ICA 98 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameICA 98 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03092552
    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 98 LIMITED?

    • Educational support services (85600) / Education

    Where is ICA 98 LIMITED located?

    Registered Office Address
    1-3 Staple Inn Hall
    High Holborn
    WC1V 7QJ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ICA 98 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (1382) LIMITEDAug 17, 1995Aug 17, 1995

    What are the latest accounts for ICA 98 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for ICA 98 LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for ICA 98 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Ana Barco Lagares as a director on Feb 26, 2026

    2 pagesAP01

    Appointment of Ms Angie Corkhill as a director on Feb 12, 2026

    2 pagesAP01

    Termination of appointment of Peter Walker as a director on Feb 12, 2026

    1 pagesTM01

    Total exemption full accounts made up to Feb 28, 2025

    12 pagesAA

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 29, 2024

    14 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Peter Walker as a director on Aug 08, 2024

    2 pagesAP01

    Termination of appointment of Sarah Sim as a director on Aug 08, 2024

    1 pagesTM01

    Register inspection address has been changed from 1st Floor Park Central 40/41 Park End Street Oxford OX1 1JD England to 1-3 Staple Inn Hall High Holborn London WC1V 7QJ

    1 pagesAD02

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2023

    14 pagesAA

    Registered office address changed from 7th Floor, Holborn Gate 326-330 High Holborn London WC1V 7PP England to 1-3 Staple Inn Hall High Holborn London WC1V 7QJ on May 30, 2023

    1 pagesAD01

    Accounts for a small company made up to Feb 28, 2022

    14 pagesAA

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2021

    14 pagesAA

    Accounts for a small company made up to Feb 29, 2020

    14 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2019

    13 pagesAA

    Appointment of Ms Sarah Sim as a director on Jul 23, 2019

    2 pagesAP01

    Termination of appointment of Clifford Michael Friend as a director on Jul 23, 2019

    1 pagesTM01

    Accounts for a small company made up to Feb 28, 2018

    14 pagesAA

    Confirmation statement made on Sep 01, 2018 with no updates

    3 pagesCS01

    Who are the officers of ICA 98 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURCH, David
    Courtfield Rise
    BR4 9BH West Wickham
    68
    Kent
    United Kingdom
    Secretary
    Courtfield Rise
    BR4 9BH West Wickham
    68
    Kent
    United Kingdom
    166007370001
    BARCO LAGARES, Ana
    High Holborn
    WC1V 7QJ London
    1-3 Staple Inn Hall
    England
    Director
    High Holborn
    WC1V 7QJ London
    1-3 Staple Inn Hall
    England
    United KingdomBritish,Spanish345800140001
    BURCH, David Eric
    High Holborn
    WC1V 7QJ London
    1-3 Staple Inn Hall
    England
    Director
    High Holborn
    WC1V 7QJ London
    1-3 Staple Inn Hall
    England
    EnglandBritish110547490001
    CORKHILL, Angie
    High Holborn
    WC1V 7QJ London
    1-3 Staple Inn Hall
    England
    Director
    High Holborn
    WC1V 7QJ London
    1-3 Staple Inn Hall
    England
    EnglandBritish345553310001
    CREAGH -CHAPMAN, Jackie
    Staple Inn Hall
    High Holborn
    WC1V 7QJ London
    Secretary
    Staple Inn Hall
    High Holborn
    WC1V 7QJ London
    151303590001
    HARGRAVES, Pauline Ann
    5 Meadowside Cottages
    Lower Platts Ticehurst
    TN5 7DA Wadhurst
    East Sussex
    Secretary
    5 Meadowside Cottages
    Lower Platts Ticehurst
    TN5 7DA Wadhurst
    East Sussex
    British72093450002
    SMITH, Grahame David
    8 Hurst Close
    OX10 9BQ Wallingford
    Oxfordshire
    Secretary
    8 Hurst Close
    OX10 9BQ Wallingford
    Oxfordshire
    British44367200001
    TUCKER, John Barry Michael
    6 Benson Avenue
    E6 3ED London
    Secretary
    6 Benson Avenue
    E6 3ED London
    British56674370001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRINDLEY, Bernard James
    8 Sydenham Avenue
    SE26 6UH London
    Director
    8 Sydenham Avenue
    SE26 6UH London
    British9964080001
    CAMPBELL, Gregor Bruce Loudon
    70 Towncourt Crescent
    BR5 1PJ Orpington
    Kent
    Director
    70 Towncourt Crescent
    BR5 1PJ Orpington
    Kent
    British70489390001
    CLARKE, Terence George
    35 Wentworth Green
    NR4 6AE Norwich
    Norfolk
    Director
    35 Wentworth Green
    NR4 6AE Norwich
    Norfolk
    British45547560001
    CREAGH CHAPMAN, Jacquline
    Pelham Road
    SW19 1PA London
    120
    United Kingdom
    Director
    Pelham Road
    SW19 1PA London
    120
    United Kingdom
    EnglandBritish136771730001
    CREEDON, Seamus
    62 Belmont Park
    Lewisham
    SE13 5BN London
    Director
    62 Belmont Park
    Lewisham
    SE13 5BN London
    United KingdomIrish92296440002
    DILLON, John Edward Michael
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    Nominee Director
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    British900009730001
    FRIEND, Clifford Michael, Professor
    326-330 High Holborn
    WC1V 7PP London
    7th Floor, Holborn Gate
    England
    Director
    326-330 High Holborn
    WC1V 7PP London
    7th Floor, Holborn Gate
    England
    United KingdomBritish49850020002
    GILLON, Hamish William
    12 Avon Road
    EH4 6RD Edinburgh
    Midlothian
    Director
    12 Avon Road
    EH4 6RD Edinburgh
    Midlothian
    British344780001
    INSTANCE, Caroline Mary
    Sproutes
    Sproutes Lane Coolham
    RH13 8QH Horsham
    West Sussex
    Director
    Sproutes
    Sproutes Lane Coolham
    RH13 8QH Horsham
    West Sussex
    EnglandBritish81563140001
    LINNELL, David Roy
    20 Eleven Acre Rise
    IG10 1AN Loughton
    Essex
    Director
    20 Eleven Acre Rise
    IG10 1AN Loughton
    Essex
    British28490310001
    NEAL, Leon
    34 Hill Crest
    TN4 0AJ Tunbridge Wells
    Kent
    Nominee Director
    34 Hill Crest
    TN4 0AJ Tunbridge Wells
    Kent
    British900008140001
    O'KEEFFE, Patrick John Lenford
    Broomyhurst
    Shobley
    BH24 3HT Ringwood
    Hampshire
    Director
    Broomyhurst
    Shobley
    BH24 3HT Ringwood
    Hampshire
    British76811710003
    RUSSELL, George Thomas
    31 Sunbury Avenue
    NW7 3SL London
    Director
    31 Sunbury Avenue
    NW7 3SL London
    British106229220001
    SCURFIELD, Hugh Hedley
    Abdon
    S77 9HU Craven Arms
    Earnstrey Hill House
    Shropshire
    Director
    Abdon
    S77 9HU Craven Arms
    Earnstrey Hill House
    Shropshire
    EnglandBritish134442450001
    SIM, Sarah
    High Holborn
    WC1V 7QJ London
    1-3 Staple Inn Hall
    England
    Director
    High Holborn
    WC1V 7QJ London
    1-3 Staple Inn Hall
    England
    EnglandBritish260779710001
    WALKER, Peter
    High Holborn
    WC1V 7QJ London
    1-3 Staple Inn Hall
    England
    Director
    High Holborn
    WC1V 7QJ London
    1-3 Staple Inn Hall
    England
    EnglandBritish322328890001
    WATKINS, Trevor, Dr
    326-330 High Holborn
    WC1V 7PP London
    Holborn Gate
    England
    Director
    326-330 High Holborn
    WC1V 7PP London
    Holborn Gate
    England
    United KingdomBritish7368300001

    What are the latest statements on persons with significant control for ICA 98 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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