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 Name | ||||
---|---|---|---|---|
ICA RISK MANAGEMENT LIMITED | ||||
Legal Registered Office | ||||
5TH FLOOR 10 WHITECHAPEL HIGH STREET LONDON E1 8QS Other companies in NN8 | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL CARL BARTON |
||
RICHARD JOHN AMOS |
||
WILLIAM BRIAN HOWARTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MARK ROSAM |
Director | ||
JULIE PATRICIA ROSAM |
Director | ||
ROBERT CLIVE PEDDLE |
Director | ||
JULIE PATRICIA ROSAM |
Company Secretary | ||
KARL DANIEL HARLAND |
Director | ||
STEVEN GUY BUXTON |
Director | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE TRAINING CONSULTANTS LIMITED | Director | 2018-07-05 | CURRENT | 2006-09-04 | Liquidation | |
MERCIA NI LIMITED | Director | 2018-04-11 | CURRENT | 2000-05-05 | Liquidation | |
JMH PUBLISHING LIMITED | Director | 2018-03-29 | CURRENT | 2000-10-27 | Liquidation | |
INTERNATIONAL COMPLIANCE TRAINING LIMITED | Director | 2018-03-29 | CURRENT | 1989-10-27 | Liquidation | |
ADKINS & MATCHETT (UK) LIMITED | Director | 2018-03-29 | CURRENT | 1997-07-14 | Active | |
WILMINGTON LEGAL LIMITED | Director | 2018-03-29 | CURRENT | 1990-07-16 | Active | |
WILMINGTON HEALTHCARE LIMITED | Director | 2018-03-29 | CURRENT | 1990-08-13 | Active | |
WATERLOW INFORMATION SERVICES LIMITED | Director | 2018-03-29 | CURRENT | 1993-01-15 | Liquidation | |
WILMINGTON RISK & COMPLIANCE LIMITED | Director | 2018-03-29 | CURRENT | 1993-02-05 | Liquidation | |
SWAT UK LIMITED | Director | 2018-03-29 | CURRENT | 1995-04-04 | Liquidation | |
QUORUM INTERNATIONAL LIMITED | Director | 2018-03-29 | CURRENT | 2000-11-15 | Liquidation | |
WILMINGTON FINANCE LIMITED | Director | 2018-03-29 | CURRENT | 2002-06-14 | Liquidation | |
SWAT HOLDINGS LIMITED | Director | 2018-03-29 | CURRENT | 2007-06-12 | Liquidation | |
WILMINGTON MILLENNIUM LIMITED | Director | 2018-03-29 | CURRENT | 2012-05-15 | Liquidation | |
WILMINGTON HOLDINGS NO.1 LIMITED | Director | 2018-03-29 | CURRENT | 2012-11-29 | Active | |
WILMINGTON SHARED SERVICES LIMITED | Director | 2018-03-29 | CURRENT | 2012-11-30 | Active | |
SWAT GROUP LIMITED | Director | 2018-03-29 | CURRENT | 2015-05-05 | Liquidation | |
CENTRAL LAW TRAINING (SCOTLAND) LIMITED | Director | 2018-03-29 | CURRENT | 1998-07-09 | Active | |
WCLTS | Director | 2018-03-29 | CURRENT | 2004-02-12 | Liquidation | |
CENTRAL LAW TRAINING LIMITED | Director | 2018-03-29 | CURRENT | 1987-08-28 | Liquidation | |
BOND SOLON TRAINING LIMITED | Director | 2018-03-29 | CURRENT | 1988-06-28 | Active | |
QUORUM COURSES LIMITED | Director | 2018-03-29 | CURRENT | 1991-06-25 | Liquidation | |
ARK CONFERENCES LIMITED | Director | 2018-03-29 | CURRENT | 1994-05-20 | Liquidation | |
ARK GROUP LIMITED | Director | 2018-03-29 | CURRENT | 1995-02-20 | Liquidation | |
AXCO INSURANCE INFORMATION SERVICES LIMITED | Director | 2018-03-29 | CURRENT | 1995-06-28 | Active | |
PENDRAGON PROFESSIONAL INFORMATION LIMITED | Director | 2018-03-29 | CURRENT | 1998-08-07 | Liquidation | |
HCP CONSULTING LIMITED | Director | 2018-03-29 | CURRENT | 2001-02-15 | Liquidation | |
EVANTAGE CONSULTING LTD | Director | 2018-03-29 | CURRENT | 2001-10-03 | Liquidation | |
ICA COMMERCIAL SERVICES LIMITED | Director | 2018-03-29 | CURRENT | 2002-01-30 | Active | |
CLT INTERNATIONAL LIMITED | Director | 2018-03-29 | CURRENT | 2007-07-11 | Active | |
MIEXACT LIMITED | Director | 2018-03-29 | CURRENT | 1985-11-25 | Active | |
QUORUM TRAINING LIMITED | Director | 2018-03-29 | CURRENT | 1987-02-05 | Liquidation | |
PRACTICE TRACK LIMITED | Director | 2018-03-29 | CURRENT | 1988-08-30 | Liquidation | |
WILMINGTON IBT LIMITED | Director | 2018-03-29 | CURRENT | 1975-08-01 | Liquidation | |
MERCIA GROUP LIMITED | Director | 2018-03-29 | CURRENT | 1979-11-30 | Active | |
WILMINGTON PUBLISHING & INFORMATION LIMITED | Director | 2018-03-29 | CURRENT | 1997-05-09 | Active | |
INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED | Director | 2018-03-29 | CURRENT | 2002-05-01 | Active | |
NHIS LIMITED | Director | 2018-03-29 | CURRENT | 2006-11-14 | Liquidation | |
INTERACTIVE MEDICA LIMITED | Director | 2018-03-01 | CURRENT | 2006-09-27 | Active | |
J.& S.ENGINEERS LIMITED | Director | 2009-11-02 | CURRENT | 1960-03-11 | Dissolved 2014-12-23 | |
WICK (SURREY) PROPERTIES LIMITED | Director | 2009-11-02 | CURRENT | 1955-07-27 | Dissolved 2014-12-23 |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Saira Jamil Hussain Tahir on 2022-07-31 | |
APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRIAN HOWARTH | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRIAN HOWARTH | |
CERTNM | Company name changed ica audit LIMITED\certificate issued on 01/03/22 | |
Audit exemption statement of guarantee by parent company for period ending 30/06/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | ||
Audit exemption subsidiary accounts made up to 2021-06-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
AP01 | DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN AMOS | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK FRANCIS MILNER | |
AP03 | Appointment of Mrs Saira Jamil Hussain Tahir as company secretary on 2019-05-17 | |
TM02 | Termination of appointment of Daniel Carl Barton on 2019-05-17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/08/18 TO 30/06/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN AMOS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/17 FROM 6 - 14 Underwood Street London United Kingdom N1 7JQ United Kingdom | |
PSC05 | Change of details for Clt International Limited as a person with significant control on 2017-12-15 | |
RES15 | CHANGE OF COMPANY NAME 14/11/17 | |
CERTNM | COMPANY NAME CHANGED THE HIGH PERFORMANCE ASSESSMENT LIMITED CERTIFICATE ISSUED ON 14/11/17 | |
AP03 | Appointment of Mr Daniel Carl Barton as company secretary on 2017-10-31 | |
LATEST SOC | 31/10/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES | |
PSC02 | Notification of Clt International Limited as a person with significant control on 2017-08-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/17 FROM 63 Broad Green Wellingborough Northants NN8 4LQ | |
AP01 | DIRECTOR APPOINTED MR WILLIAM BRIAN HOWARTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE ROSAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ROSAM | |
PSC07 | CESSATION OF JULIE PATRICIA ROSAM AS A PSC | |
PSC07 | CESSATION OF IAN MARK ROSAM AS A PSC | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS JULIE PATRICIA ROSAM / 10/04/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS JULIE PATRICIA ROSAM / 10/04/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR IAN MARK ROSAM / 10/04/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR IAN MARK ROSAM / 10/04/2017 | |
PSC07 | CESSATION OF ROBERT CLIVE PEDDLE AS A PSC | |
PSC07 | CESSATION OF MARYROSE AVRIL IRENE PEDDLE AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PEDDLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE ROSAM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE PATRICIA ROSAM / 10/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE PATRICIA ROSAM / 10/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK ROSAM / 10/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK ROSAM / 10/04/2017 | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/08/15 NO CHANGES | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/08/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIE PATRICIA ROSAM / 25/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MARK ROSAM / 25/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE PATRICIA ROSAM / 25/08/2014 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MARK ROSAM / 20/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE PATRICIA ROSAM / 20/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL HARLAND | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BUXTON | |
AP01 | DIRECTOR APPOINTED STEVEN GUY BUXTON | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 22/10/2009 | |
AR01 | 27/08/09 FULL LIST | |
288a | DIRECTOR APPOINTED MR KARL DANIEL HARLAND | |
288a | DIRECTOR APPOINTED MR ROBERT CLIVE PEDDLE | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 03/08/05 FROM: MAIN HOUSE 29-31 MAIN ROAD, WILBY WELLINGBOROUGH NORTHAMPTONSHIRE NN8 2UB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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 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
|
|
|
|
|
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
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
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:
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. |