ICA ENTERPRISES LIMITED

ICA ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameICA ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01461527
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ICA ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ICA FILMS LIMITEDApr 13, 2006Apr 13, 2006
    ICA PROJECTS LIMITEDDec 31, 1981Dec 31, 1981
    PISCES FILM PRODUCTIONS LIMITED Nov 16, 1979Nov 16, 1979

    What are the latest accounts for ICA ENTERPRISES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ICA ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToJun 25, 2026
    Next Confirmation Statement DueJul 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2025
    OverdueNo

    What are the latest filings for ICA ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    12 pagesAA

    Confirmation statement made on Jun 25, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Director's details changed for Mr Steve Wills on Jun 06, 2025

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Jun 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Appointment of Ms Bengi Unsal as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of Robert Harold Ferrers Devereux as a director on Jan 24, 2022

    1 pagesTM01

    Termination of appointment of Stefan Kalmar as a director on Jul 31, 2021

    1 pagesTM01

    Appointment of Mr Steve Wills as a director on May 27, 2021

    2 pagesAP01

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    Notification of Institute of Contemporary Arts Limited as a person with significant control on Oct 27, 2016

    2 pagesPSC02

    Cessation of Donald Ashton Moore as a person with significant control on Oct 27, 2016

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2020

    12 pagesAA

    Confirmation statement made on Jun 25, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Termination of appointment of Katharine Stout as a secretary on May 13, 2019

    2 pagesTM02

    Appointment of Mr Robert Harold Ferrers Devereux as a director on Jun 01, 2018

    2 pagesAP01

    Termination of appointment of Donald Ashton Moore as a director on Sep 12, 2018

    1 pagesTM01

    Confirmation statement made on Jun 25, 2019 with no updates

    3 pagesCS01

    Who are the officers of ICA ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UNSAL, Bengi
    Wharf Place
    E2 9BD London
    Flat 4a London Wharf
    England
    Director
    Wharf Place
    E2 9BD London
    Flat 4a London Wharf
    England
    United KingdomCypriot289142620001
    WILLS, Steven
    Carlton House Terrace
    SW1Y 5AH London
    Institute Of Contemporary Arts, 12
    United Kingdom
    Director
    Carlton House Terrace
    SW1Y 5AH London
    Institute Of Contemporary Arts, 12
    United Kingdom
    United KingdomBritish284303380002
    MOIR, Alistair
    79 Dudley Gardens
    W13 9LU London
    Secretary
    79 Dudley Gardens
    W13 9LU London
    British49459490001
    RUBINSTEIN, Mark Gabriel
    20 Clifton Terrace
    BN1 3HA Brighton
    East Sussex
    Secretary
    20 Clifton Terrace
    BN1 3HA Brighton
    East Sussex
    British72023480001
    STOUT, Katharine
    Institute Of Contemporary Arts
    The Mall
    Sw1y 5ah
    SW1Y 5AH London
    Ica
    London
    United Kingdom
    Secretary
    Institute Of Contemporary Arts
    The Mall
    Sw1y 5ah
    SW1Y 5AH London
    Ica
    London
    United Kingdom
    231349000001
    WILCOX, Tomas Norman
    The Mall
    SW1Y 5AH London
    I.C.A
    Secretary
    The Mall
    SW1Y 5AH London
    I.C.A
    British164001500001
    HAL MANAGEMENT LIMITED
    Hanover House
    14 Hanover Square
    W1S 1HP London
    Secretary
    Hanover House
    14 Hanover Square
    W1S 1HP London
    2851030001
    HAL MANAGEMENT LIMITED
    Hanover House
    14 Hanover Square
    W1S 1HP London
    Secretary
    Hanover House
    14 Hanover Square
    W1S 1HP London
    2851030001
    ADAMS, Mark
    15 Glaserton Road
    N16 5QU London
    Director
    15 Glaserton Road
    N16 5QU London
    EnglandBritish103158860001
    DEVEREUX, Robert Harold Ferrers
    12 Carlton House Terrace
    SW1Y 5AH London
    The Mall
    United Kingdom
    Director
    12 Carlton House Terrace
    SW1Y 5AH London
    The Mall
    United Kingdom
    United KingdomBritish248115330001
    DODD, Phillip
    126 Shakspeare Walk
    N16 8TA London
    Director
    126 Shakspeare Walk
    N16 8TA London
    British54226100001
    ESHUN, Ekow Fenyi, Mr.
    Carlton House Terrace
    SW1Y 5AH London
    12
    United Kingdom
    Director
    Carlton House Terrace
    SW1Y 5AH London
    12
    United Kingdom
    United KingdomBritish64935760003
    FIELD, Simon
    20 Landrock Road
    N8 9HL London
    Director
    20 Landrock Road
    N8 9HL London
    EnglandBritish19633920001
    FLOOD, Michael
    153 Ealing Road
    TW8 0LF Brentford
    Middlesex
    Director
    153 Ealing Road
    TW8 0LF Brentford
    Middlesex
    British19633930001
    KALMAR, Stefan
    Institute Of Contemporary Arts
    The Mall
    Sw1y 5ah
    SW1Y 5AH London
    Ica
    London
    United Kingdom
    Director
    Institute Of Contemporary Arts
    The Mall
    Sw1y 5ah
    SW1Y 5AH London
    Ica
    London
    United Kingdom
    EnglandGerman231351190001
    LEVISON, Charles John Cuthbertson
    86 Lansdowne Road
    W11 2LS London
    Director
    86 Lansdowne Road
    W11 2LS London
    British76794220004
    MACDONALD, Mairi
    7 Lysia Street
    SW6 6NF London
    Director
    7 Lysia Street
    SW6 6NF London
    British42928890001
    MOIR, Alistair
    79 Dudley Gardens
    W13 9LU London
    Director
    79 Dudley Gardens
    W13 9LU London
    British49459490001
    MOORE, Donald Ashton
    Institute Of Contemporary Arts
    The Mall
    Sw1y 5ah
    SW1Y 5AH London
    Ica
    London
    United Kingdom
    Director
    Institute Of Contemporary Arts
    The Mall
    Sw1y 5ah
    SW1Y 5AH London
    Ica
    London
    United Kingdom
    EnglandBritish231464070001
    MOUNT, John James
    1 Cosway Mansions
    Cosway Street
    NW1 6UE London
    Director
    1 Cosway Mansions
    Cosway Street
    NW1 6UE London
    British54226410001
    MUIR, Gregor Francis
    Carlton House Terrace
    SW1Y 5AH London
    12
    Uk
    Director
    Carlton House Terrace
    SW1Y 5AH London
    12
    Uk
    Great BritainBritish166735680001
    MYNERS, Alison Agnes Isabel, Lady
    Carlton House Terrace
    SW1Y 5AH London
    12
    Uk
    Director
    Carlton House Terrace
    SW1Y 5AH London
    12
    Uk
    United KingdomBritish112230900001
    PERRICONE, Guy Robert
    27 Shawfield Street
    SW3 4BA London
    Director
    27 Shawfield Street
    SW3 4BA London
    EnglandItalian183453860001
    ROSENTHAL, Thomas Gabriel
    167 Gloucester Avenue
    NW1 8LA London
    Director
    167 Gloucester Avenue
    NW1 8LA London
    British13417480001
    ROSS, Tessa Sarah
    124 Horseferry Road
    SW1P 2TX London
    Director
    124 Horseferry Road
    SW1P 2TX London
    British125048030001
    ROTHSCHILD, Hannah Mary, The Hon
    W9
    Director
    W9
    United KingdomBritish20432910004
    RUBINSTEIN, Hilary Harold
    61 Clarendon Road
    W11 4JE London
    Director
    61 Clarendon Road
    W11 4JE London
    British3518720001
    RUBINSTEIN, Mark Gabriel
    20 Clifton Terrace
    BN1 3HA Brighton
    East Sussex
    Director
    20 Clifton Terrace
    BN1 3HA Brighton
    East Sussex
    EnglandBritish72023480001
    STEWART, Ian Charles
    28 Nicosia Road
    SW18 3RN London
    Director
    28 Nicosia Road
    SW18 3RN London
    British65855070002
    TAIT, Archibald John Morrison
    24 Whitehall Park Road
    W4 3NE London
    Director
    24 Whitehall Park Road
    W4 3NE London
    British1014070001
    WARREN, Andrew Curtis
    26 Rossetti Gardens Mansions
    Flood Street
    SW3 5QX London
    Director
    26 Rossetti Gardens Mansions
    Flood Street
    SW3 5QX London
    British71534120003
    WENHAM, Brian George
    Red Cottage Wey Road
    KT13 8HW Weybridge
    Surrey
    Director
    Red Cottage Wey Road
    KT13 8HW Weybridge
    Surrey
    British1252580001
    WYVER, John Frederick
    19-20 Rheidol Mews
    Islington
    N11 8NU London
    Director
    19-20 Rheidol Mews
    Islington
    N11 8NU London
    British44406900001

    Who are the persons with significant control of ICA ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr. Donald Ashton Moore
    Institute Of Contemporary Arts
    The Mall
    SW1Y 5AH
    SW1Y 5AH London
    Ica
    London
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    The Mall
    SW1Y 5AH London
    The Mall, London
    England
    Oct 27, 2016
    The Mall
    SW1Y 5AH London
    The Mall, London
    England
    No
    Legal FormA Registered Charity And Company Limited By Guarantee
    Country RegisteredEngland & Wales
    Legal AuthorityCharities Act And Companies Act
    Place RegisteredCompanies House
    Registration Number00444351
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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