Company NameICP Credit Ltd
DirectorsJennifer Ann Guy and Matthew James East
Company StatusActive
Company Number11406272
CategoryPrivate Limited Company
Incorporation Date8 June 2018(5 years, 10 months ago)

Business Activity

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

Directors

Director NameMiss Jennifer Ann Guy
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 City Road
London
EC1V 2NX
Director NameMatthew James East
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 City Road
London
EC1V 2NX

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

20 April 2021Delivered on: 27 April 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 August 2018Delivered on: 14 August 2018
Satisfied on: 4 September 2018
Persons entitled: Calverton Finance LTD

Classification: A registered charge
Particulars: Fixed charge on book debts.
Fully Satisfied

Filing History

13 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
17 August 2022Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 17 August 2022 (2 pages)
17 August 2022Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 17 August 2022 (1 page)
1 July 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
4 November 2021Appointment of Matthew James East as a director on 4 November 2021 (2 pages)
17 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
27 April 2021Registration of charge 114062720002, created on 20 April 2021 (23 pages)
17 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
9 August 2019Registered office address changed from 5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom to Kemp House 160 City Road London EC1V 2NX on 9 August 2019 (1 page)
1 August 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
20 November 2018Resolutions
  • RES13 ‐ Subdivision 09/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
4 September 2018Satisfaction of charge 114062720001 in full (1 page)
14 August 2018Registration of charge 114062720001, created on 7 August 2018 (16 pages)
8 June 2018Incorporation
Statement of capital on 2018-06-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)