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

ICA RISK MANAGEMENT LIMITED

5TH FLOOR, 10 WHITECHAPEL HIGH STREET, LONDON, E1 8QS,
Company Registration Number
04519229
Private Limited Company
Active

Company Overview

About Ica Risk Management Ltd
ICA RISK MANAGEMENT LIMITED was founded on 2002-08-27 and has its registered office in London. The organisation's status is listed as "Active". Ica Risk Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ICA RISK MANAGEMENT LIMITED
 
Legal Registered Office
5TH FLOOR
10 WHITECHAPEL HIGH STREET
LONDON
E1 8QS
Other companies in NN8
 
Previous Names
ICA AUDIT LIMITED01/03/2022
THE HIGH PERFORMANCE ASSESSMENT LIMITED14/11/2017
Filing Information
Company Number 04519229
Company ID Number 04519229
Date formed 2002-08-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 14:59:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICA RISK MANAGEMENT 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 ICA RISK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DANIEL CARL BARTON
Company Secretary 2017-10-31
RICHARD JOHN AMOS
Director 2018-03-29
WILLIAM BRIAN HOWARTH
Director 2017-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MARK ROSAM
Director 2002-08-27 2017-08-18
JULIE PATRICIA ROSAM
Director 2002-08-27 2017-08-18
ROBERT CLIVE PEDDLE
Director 2009-05-26 2017-05-16
JULIE PATRICIA ROSAM
Company Secretary 2002-08-28 2017-04-18
KARL DANIEL HARLAND
Director 2009-05-26 2010-04-12
STEVEN GUY BUXTON
Director 2009-11-05 2009-11-23
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2002-08-27 2002-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN AMOS THE TRAINING CONSULTANTS LIMITED Director 2018-07-05 CURRENT 2006-09-04 Liquidation
RICHARD JOHN AMOS MERCIA NI LIMITED Director 2018-04-11 CURRENT 2000-05-05 Liquidation
RICHARD JOHN AMOS JMH PUBLISHING LIMITED Director 2018-03-29 CURRENT 2000-10-27 Liquidation
RICHARD JOHN AMOS INTERNATIONAL COMPLIANCE TRAINING LIMITED Director 2018-03-29 CURRENT 1989-10-27 Liquidation
RICHARD JOHN AMOS ADKINS & MATCHETT (UK) LIMITED Director 2018-03-29 CURRENT 1997-07-14 Active
RICHARD JOHN AMOS WILMINGTON LEGAL LIMITED Director 2018-03-29 CURRENT 1990-07-16 Active
RICHARD JOHN AMOS WILMINGTON HEALTHCARE LIMITED Director 2018-03-29 CURRENT 1990-08-13 Active
RICHARD JOHN AMOS WATERLOW INFORMATION SERVICES LIMITED Director 2018-03-29 CURRENT 1993-01-15 Liquidation
RICHARD JOHN AMOS WILMINGTON RISK & COMPLIANCE LIMITED Director 2018-03-29 CURRENT 1993-02-05 Liquidation
RICHARD JOHN AMOS SWAT UK LIMITED Director 2018-03-29 CURRENT 1995-04-04 Liquidation
RICHARD JOHN AMOS QUORUM INTERNATIONAL LIMITED Director 2018-03-29 CURRENT 2000-11-15 Liquidation
RICHARD JOHN AMOS WILMINGTON FINANCE LIMITED Director 2018-03-29 CURRENT 2002-06-14 Liquidation
RICHARD JOHN AMOS SWAT HOLDINGS LIMITED Director 2018-03-29 CURRENT 2007-06-12 Liquidation
RICHARD JOHN AMOS WILMINGTON MILLENNIUM LIMITED Director 2018-03-29 CURRENT 2012-05-15 Liquidation
RICHARD JOHN AMOS WILMINGTON HOLDINGS NO.1 LIMITED Director 2018-03-29 CURRENT 2012-11-29 Active
RICHARD JOHN AMOS WILMINGTON SHARED SERVICES LIMITED Director 2018-03-29 CURRENT 2012-11-30 Active
RICHARD JOHN AMOS SWAT GROUP LIMITED Director 2018-03-29 CURRENT 2015-05-05 Liquidation
RICHARD JOHN AMOS CENTRAL LAW TRAINING (SCOTLAND) LIMITED Director 2018-03-29 CURRENT 1998-07-09 Active
RICHARD JOHN AMOS WCLTS Director 2018-03-29 CURRENT 2004-02-12 Liquidation
RICHARD JOHN AMOS CENTRAL LAW TRAINING LIMITED Director 2018-03-29 CURRENT 1987-08-28 Liquidation
RICHARD JOHN AMOS BOND SOLON TRAINING LIMITED Director 2018-03-29 CURRENT 1988-06-28 Active
RICHARD JOHN AMOS QUORUM COURSES LIMITED Director 2018-03-29 CURRENT 1991-06-25 Liquidation
RICHARD JOHN AMOS ARK CONFERENCES LIMITED Director 2018-03-29 CURRENT 1994-05-20 Liquidation
RICHARD JOHN AMOS ARK GROUP LIMITED Director 2018-03-29 CURRENT 1995-02-20 Liquidation
RICHARD JOHN AMOS AXCO INSURANCE INFORMATION SERVICES LIMITED Director 2018-03-29 CURRENT 1995-06-28 Active
RICHARD JOHN AMOS PENDRAGON PROFESSIONAL INFORMATION LIMITED Director 2018-03-29 CURRENT 1998-08-07 Liquidation
RICHARD JOHN AMOS HCP CONSULTING LIMITED Director 2018-03-29 CURRENT 2001-02-15 Liquidation
RICHARD JOHN AMOS EVANTAGE CONSULTING LTD Director 2018-03-29 CURRENT 2001-10-03 Liquidation
RICHARD JOHN AMOS ICA COMMERCIAL SERVICES LIMITED Director 2018-03-29 CURRENT 2002-01-30 Active
RICHARD JOHN AMOS CLT INTERNATIONAL LIMITED Director 2018-03-29 CURRENT 2007-07-11 Active
RICHARD JOHN AMOS MIEXACT LIMITED Director 2018-03-29 CURRENT 1985-11-25 Active
RICHARD JOHN AMOS QUORUM TRAINING LIMITED Director 2018-03-29 CURRENT 1987-02-05 Liquidation
RICHARD JOHN AMOS PRACTICE TRACK LIMITED Director 2018-03-29 CURRENT 1988-08-30 Liquidation
RICHARD JOHN AMOS WILMINGTON IBT LIMITED Director 2018-03-29 CURRENT 1975-08-01 Liquidation
RICHARD JOHN AMOS MERCIA GROUP LIMITED Director 2018-03-29 CURRENT 1979-11-30 Active
RICHARD JOHN AMOS WILMINGTON PUBLISHING & INFORMATION LIMITED Director 2018-03-29 CURRENT 1997-05-09 Active
RICHARD JOHN AMOS INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED Director 2018-03-29 CURRENT 2002-05-01 Active
RICHARD JOHN AMOS NHIS LIMITED Director 2018-03-29 CURRENT 2006-11-14 Liquidation
RICHARD JOHN AMOS INTERACTIVE MEDICA LIMITED Director 2018-03-01 CURRENT 2006-09-27 Active
RICHARD JOHN AMOS J.& S.ENGINEERS LIMITED Director 2009-11-02 CURRENT 1960-03-11 Dissolved 2014-12-23
RICHARD JOHN AMOS WICK (SURREY) PROPERTIES LIMITED Director 2009-11-02 CURRENT 1955-07-27 Dissolved 2014-12-23

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
2024-03-26Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-26Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-26Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-26Audit exemption subsidiary accounts made up to 2023-06-30
2023-08-29CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2022-12-14Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-12-14Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-12-14Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-12-14Audit exemption subsidiary accounts made up to 2022-06-30
2022-12-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/22
2022-12-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-12-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2022-08-30CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-08-04TM02Termination of appointment of Saira Jamil Hussain Tahir on 2022-07-31
2022-06-22APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRIAN HOWARTH
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRIAN HOWARTH
2022-03-01CERTNMCompany name changed ica audit LIMITED\certificate issued on 01/03/22
2022-01-05Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-05Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-01-05Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-05Audit exemption subsidiary accounts made up to 2021-06-30
2022-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-04-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-04-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-01-07AP01DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN AMOS
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-08-27AP01DIRECTOR APPOINTED MR MARK FRANCIS MILNER
2019-05-24AP03Appointment of Mrs Saira Jamil Hussain Tahir as company secretary on 2019-05-17
2019-05-24TM02Termination of appointment of Daniel Carl Barton on 2019-05-17
2019-03-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-03-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-03-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES
2018-05-25AA01Current accounting period shortened from 31/08/18 TO 30/06/18
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-04-12AP01DIRECTOR APPOINTED MR RICHARD JOHN AMOS
2017-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/17 FROM 6 - 14 Underwood Street London United Kingdom N1 7JQ United Kingdom
2017-12-15PSC05Change of details for Clt International Limited as a person with significant control on 2017-12-15
2017-11-14RES15CHANGE OF COMPANY NAME 14/11/17
2017-11-14CERTNMCOMPANY NAME CHANGED THE HIGH PERFORMANCE ASSESSMENT LIMITED CERTIFICATE ISSUED ON 14/11/17
2017-10-31AP03Appointment of Mr Daniel Carl Barton as company secretary on 2017-10-31
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES
2017-10-31PSC02Notification of Clt International Limited as a person with significant control on 2017-08-18
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/17 FROM 63 Broad Green Wellingborough Northants NN8 4LQ
2017-09-25AP01DIRECTOR APPOINTED MR WILLIAM BRIAN HOWARTH
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ROSAM
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROSAM
2017-08-29PSC07CESSATION OF JULIE PATRICIA ROSAM AS A PSC
2017-08-29PSC07CESSATION OF IAN MARK ROSAM AS A PSC
2017-08-09PSC04PSC'S CHANGE OF PARTICULARS / MRS JULIE PATRICIA ROSAM / 10/04/2017
2017-08-09PSC04PSC'S CHANGE OF PARTICULARS / MRS JULIE PATRICIA ROSAM / 10/04/2017
2017-08-09PSC04PSC'S CHANGE OF PARTICULARS / MR IAN MARK ROSAM / 10/04/2017
2017-08-09PSC04PSC'S CHANGE OF PARTICULARS / MR IAN MARK ROSAM / 10/04/2017
2017-08-09PSC07CESSATION OF ROBERT CLIVE PEDDLE AS A PSC
2017-08-09PSC07CESSATION OF MARYROSE AVRIL IRENE PEDDLE AS A PSC
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PEDDLE
2017-04-24TM02APPOINTMENT TERMINATED, SECRETARY JULIE ROSAM
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE PATRICIA ROSAM / 10/04/2017
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE PATRICIA ROSAM / 10/04/2017
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK ROSAM / 10/04/2017
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK ROSAM / 10/04/2017
2017-01-04AA31/08/16 TOTAL EXEMPTION SMALL
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-02-03AA31/08/15 TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-02AR0127/08/15 NO CHANGES
2015-01-09AA31/08/14 TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-02AR0127/08/14 FULL LIST
2014-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE PATRICIA ROSAM / 25/08/2014
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MARK ROSAM / 25/08/2014
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE PATRICIA ROSAM / 25/08/2014
2014-04-15AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-03AR0127/08/13 FULL LIST
2013-01-07AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-27AR0127/08/12 FULL LIST
2012-04-04AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-26AR0127/08/11 FULL LIST
2011-04-01AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-22AR0127/08/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MARK ROSAM / 20/08/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE PATRICIA ROSAM / 20/08/2010
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR KARL HARLAND
2010-01-17AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BUXTON
2009-11-17AP01DIRECTOR APPOINTED STEVEN GUY BUXTON
2009-11-17MEM/ARTSARTICLES OF ASSOCIATION
2009-11-17RES01ALTER ARTICLES 22/10/2009
2009-10-15AR0127/08/09 FULL LIST
2009-05-29288aDIRECTOR APPOINTED MR KARL DANIEL HARLAND
2009-05-27288aDIRECTOR APPOINTED MR ROBERT CLIVE PEDDLE
2008-11-25AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-03-08AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-17363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2007-06-05288cSECRETARY'S PARTICULARS CHANGED
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-13363aRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-15363aRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-08-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-22288cDIRECTOR'S PARTICULARS CHANGED
2005-08-03287REGISTERED OFFICE CHANGED ON 03/08/05 FROM: MAIN HOUSE 29-31 MAIN ROAD, WILBY WELLINGBOROUGH NORTHAMPTONSHIRE NN8 2UB
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-17363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-20363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2002-09-03288bSECRETARY RESIGNED
2002-09-03288aNEW SECRETARY APPOINTED
2002-08-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ICA RISK MANAGEMENT LIMITED 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 ICA RISK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICA RISK MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-08-31 £ 6,800
Creditors Due Within One Year 2012-08-31 £ 2,486
Creditors Due Within One Year 2012-08-31 £ 2,486
Creditors Due Within One Year 2011-08-31 £ 4,250

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICA RISK MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 6,080
Cash Bank In Hand 2012-08-31 £ 5,523
Cash Bank In Hand 2012-08-31 £ 5,523
Cash Bank In Hand 2011-08-31 £ 1,413
Current Assets 2013-08-31 £ 9,628
Current Assets 2012-08-31 £ 7,323
Current Assets 2012-08-31 £ 7,323
Current Assets 2011-08-31 £ 3,213
Debtors 2013-08-31 £ 3,548
Debtors 2012-08-31 £ 1,800
Debtors 2012-08-31 £ 1,800
Debtors 2011-08-31 £ 1,800
Shareholder Funds 2013-08-31 £ 2,828
Shareholder Funds 2012-08-31 £ 4,837
Shareholder Funds 2012-08-31 £ 4,837

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ICA RISK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICA RISK MANAGEMENT LIMITED
Trademarks
We have not found any records of ICA RISK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICA RISK MANAGEMENT LIMITED. 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 (82990 - Other business support service activities n.e.c.) as ICA RISK MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ICA RISK MANAGEMENT LIMITED 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 ICA RISK MANAGEMENT LIMITED 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 ICA RISK MANAGEMENT LIMITED 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.