Company NameICM Investment Research Limited
Company StatusDissolved
Company Number03319375
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Dissolution Date27 February 2024 (2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Charles David Owen Jillings
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1997(3 weeks, 1 day after company formation)
Appointment Duration26 years, 11 months (closed 27 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameMrs Sandra Jane Pope
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(14 years, 10 months after company formation)
Appointment Duration12 years, 2 months (closed 27 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameICM Administration Limited (Corporation)
StatusClosed
Appointed24 January 2020(22 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 27 February 2024)
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameMr Christopher Paul Baker
NationalityBritish
StatusResigned
Appointed11 March 1997(3 weeks, 1 day after company formation)
Appointment Duration22 years, 10 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRidgecourt
The Ridge
Epsom
Surrey
KT18 7EP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Icm LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,939,000
Gross Profit£609,198
Net Worth£172,372
Current Liabilities£507,080

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 October 2020Full accounts made up to 31 December 2019 (21 pages)
2 June 2020Change of details for Mr Charles Jillings as a person with significant control on 1 June 2020 (2 pages)
28 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020 (1 page)
3 February 2020Appointment of Icm Administration Limited as a secretary on 24 January 2020 (2 pages)
20 September 2019Full accounts made up to 31 December 2018 (22 pages)
20 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
13 May 2019Notification of Charles Jillings as a person with significant control on 16 July 2018 (2 pages)
13 May 2019Notification of Duncan Paul Saville as a person with significant control on 16 July 2018 (2 pages)
13 May 2019Notification of Alasdair Relph Younie as a person with significant control on 16 July 2018 (2 pages)
13 May 2019Withdrawal of a person with significant control statement on 13 May 2019 (2 pages)
19 December 2018Full accounts made up to 31 March 2018 (21 pages)
8 September 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
10 July 2018Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Ridgecourt the Ridge Epsom Surrey KT18 7EP on 10 July 2018 (1 page)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (20 pages)
18 December 2017Full accounts made up to 31 March 2017 (20 pages)
9 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 February 2017Director's details changed for Charles David Owen Jillings on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mrs Sandra Jane Pope on 22 February 2017 (2 pages)
22 February 2017Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017 (1 page)
22 February 2017Director's details changed for Charles David Owen Jillings on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mrs Sandra Jane Pope on 22 February 2017 (2 pages)
22 February 2017Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017 (1 page)
14 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
23 December 2015Full accounts made up to 31 March 2015 (19 pages)
23 December 2015Full accounts made up to 31 March 2015 (19 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(5 pages)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
4 January 2014Full accounts made up to 31 March 2013 (16 pages)
4 January 2014Full accounts made up to 31 March 2013 (16 pages)
22 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
7 January 2013Full accounts made up to 31 March 2012 (16 pages)
7 January 2013Full accounts made up to 31 March 2012 (16 pages)
12 April 2012Company name changed icm analysis & research LTD\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2012Company name changed icm analysis & research LTD\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
31 January 2012Full accounts made up to 31 March 2011 (16 pages)
31 January 2012Full accounts made up to 31 March 2011 (16 pages)
11 January 2012Appointment of Mrs Sandra Jane Pope as a director (2 pages)
11 January 2012Appointment of Mrs Sandra Jane Pope as a director (2 pages)
24 February 2011Annual return made up to 13 February 2011 (4 pages)
24 February 2011Annual return made up to 13 February 2011 (4 pages)
5 January 2011Change of name notice (2 pages)
5 January 2011Company name changed the analysis & research company LTD.\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2010-12-17
(2 pages)
5 January 2011Company name changed the analysis & research company LTD.\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2010-12-17
(2 pages)
5 January 2011Change of name notice (2 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 November 2009Secretary's details changed for Christopher Paul Baker on 2 November 2009 (3 pages)
9 November 2009Secretary's details changed for Christopher Paul Baker on 2 November 2009 (3 pages)
9 November 2009Secretary's details changed for Christopher Paul Baker on 2 November 2009 (3 pages)
9 November 2009Director's details changed for Charles David Owen Jillings on 2 November 2009 (3 pages)
9 November 2009Director's details changed for Charles David Owen Jillings on 2 November 2009 (3 pages)
9 November 2009Director's details changed for Charles David Owen Jillings on 2 November 2009 (3 pages)
16 February 2009Return made up to 13/02/09; full list of members (3 pages)
16 February 2009Return made up to 13/02/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3LR (1 page)
20 November 2008Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3LR (1 page)
15 May 2008Return made up to 13/02/08; full list of members (5 pages)
15 May 2008Return made up to 13/02/08; full list of members (5 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 March 2007Return made up to 13/02/07; full list of members (5 pages)
28 March 2007Return made up to 13/02/07; full list of members (5 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
29 March 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
29 March 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
10 March 2006Return made up to 13/02/06; full list of members (5 pages)
10 March 2006Return made up to 13/02/06; full list of members (5 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
15 March 2005Return made up to 13/02/05; full list of members (5 pages)
15 March 2005Return made up to 13/02/05; full list of members (5 pages)
20 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
20 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
24 February 2004Return made up to 13/02/04; full list of members (5 pages)
24 February 2004Return made up to 13/02/04; full list of members (5 pages)
24 July 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
24 July 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
9 March 2003Return made up to 13/02/03; full list of members (5 pages)
9 March 2003Location of debenture register (1 page)
9 March 2003Location of debenture register (1 page)
9 March 2003Return made up to 13/02/03; full list of members (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 March 2002Return made up to 13/02/02; full list of members (5 pages)
6 March 2002Return made up to 13/02/02; full list of members (5 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 February 2001Return made up to 13/02/01; full list of members (5 pages)
23 February 2001Return made up to 13/02/01; full list of members (5 pages)
11 April 2000Full accounts made up to 31 March 1999 (10 pages)
11 April 2000Full accounts made up to 31 March 1999 (10 pages)
17 February 2000Return made up to 13/02/00; full list of members (6 pages)
17 February 2000Return made up to 13/02/00; full list of members (6 pages)
11 March 1999Return made up to 13/02/99; no change of members (5 pages)
11 March 1999Return made up to 13/02/99; no change of members (5 pages)
5 March 1999Full accounts made up to 31 March 1998 (9 pages)
5 March 1999Full accounts made up to 31 March 1998 (9 pages)
19 February 1998Return made up to 13/02/98; full list of members (6 pages)
19 February 1998Return made up to 13/02/98; full list of members (6 pages)
8 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
8 April 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
6 April 1997Memorandum and Articles of Association (8 pages)
6 April 1997Memorandum and Articles of Association (8 pages)
26 March 1997Company name changed sightblock LIMITED\certificate issued on 27/03/97 (2 pages)
26 March 1997Company name changed sightblock LIMITED\certificate issued on 27/03/97 (2 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Registered office changed on 24/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 March 1997New director appointed (3 pages)
24 March 1997Director resigned (1 page)
24 March 1997Registered office changed on 24/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997New director appointed (3 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997Director resigned (1 page)
17 February 1997Incorporation (9 pages)
17 February 1997Incorporation (9 pages)