006-12-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to ICC MISSIONS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ICC MISSIONS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICC MISSIONS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Intangible Assets
Patents
We have not found any records of ICC MISSIONS registering or being granted any patents
Domain Names
We do not have the domain name information for ICC MISSIONS
Trademarks
We have not found any records of ICC MISSIONS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICC MISSIONS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as ICC MISSIONS are:

Outgoings
Business Rates/Property Tax
No properties were found where ICC MISSIONS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICC MISSIONS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ICC MISSIONS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.