Epsom
Surrey
KT18 7EP
Director Name | Mrs Sandra Jane Pope |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 27 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Secretary Name | ICM Administration Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 2020(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 February 2024) |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Secretary Name | Mr Christopher Paul Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 22 years, 10 months (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ridgecourt The Ridge Epsom Surrey KT18 7EP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Icm LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,939,000 |
Gross Profit | £609,198 |
Net Worth | £172,372 |
Current Liabilities | £507,080 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
2 June 2020 | Change of details for Mr Charles Jillings as a person with significant control on 1 June 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020 (1 page) |
3 February 2020 | Appointment of Icm Administration Limited as a secretary on 24 January 2020 (2 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
20 May 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
13 May 2019 | Notification of Charles Jillings as a person with significant control on 16 July 2018 (2 pages) |
13 May 2019 | Notification of Duncan Paul Saville as a person with significant control on 16 July 2018 (2 pages) |
13 May 2019 | Notification of Alasdair Relph Younie as a person with significant control on 16 July 2018 (2 pages) |
13 May 2019 | Withdrawal of a person with significant control statement on 13 May 2019 (2 pages) |
19 December 2018 | Full accounts made up to 31 March 2018 (21 pages) |
8 September 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
10 July 2018 | Registered 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 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
9 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
22 February 2017 | Director's details changed for Charles David Owen Jillings on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mrs Sandra Jane Pope on 22 February 2017 (2 pages) |
22 February 2017 | Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017 (1 page) |
22 February 2017 | Director's details changed for Charles David Owen Jillings on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mrs Sandra Jane Pope on 22 February 2017 (2 pages) |
22 February 2017 | Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017 (1 page) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
23 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
23 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
6 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
4 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
22 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
12 April 2012 | Company name changed icm analysis & research LTD\certificate issued on 12/04/12
|
12 April 2012 | Company name changed icm analysis & research LTD\certificate issued on 12/04/12
|
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
31 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
11 January 2012 | Appointment of Mrs Sandra Jane Pope as a director (2 pages) |
11 January 2012 | Appointment of Mrs Sandra Jane Pope as a director (2 pages) |
24 February 2011 | Annual return made up to 13 February 2011 (4 pages) |
24 February 2011 | Annual return made up to 13 February 2011 (4 pages) |
5 January 2011 | Change of name notice (2 pages) |
5 January 2011 | Company name changed the analysis & research company LTD.\certificate issued on 05/01/11
|
5 January 2011 | Company name changed the analysis & research company LTD.\certificate issued on 05/01/11
|
5 January 2011 | Change of name notice (2 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 November 2009 | Secretary's details changed for Christopher Paul Baker on 2 November 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Christopher Paul Baker on 2 November 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Christopher Paul Baker on 2 November 2009 (3 pages) |
9 November 2009 | Director's details changed for Charles David Owen Jillings on 2 November 2009 (3 pages) |
9 November 2009 | Director's details changed for Charles David Owen Jillings on 2 November 2009 (3 pages) |
9 November 2009 | Director's details changed for Charles David Owen Jillings on 2 November 2009 (3 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3LR (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3LR (1 page) |
15 May 2008 | Return made up to 13/02/08; full list of members (5 pages) |
15 May 2008 | Return made up to 13/02/08; full list of members (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 March 2007 | Return made up to 13/02/07; full list of members (5 pages) |
28 March 2007 | Return made up to 13/02/07; full list of members (5 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
29 March 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
29 March 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
10 March 2006 | Return made up to 13/02/06; full list of members (5 pages) |
10 March 2006 | Return made up to 13/02/06; full list of members (5 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
15 March 2005 | Return made up to 13/02/05; full list of members (5 pages) |
15 March 2005 | Return made up to 13/02/05; full list of members (5 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
24 February 2004 | Return made up to 13/02/04; full list of members (5 pages) |
24 February 2004 | Return made up to 13/02/04; full list of members (5 pages) |
24 July 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
24 July 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
9 March 2003 | Return made up to 13/02/03; full list of members (5 pages) |
9 March 2003 | Location of debenture register (1 page) |
9 March 2003 | Location of debenture register (1 page) |
9 March 2003 | Return made up to 13/02/03; full list of members (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 March 2002 | Return made up to 13/02/02; full list of members (5 pages) |
6 March 2002 | Return made up to 13/02/02; full list of members (5 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
23 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 February 2001 | Return made up to 13/02/01; full list of members (5 pages) |
23 February 2001 | Return made up to 13/02/01; full list of members (5 pages) |
11 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
11 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
17 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
17 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
11 March 1999 | Return made up to 13/02/99; no change of members (5 pages) |
11 March 1999 | Return made up to 13/02/99; no change of members (5 pages) |
5 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
5 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
19 February 1998 | Return made up to 13/02/98; full list of members (6 pages) |
19 February 1998 | Return made up to 13/02/98; full list of members (6 pages) |
8 April 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
8 April 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
6 April 1997 | Memorandum and Articles of Association (8 pages) |
6 April 1997 | Memorandum and Articles of Association (8 pages) |
26 March 1997 | Company name changed sightblock LIMITED\certificate issued on 27/03/97 (2 pages) |
26 March 1997 | Company name changed sightblock LIMITED\certificate issued on 27/03/97 (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 March 1997 | New director appointed (3 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | New director appointed (3 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
17 February 1997 | Incorporation (9 pages) |
17 February 1997 | Incorporation (9 pages) |