ICA 98 LIMITED
Overview
| Company Name | ICA 98 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03092552 |
| 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 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 Address | No |
What were the previous names of ICA 98 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRECIS (1382) LIMITED | Aug 17, 1995 | Aug 17, 1995 |
What are the latest accounts for ICA 98 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for ICA 98 LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for ICA 98 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Ana Barco Lagares as a director on Feb 26, 2026 | 2 pages | AP01 | ||
Appointment of Ms Angie Corkhill as a director on Feb 12, 2026 | 2 pages | AP01 | ||
Termination of appointment of Peter Walker as a director on Feb 12, 2026 | 1 pages | TM01 | ||
Total exemption full accounts made up to Feb 28, 2025 | 12 pages | AA | ||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Feb 29, 2024 | 14 pages | AA | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Walker as a director on Aug 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Sarah Sim as a director on Aug 08, 2024 | 1 pages | TM01 | ||
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 pages | AD02 | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Feb 28, 2023 | 14 pages | AA | ||
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 pages | AD01 | ||
Accounts for a small company made up to Feb 28, 2022 | 14 pages | AA | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Feb 28, 2021 | 14 pages | AA | ||
Accounts for a small company made up to Feb 29, 2020 | 14 pages | AA | ||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Feb 28, 2019 | 13 pages | AA | ||
Appointment of Ms Sarah Sim as a director on Jul 23, 2019 | 2 pages | AP01 | ||
Termination of appointment of Clifford Michael Friend as a director on Jul 23, 2019 | 1 pages | TM01 | ||
Accounts for a small company made up to Feb 28, 2018 | 14 pages | AA | ||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of ICA 98 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURCH, David | Secretary | Courtfield Rise BR4 9BH West Wickham 68 Kent United Kingdom | 166007370001 | |||||||
| BARCO LAGARES, Ana | Director | High Holborn WC1V 7QJ London 1-3 Staple Inn Hall England | United Kingdom | British,Spanish | 345800140001 | |||||
| BURCH, David Eric | Director | High Holborn WC1V 7QJ London 1-3 Staple Inn Hall England | England | British | 110547490001 | |||||
| CORKHILL, Angie | Director | High Holborn WC1V 7QJ London 1-3 Staple Inn Hall England | England | British | 345553310001 | |||||
| CREAGH -CHAPMAN, Jackie | Secretary | Staple Inn Hall High Holborn WC1V 7QJ London | 151303590001 | |||||||
| HARGRAVES, Pauline Ann | Secretary | 5 Meadowside Cottages Lower Platts Ticehurst TN5 7DA Wadhurst East Sussex | British | 72093450002 | ||||||
| SMITH, Grahame David | Secretary | 8 Hurst Close OX10 9BQ Wallingford Oxfordshire | British | 44367200001 | ||||||
| TUCKER, John Barry Michael | Secretary | 6 Benson Avenue E6 3ED London | British | 56674370001 | ||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRINDLEY, Bernard James | Director | 8 Sydenham Avenue SE26 6UH London | British | 9964080001 | ||||||
| CAMPBELL, Gregor Bruce Loudon | Director | 70 Towncourt Crescent BR5 1PJ Orpington Kent | British | 70489390001 | ||||||
| CLARKE, Terence George | Director | 35 Wentworth Green NR4 6AE Norwich Norfolk | British | 45547560001 | ||||||
| CREAGH CHAPMAN, Jacquline | Director | Pelham Road SW19 1PA London 120 United Kingdom | England | British | 136771730001 | |||||
| CREEDON, Seamus | Director | 62 Belmont Park Lewisham SE13 5BN London | United Kingdom | Irish | 92296440002 | |||||
| DILLON, John Edward Michael | Nominee Director | 1 Belsize Mews Belsize Park NW3 5AT London | British | 900009730001 | ||||||
| FRIEND, Clifford Michael, Professor | Director | 326-330 High Holborn WC1V 7PP London 7th Floor, Holborn Gate England | United Kingdom | British | 49850020002 | |||||
| GILLON, Hamish William | Director | 12 Avon Road EH4 6RD Edinburgh Midlothian | British | 344780001 | ||||||
| INSTANCE, Caroline Mary | Director | Sproutes Sproutes Lane Coolham RH13 8QH Horsham West Sussex | England | British | 81563140001 | |||||
| LINNELL, David Roy | Director | 20 Eleven Acre Rise IG10 1AN Loughton Essex | British | 28490310001 | ||||||
| NEAL, Leon | Nominee Director | 34 Hill Crest TN4 0AJ Tunbridge Wells Kent | British | 900008140001 | ||||||
| O'KEEFFE, Patrick John Lenford | Director | Broomyhurst Shobley BH24 3HT Ringwood Hampshire | British | 76811710003 | ||||||
| RUSSELL, George Thomas | Director | 31 Sunbury Avenue NW7 3SL London | British | 106229220001 | ||||||
| SCURFIELD, Hugh Hedley | Director | Abdon S77 9HU Craven Arms Earnstrey Hill House Shropshire | England | British | 134442450001 | |||||
| SIM, Sarah | Director | High Holborn WC1V 7QJ London 1-3 Staple Inn Hall England | England | British | 260779710001 | |||||
| WALKER, Peter | Director | High Holborn WC1V 7QJ London 1-3 Staple Inn Hall England | England | British | 322328890001 | |||||
| WATKINS, Trevor, Dr | Director | 326-330 High Holborn WC1V 7PP London Holborn Gate England | United Kingdom | British | 7368300001 |
What are the latest statements on persons with significant control for ICA 98 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 01, 2016 | The 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