ICA ENTERPRISES LIMITED
Overview
| Company Name | ICA ENTERPRISES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01461527 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ICA ENTERPRISES LIMITED?
- Operation of arts facilities (90040) / Arts, entertainment and recreation
Where is ICA ENTERPRISES LIMITED located?
| Registered Office Address | 12 Carlton House Terrace SW1Y 5AH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ICA ENTERPRISES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ICA FILMS LIMITED | Apr 13, 2006 | Apr 13, 2006 |
| ICA PROJECTS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| PISCES FILM PRODUCTIONS LIMITED | Nov 16, 1979 | Nov 16, 1979 |
What are the latest accounts for ICA ENTERPRISES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ICA ENTERPRISES LIMITED?
| Last Confirmation Statement Made Up To | Jun 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 25, 2025 |
| Overdue | No |
What are the latest filings for ICA ENTERPRISES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 12 pages | AA | ||
Confirmation statement made on Jun 25, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from PO Box SW1Y 5AH Ica Institute of Contemporary Arts the Mall London London SW1Y 5AH United Kingdom to 12 Carlton House Terrace London SW1Y 5AH on Jun 23, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Steve Wills on Jun 06, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jun 25, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Appointment of Ms Bengi Unsal as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert Harold Ferrers Devereux as a director on Jan 24, 2022 | 1 pages | TM01 | ||
Termination of appointment of Stefan Kalmar as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Steve Wills as a director on May 27, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||
Notification of Institute of Contemporary Arts Limited as a person with significant control on Oct 27, 2016 | 2 pages | PSC02 | ||
Cessation of Donald Ashton Moore as a person with significant control on Oct 27, 2016 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Jun 25, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Termination of appointment of Katharine Stout as a secretary on May 13, 2019 | 2 pages | TM02 | ||
Appointment of Mr Robert Harold Ferrers Devereux as a director on Jun 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Donald Ashton Moore as a director on Sep 12, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jun 25, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of ICA ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| UNSAL, Bengi | Director | Wharf Place E2 9BD London Flat 4a London Wharf England | United Kingdom | Cypriot | 289142620001 | |||||
| WILLS, Steven | Director | Carlton House Terrace SW1Y 5AH London Institute Of Contemporary Arts, 12 United Kingdom | United Kingdom | British | 284303380002 | |||||
| MOIR, Alistair | Secretary | 79 Dudley Gardens W13 9LU London | British | 49459490001 | ||||||
| RUBINSTEIN, Mark Gabriel | Secretary | 20 Clifton Terrace BN1 3HA Brighton East Sussex | British | 72023480001 | ||||||
| STOUT, Katharine | Secretary | Institute Of Contemporary Arts The Mall Sw1y 5ah SW1Y 5AH London Ica London United Kingdom | 231349000001 | |||||||
| WILCOX, Tomas Norman | Secretary | The Mall SW1Y 5AH London I.C.A | British | 164001500001 | ||||||
| HAL MANAGEMENT LIMITED | Secretary | Hanover House 14 Hanover Square W1S 1HP London | 2851030001 | |||||||
| HAL MANAGEMENT LIMITED | Secretary | Hanover House 14 Hanover Square W1S 1HP London | 2851030001 | |||||||
| ADAMS, Mark | Director | 15 Glaserton Road N16 5QU London | England | British | 103158860001 | |||||
| DEVEREUX, Robert Harold Ferrers | Director | 12 Carlton House Terrace SW1Y 5AH London The Mall United Kingdom | United Kingdom | British | 248115330001 | |||||
| DODD, Phillip | Director | 126 Shakspeare Walk N16 8TA London | British | 54226100001 | ||||||
| ESHUN, Ekow Fenyi, Mr. | Director | Carlton House Terrace SW1Y 5AH London 12 United Kingdom | United Kingdom | British | 64935760003 | |||||
| FIELD, Simon | Director | 20 Landrock Road N8 9HL London | England | British | 19633920001 | |||||
| FLOOD, Michael | Director | 153 Ealing Road TW8 0LF Brentford Middlesex | British | 19633930001 | ||||||
| KALMAR, Stefan | Director | Institute Of Contemporary Arts The Mall Sw1y 5ah SW1Y 5AH London Ica London United Kingdom | England | German | 231351190001 | |||||
| LEVISON, Charles John Cuthbertson | Director | 86 Lansdowne Road W11 2LS London | British | 76794220004 | ||||||
| MACDONALD, Mairi | Director | 7 Lysia Street SW6 6NF London | British | 42928890001 | ||||||
| MOIR, Alistair | Director | 79 Dudley Gardens W13 9LU London | British | 49459490001 | ||||||
| MOORE, Donald Ashton | Director | Institute Of Contemporary Arts The Mall Sw1y 5ah SW1Y 5AH London Ica London United Kingdom | England | British | 231464070001 | |||||
| MOUNT, John James | Director | 1 Cosway Mansions Cosway Street NW1 6UE London | British | 54226410001 | ||||||
| MUIR, Gregor Francis | Director | Carlton House Terrace SW1Y 5AH London 12 Uk | Great Britain | British | 166735680001 | |||||
| MYNERS, Alison Agnes Isabel, Lady | Director | Carlton House Terrace SW1Y 5AH London 12 Uk | United Kingdom | British | 112230900001 | |||||
| PERRICONE, Guy Robert | Director | 27 Shawfield Street SW3 4BA London | England | Italian | 183453860001 | |||||
| ROSENTHAL, Thomas Gabriel | Director | 167 Gloucester Avenue NW1 8LA London | British | 13417480001 | ||||||
| ROSS, Tessa Sarah | Director | 124 Horseferry Road SW1P 2TX London | British | 125048030001 | ||||||
| ROTHSCHILD, Hannah Mary, The Hon | Director | W9 | United Kingdom | British | 20432910004 | |||||
| RUBINSTEIN, Hilary Harold | Director | 61 Clarendon Road W11 4JE London | British | 3518720001 | ||||||
| RUBINSTEIN, Mark Gabriel | Director | 20 Clifton Terrace BN1 3HA Brighton East Sussex | England | British | 72023480001 | |||||
| STEWART, Ian Charles | Director | 28 Nicosia Road SW18 3RN London | British | 65855070002 | ||||||
| TAIT, Archibald John Morrison | Director | 24 Whitehall Park Road W4 3NE London | British | 1014070001 | ||||||
| WARREN, Andrew Curtis | Director | 26 Rossetti Gardens Mansions Flood Street SW3 5QX London | British | 71534120003 | ||||||
| WENHAM, Brian George | Director | Red Cottage Wey Road KT13 8HW Weybridge Surrey | British | 1252580001 | ||||||
| WYVER, John Frederick | Director | 19-20 Rheidol Mews Islington N11 8NU London | British | 44406900001 |
Who are the persons with significant control of ICA ENTERPRISES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr. Donald Ashton Moore | Oct 27, 2016 | Institute Of Contemporary Arts The Mall SW1Y 5AH SW1Y 5AH London Ica London United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Institute Of Contemporary Arts Limited | Oct 27, 2016 | The Mall SW1Y 5AH London The Mall, London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0