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

ICHI LTD

4TH FLOOR,, 110 HIGH HOLBORN, LONDON, WC1V 6JS,
Company Registration Number
06910689
Private Limited Company
Active

Company Overview

About Ichi Ltd
ICHI LTD was founded on 2009-05-20 and has its registered office in London. The organisation's status is listed as "Active". Ichi Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ICHI LTD
 
Legal Registered Office
4TH FLOOR,
110 HIGH HOLBORN
LONDON
WC1V 6JS
Other companies in W1T
 
Filing Information
Company Number 06910689
Company ID Number 06910689
Date formed 2009-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 06:23:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICHI LTD
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 ICHI LTD

Current Directors
Officer Role Date Appointed
ELIZABETH BERNICE CORLESS
Director 2013-01-25
SAMANTHA LESTER
Director 2018-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA COOK
Company Secretary 2015-02-11 2017-10-20
ADAM LUCKWELL
Director 2009-05-20 2017-04-28
NEILL LAURENCE FURMSTON
Director 2013-01-25 2015-05-04
WARREN STREET REGISTRARS LIMITED
Company Secretary 2009-05-20 2015-01-11
ELIZABETH BERNICE MARTIN
Director 2009-05-20 2009-05-20

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
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-27Change of details for Keywords Uk Holdings Limited as a person with significant control on 2023-02-01
2023-02-10REGISTERED OFFICE CHANGED ON 10/02/23 FROM 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom
2022-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BERNICE CORLESS
2022-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-07CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-02-21PSC05Change of details for Keywords Uk Holdings Limited as a person with significant control on 2022-01-26
2022-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/22 FROM 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-10-01CH01Director's details changed for Giacomo Duranti on 2020-10-01
2020-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-17PSC02Notification of Keywords Uk Holdings Limited as a person with significant control on 2020-08-12
2020-08-17PSC07CESSATION OF ICHI HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-06CH01Director's details changed for Mrs Elizabeth Bernice Corless on 2020-07-06
2020-01-17PSC05Change of details for Ichi Holdings Limited as a person with significant control on 2019-11-26
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-12-13AP01DIRECTOR APPOINTED MR JONATHAN ELLIS HAUCK
2019-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/19 FROM 3 Waterhouse Square 138 Holborn London EC1N 2SW United Kingdom
2019-08-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/19 FROM 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-12-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18AP01DIRECTOR APPOINTED SAMANTHA LESTER
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-11-01PSC02Notification of Ichi Holdings Limited as a person with significant control on 2017-04-12
2017-11-01PSC07CESSATION OF ADAM LUKE LUCKWELL AS A PERSON OF SIGNIFICANT CONTROL
2017-10-20TM02Termination of appointment of Diana Cook on 2017-10-20
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM 67 Clerkenwell Road London EC1R 5BL
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ADAM LUCKWELL
2017-07-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-09-20AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-20AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-14SH02Sub-division of shares on 2016-06-01
2016-08-26RES13Resolutions passed:
  • Sub-division of shares 01/06/2015
2016-08-09AR0128/04/16 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-21AR0128/04/15 ANNUAL RETURN FULL LIST
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR NEILL LAURENCE FURMSTON
2015-02-19TM02Termination of appointment of Warren Street Registrars Limited on 2015-01-11
2015-02-19AP03Appointment of Ms Diana Cook as company secretary on 2015-02-11
2014-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/14 FROM 37 Warren Street London W1T 6AD
2014-10-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-19AR0128/04/14 ANNUAL RETURN FULL LIST
2014-05-22CH01Director's details changed for Mr Adam Luckwell on 2013-10-29
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0128/04/13 ANNUAL RETURN FULL LIST
2013-06-27AP01DIRECTOR APPOINTED MRS ELIZABETH BERNICE CORLESS
2013-06-27AP01DIRECTOR APPOINTED MR NEILL LAURENCE FURMSTON
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-16AR0128/04/12 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-28AR0128/04/11 FULL LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LUCKWELL / 01/09/2010
2010-09-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-04AR0120/05/10 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LUCKWELL / 01/10/2009
2009-09-30225CURRSHO FROM 31/05/2010 TO 31/12/2009
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH MARTIN
2009-05-20NEWINCINCORPORATION 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 ICHI LTD 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 ICHI LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICHI LTD 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.

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ICHI LTD

Intangible Assets
Patents
We have not found any records of ICHI LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ICHI LTD
Trademarks
We have not found any records of ICHI LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICHI LTD. 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 ICHI LTD 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 ICHI LTD 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 ICHI LTD 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 ICHI LTD 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3