Company NameICA Risk Management Limited
DirectorsMark Francis Milner and Guy Leighton Millward
Company StatusActive
Company Number04519229
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)
Previous NamesThe High Performance Assessment Limited and ICA Audit Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2019(17 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Ian Mark Rosam
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address63 Broad Green
Wellingborough
Northamptonshire
NN8 4LQ
Director NameMrs Julie Patricia Rosam
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address63 Broad Green
Wellingborough
Northamptonshire
NN8 4LQ
Secretary NameJulie Patricia Rosam
NationalityBritish
StatusResigned
Appointed28 August 2002(1 day after company formation)
Appointment Duration14 years, 7 months (resigned 18 April 2017)
RoleManager
Correspondence Address15 Holcot Close
Wellingborough
Northamptonshire
NN8 5FL
Director NameMr Karl Daniel Harland
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(6 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 April 2010)
RoleCompany Director
Correspondence Address119 Delapre Drive
Grimsbury
Banbury
Oxfordshire
OX16 3WS
Director NameMr Robert Clive Peddle
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(6 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 May 2017)
RoleCompany Director
Correspondence AddressQuinta Das Sesmarias
Sitio De Fornalha, Moncarapacho
8700-091 Olhao
Algarve
Portugal
Director NameSteven Guy Buxton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(7 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 23 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Broad Green
Wellingborough
Northants
NN8 4LQ
Director NameMr William Brian Howarth
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2017(14 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-14 Underwood Street
London
N1 7JQ
Secretary NameMr Daniel Carl Barton
StatusResigned
Appointed31 October 2017(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Director NameMr Richard John Amos
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameMrs Saira Jamil Hussain Tahir
StatusResigned
Appointed17 May 2019(16 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2022)
RoleCompany Director
Correspondence Address5th Floor 10 Whitechapel High Street
London
E1 8QS
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered Address5th Floor
10 Whitechapel High Street
London
E1 8QS
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1High Performance Organisation Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,652
Cash£1,908
Current Liabilities£6,548

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Filing History

29 August 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
14 December 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (110 pages)
14 December 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
14 December 2022Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
14 December 2022Audit exemption subsidiary accounts made up to 30 June 2022 (13 pages)
30 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
4 August 2022Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 31 July 2022 (1 page)
22 June 2022Termination of appointment of William Brian Howarth as a director on 14 June 2022 (1 page)
1 March 2022Company name changed ica audit LIMITED\certificate issued on 01/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
(3 pages)
5 January 2022Audit exemption subsidiary accounts made up to 30 June 2021 (13 pages)
5 January 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
5 January 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
5 January 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (131 pages)
31 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
22 April 2021Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
22 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (135 pages)
22 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
22 April 2021Audit exemption subsidiary accounts made up to 30 June 2020 (15 pages)
7 January 2021Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages)
7 January 2021Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page)
28 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
9 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
9 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages)
9 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (15 pages)
9 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
28 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
27 August 2019Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages)
24 May 2019Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages)
24 May 2019Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page)
18 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages)
18 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
18 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (15 pages)
18 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
28 August 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
25 May 2018Current accounting period shortened from 31 August 2018 to 30 June 2018 (1 page)
17 May 2018Full accounts made up to 31 August 2017 (16 pages)
12 April 2018Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages)
15 December 2017Registered office address changed from 6 - 14 Underwood Street London United Kingdom N1 7JQ United Kingdom to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
15 December 2017Change of details for Clt International Limited as a person with significant control on 15 December 2017 (2 pages)
15 December 2017Change of details for Clt International Limited as a person with significant control on 15 December 2017 (2 pages)
15 December 2017Registered office address changed from 6 - 14 Underwood Street London United Kingdom N1 7JQ United Kingdom to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page)
14 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-10
(3 pages)
14 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-10
(3 pages)
31 October 2017Appointment of Mr Daniel Carl Barton as a secretary on 31 October 2017 (2 pages)
31 October 2017Appointment of Mr Daniel Carl Barton as a secretary on 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
31 October 2017Notification of Clt International Limited as a person with significant control on 18 August 2017 (2 pages)
31 October 2017Confirmation statement made on 27 August 2017 with updates (5 pages)
31 October 2017Notification of Clt International Limited as a person with significant control on 18 August 2017 (2 pages)
24 October 2017Registered office address changed from 63 Broad Green Wellingborough Northants NN8 4LQ to 6 - 14 Underwood Street London United Kingdom N1 7JQ on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 63 Broad Green Wellingborough Northants NN8 4LQ to 6 - 14 Underwood Street London United Kingdom N1 7JQ on 24 October 2017 (1 page)
25 September 2017Termination of appointment of Ian Mark Rosam as a director on 18 August 2017 (1 page)
25 September 2017Termination of appointment of Julie Patricia Rosam as a director on 18 August 2017 (1 page)
25 September 2017Termination of appointment of Julie Patricia Rosam as a director on 18 August 2017 (1 page)
25 September 2017Appointment of Mr William Brian Howarth as a director on 18 August 2017 (2 pages)
25 September 2017Termination of appointment of Ian Mark Rosam as a director on 18 August 2017 (1 page)
25 September 2017Appointment of Mr William Brian Howarth as a director on 18 August 2017 (2 pages)
29 August 2017Cessation of Ian Mark Rosam as a person with significant control on 18 August 2017 (1 page)
29 August 2017Cessation of Julie Patricia Rosam as a person with significant control on 18 August 2017 (1 page)
29 August 2017Cessation of Ian Mark Rosam as a person with significant control on 29 August 2017 (1 page)
29 August 2017Cessation of Julie Patricia Rosam as a person with significant control on 29 August 2017 (1 page)
29 August 2017Cessation of Ian Mark Rosam as a person with significant control on 18 August 2017 (1 page)
29 August 2017Cessation of Julie Patricia Rosam as a person with significant control on 18 August 2017 (1 page)
9 August 2017Change of details for Mr Ian Mark Rosam as a person with significant control on 10 April 2017 (2 pages)
9 August 2017Change of details for Mrs Julie Patricia Rosam as a person with significant control on 10 April 2017 (2 pages)
9 August 2017Change of details for Mrs Julie Patricia Rosam as a person with significant control on 10 April 2017 (2 pages)
9 August 2017Change of details for Mrs Julie Patricia Rosam as a person with significant control on 10 April 2017 (2 pages)
9 August 2017Cessation of Maryrose Avril Irene Peddle as a person with significant control on 9 August 2017 (1 page)
9 August 2017Cessation of Maryrose Avril Irene Peddle as a person with significant control on 27 August 2016 (1 page)
9 August 2017Change of details for Mr Ian Mark Rosam as a person with significant control on 10 April 2017 (2 pages)
9 August 2017Cessation of Robert Clive Peddle as a person with significant control on 27 August 2016 (1 page)
9 August 2017Change of details for Mr Ian Mark Rosam as a person with significant control on 10 April 2017 (2 pages)
9 August 2017Cessation of Robert Clive Peddle as a person with significant control on 27 August 2016 (1 page)
9 August 2017Change of details for Mr Ian Mark Rosam as a person with significant control on 10 April 2017 (2 pages)
9 August 2017Cessation of Maryrose Avril Irene Peddle as a person with significant control on 27 August 2016 (1 page)
9 August 2017Cessation of Robert Clive Peddle as a person with significant control on 9 August 2017 (1 page)
9 August 2017Change of details for Mrs Julie Patricia Rosam as a person with significant control on 10 April 2017 (2 pages)
16 May 2017Termination of appointment of Robert Clive Peddle as a director on 16 May 2017 (1 page)
16 May 2017Termination of appointment of Robert Clive Peddle as a director on 16 May 2017 (1 page)
24 April 2017Director's details changed for Mrs Julie Patricia Rosam on 10 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Ian Mark Rosam on 10 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Ian Mark Rosam on 10 April 2017 (2 pages)
24 April 2017Termination of appointment of Julie Patricia Rosam as a secretary on 18 April 2017 (1 page)
24 April 2017Termination of appointment of Julie Patricia Rosam as a secretary on 18 April 2017 (1 page)
24 April 2017Director's details changed for Mrs Julie Patricia Rosam on 10 April 2017 (2 pages)
24 April 2017Director's details changed for Mrs Julie Patricia Rosam on 10 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Ian Mark Rosam on 10 April 2017 (2 pages)
24 April 2017Director's details changed for Mrs Julie Patricia Rosam on 10 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Ian Mark Rosam on 10 April 2017 (2 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (7 pages)
3 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 September 2015Annual return made up to 27 August 2015
Statement of capital on 2015-09-02
  • GBP 2
(6 pages)
2 September 2015Annual return made up to 27 August 2015
Statement of capital on 2015-09-02
  • GBP 2
(6 pages)
9 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 September 2014Director's details changed for Ian Mark Rosam on 25 August 2014 (2 pages)
2 September 2014Director's details changed for Julie Patricia Rosam on 25 August 2014 (2 pages)
2 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(6 pages)
2 September 2014Director's details changed for Julie Patricia Rosam on 25 August 2014 (2 pages)
2 September 2014Director's details changed for Ian Mark Rosam on 25 August 2014 (2 pages)
2 September 2014Secretary's details changed for Julie Patricia Rosam on 25 August 2014 (1 page)
2 September 2014Secretary's details changed for Julie Patricia Rosam on 25 August 2014 (1 page)
2 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(6 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(6 pages)
3 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(6 pages)
7 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
4 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (6 pages)
1 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Julie Patricia Rosam on 20 August 2010 (2 pages)
22 September 2010Director's details changed for Ian Mark Rosam on 20 August 2010 (2 pages)
22 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Ian Mark Rosam on 20 August 2010 (2 pages)
22 September 2010Director's details changed for Julie Patricia Rosam on 20 August 2010 (2 pages)
6 May 2010Termination of appointment of Karl Harland as a director (1 page)
6 May 2010Termination of appointment of Karl Harland as a director (1 page)
17 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 November 2009Termination of appointment of Steven Buxton as a director (1 page)
24 November 2009Termination of appointment of Steven Buxton as a director (1 page)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2009Memorandum and Articles of Association (11 pages)
17 November 2009Appointment of Steven Guy Buxton as a director (3 pages)
17 November 2009Appointment of Steven Guy Buxton as a director (3 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2009Memorandum and Articles of Association (11 pages)
15 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (4 pages)
29 May 2009Director appointed mr karl daniel harland (1 page)
29 May 2009Director appointed mr karl daniel harland (1 page)
27 May 2009Director appointed mr robert clive peddle (1 page)
27 May 2009Director appointed mr robert clive peddle (1 page)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 September 2008Return made up to 27/08/08; full list of members (3 pages)
30 September 2008Return made up to 27/08/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 September 2007Return made up to 27/08/07; full list of members (2 pages)
17 September 2007Return made up to 27/08/07; full list of members (2 pages)
5 June 2007Secretary's particulars changed (1 page)
5 June 2007Secretary's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
2 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 September 2006Return made up to 27/08/06; full list of members (2 pages)
13 September 2006Return made up to 27/08/06; full list of members (2 pages)
13 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
13 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 September 2005Return made up to 27/08/05; full list of members (3 pages)
15 September 2005Return made up to 27/08/05; full list of members (3 pages)
22 August 2005Secretary's particulars changed;director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Secretary's particulars changed;director's particulars changed (1 page)
3 August 2005Registered office changed on 03/08/05 from: main house 29-31 main road, wilby wellingborough northamptonshire NN8 2UB (1 page)
3 August 2005Registered office changed on 03/08/05 from: main house 29-31 main road, wilby wellingborough northamptonshire NN8 2UB (1 page)
26 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
26 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
17 September 2004Return made up to 27/08/04; full list of members (7 pages)
17 September 2004Return made up to 27/08/04; full list of members (7 pages)
12 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
12 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
20 September 2003Return made up to 27/08/03; full list of members (8 pages)
20 September 2003Return made up to 27/08/03; full list of members (8 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Secretary resigned (1 page)
27 August 2002Incorporation (15 pages)
27 August 2002Incorporation (15 pages)