Company NameIceni International Limited
DirectorsPhilip George Earthey and Victoria Jane Earthey
Company StatusActive
Company Number04893269
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 8 months ago)
Previous NamesClassic (UW) Limited and Dental Insurance Solutions Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NamePhilip George Earthey
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2003(same day as company formation)
RoleUnderwriter
Country of ResidenceFrance
Correspondence AddressZeppelin Building, 3rd Floor 59-61 Farringdon Road
London
EC1M 3JB
Secretary NameMrs Victoria Jane Earthey
StatusCurrent
Appointed11 May 2011(7 years, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressZeppelin Building, 3rd Floor 59-61 Farringdon Road
London
EC1M 3JB
Director NameMrs Victoria Jane Earthey
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressZeppelin Building, 3rd Floor 59-61 Farringdon Road
London
EC1M 3JB
Secretary NameJacqueline Laker
NationalityBritish
StatusResigned
Appointed09 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Woodcote, Firs Road
Hethersett
Norwich
Norfolk
NR9 3JD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitepremierdentalplan.co.uk

Location

Registered Address29-31 Brewery Rd
London
N7 9QH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Philip George Earthey
100.00%
Ordinary

Financials

Year2014
Net Worth£542,345
Cash£146,190
Current Liabilities£29,727

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (2 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 September 2023 (8 months ago)
Next Return Due23 September 2024 (4 months, 2 weeks from now)

Filing History

15 September 2023Confirmation statement made on 9 September 2023 with updates (4 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
27 September 2022Confirmation statement made on 9 September 2022 with updates (5 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
16 August 2022Compulsory strike-off action has been discontinued (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
21 April 2022Appointment of Mrs Victoria Jane Earthey as a director on 1 April 2022 (2 pages)
21 April 2022Notification of Victoria Jane Earthey as a person with significant control on 1 April 2022 (2 pages)
21 April 2022Change of details for Mr Philip George Earthey as a person with significant control on 1 April 2022 (2 pages)
21 April 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 2
(3 pages)
10 January 2022Director's details changed for Philip George Earthey on 10 January 2022 (2 pages)
10 January 2022Secretary's details changed for Mrs Victoria Jane Earthey on 10 January 2022 (1 page)
10 January 2022Change of details for Mr Philip George Earthey as a person with significant control on 10 January 2022 (2 pages)
10 January 2022Registered office address changed from Zeppeling Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB England to Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB on 10 January 2022 (1 page)
5 January 2022Secretary's details changed for Mrs Victoria Jane Earthey on 5 January 2022 (1 page)
5 January 2022Change of details for Mr Philip George Earthey as a person with significant control on 5 January 2022 (2 pages)
5 January 2022Registered office address changed from 2 Station Road Brundall Norwich Norfolk NR13 5LA to Zeppeling Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB on 5 January 2022 (1 page)
5 January 2022Director's details changed for Philip George Earthey on 5 January 2022 (2 pages)
5 October 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
9 July 2020Change of details for Mr Philip George Earthey as a person with significant control on 8 July 2020 (2 pages)
8 July 2020Change of details for Mr Philip George Earthey as a person with significant control on 8 July 2020 (2 pages)
8 July 2020Secretary's details changed for Mrs Victoria Jane Earthey on 8 July 2020 (1 page)
8 July 2020Director's details changed for Philip George Earthey on 8 July 2020 (2 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
16 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
18 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
11 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
23 March 2017Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
23 March 2017Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
15 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Registered office address changed from 1 Station Road, Brundall Norwich Norfolk NR13 5LA to 2 Station Road Brundall Norwich Norfolk NR13 5LA on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 1 Station Road, Brundall Norwich Norfolk NR13 5LA to 2 Station Road Brundall Norwich Norfolk NR13 5LA on 29 September 2015 (1 page)
6 August 2015Change of name notice (2 pages)
6 August 2015Company name changed dental insurance solutions LTD\certificate issued on 06/08/15
  • RES15 ‐ Change company name resolution on 2015-07-24
(3 pages)
6 August 2015Change of name notice (2 pages)
6 August 2015Company name changed dental insurance solutions LTD\certificate issued on 06/08/15
  • RES15 ‐ Change company name resolution on 2015-07-24
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
12 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
12 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 May 2011Termination of appointment of Jacqueline Laker as a secretary (1 page)
11 May 2011Secretary's details changed for Mrs Victoria Jane Earthey on 11 May 2011 (2 pages)
11 May 2011Secretary's details changed for Mrs Victoria Jane Earthey on 11 May 2011 (2 pages)
11 May 2011Appointment of Mrs Victoria Jane Earthey as a secretary (1 page)
11 May 2011Termination of appointment of Jacqueline Laker as a secretary (1 page)
11 May 2011Appointment of Mrs Victoria Jane Earthey as a secretary (1 page)
22 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 October 2009Secretary's details changed for Jacqueline Laker on 10 October 2009 (1 page)
20 October 2009Secretary's details changed for Jacqueline Laker on 10 October 2009 (1 page)
15 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 February 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
13 February 2009Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 September 2008Return made up to 09/09/08; full list of members (3 pages)
12 September 2008Return made up to 09/09/08; full list of members (3 pages)
17 September 2007Partial exemption accounts made up to 31 August 2006 (13 pages)
17 September 2007Partial exemption accounts made up to 31 August 2006 (13 pages)
11 September 2007Return made up to 09/09/07; full list of members (2 pages)
11 September 2007Return made up to 09/09/07; full list of members (2 pages)
22 February 2007Company name changed classic (uw) LIMITED\certificate issued on 22/02/07 (2 pages)
22 February 2007Company name changed classic (uw) LIMITED\certificate issued on 22/02/07 (2 pages)
6 October 2006Return made up to 09/09/06; full list of members (6 pages)
6 October 2006Return made up to 09/09/06; full list of members (6 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
27 June 2006Partial exemption accounts made up to 31 August 2005 (13 pages)
27 June 2006Partial exemption accounts made up to 31 August 2005 (13 pages)
16 September 2005Return made up to 09/09/05; full list of members (6 pages)
16 September 2005Return made up to 09/09/05; full list of members (6 pages)
15 July 2005Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
15 July 2005Partial exemption accounts made up to 30 September 2004 (13 pages)
15 July 2005Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
15 July 2005Partial exemption accounts made up to 30 September 2004 (13 pages)
30 September 2004Return made up to 09/09/04; full list of members (6 pages)
30 September 2004Return made up to 09/09/04; full list of members (6 pages)
10 September 2003New director appointed (1 page)
10 September 2003New secretary appointed (1 page)
10 September 2003New director appointed (1 page)
10 September 2003Director resigned (1 page)
10 September 2003New secretary appointed (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Registered office changed on 10/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Registered office changed on 10/09/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 September 2003Incorporation (30 pages)
9 September 2003Incorporation (30 pages)