ICORE LIMITED
Overview
| Company Name | ICORE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03446796 |
| 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 ICORE LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is ICORE LIMITED located?
| Registered Office Address | 14th Floor 33 Cavendish Square W1G 0PW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ICORE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ICORE LIMITED?
| Last Confirmation Statement Made Up To | Oct 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 03, 2025 |
| Overdue | No |
What are the latest filings for ICORE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 034467960005, created on Jan 09, 2026 | 37 pages | MR01 | ||
Termination of appointment of Adam Thomas Marland as a director on Dec 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 03, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Appointment of Mr Fraser Scott Lee as a director on Aug 12, 2025 | 2 pages | AP01 | ||
Appointment of Mr Dylan Gerald Swart as a director on Aug 12, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 11 pages | AA | ||
Director's details changed for Mr Adam Thomas Marland on Oct 16, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 03, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sean Michael Lewis as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 13 pages | AA | ||
Termination of appointment of Christopher Cole as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 03, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Melvyn Webster as a director on Jan 20, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 11 pages | AA | ||
Confirmation statement made on Oct 03, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 11 pages | AA | ||
Appointment of Mr Christopher Cole as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Sean Michael Lewis as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Adam Thomas Marland as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 03, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mister Anthony George Jupp on Aug 02, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Melvyn Webster on Aug 02, 2021 | 2 pages | CH01 | ||
Change of details for Icore Consultancy Limited as a person with significant control on Aug 02, 2021 | 2 pages | PSC05 | ||
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on Aug 06, 2021 | 1 pages | AD01 | ||
Who are the officers of ICORE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAPMAN, James Walker | Director | Weir Cottage The Weir RG28 7RA Whitchurch Hampshire | United Kingdom | British | 58388430003 | |||||
| JUPP, Anthony George, Mister | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | United Kingdom | British | 110580460002 | |||||
| LEE, Fraser Scott | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | United Kingdom | British | 131414150001 | |||||
| SWART, Dylan Gerald | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | United Kingdom | British | 188335450002 | |||||
| CHAPMAN, James Walker | Secretary | The Stables Cottage Ashford Hill RG19 8AY Newbury Berkshire | British | 58388430001 | ||||||
| HOLT, Rebecca | Secretary | New Change EC4M 9AF London One United Kingdom | 159058030001 | |||||||
| JACKSON, Claire Yvonne | Secretary | 13 Pendlestone Road E17 9BH London | British | 78841210002 | ||||||
| MACDONALD, Michelle | Secretary | New Change EC4M 9AF London One United Kingdom | 174802550001 | |||||||
| MAHAN, Philip Colin | Secretary | 17 Hilton Close SG1 2SU Stevenage Hertfordshire | British | 94672460001 | ||||||
| ROSE, Helena Jane | Secretary | Long Acre WC2E 9PE London 6/126 England | 186198080001 | |||||||
| SUMNER, Rachel Louise | Secretary | Winnipeg Way Turnford EN10 6FH Broxbourne 104 Hertfordshire United Kingdom | British | 136915410001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| COLE, Christopher | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | United Kingdom | British | 293664820001 | |||||
| ENGLISH, Peter David | Director | Coombe Lane West KT2 7BX Kingston Upon Thames 10 Surrey | England | British | 3355360003 | |||||
| JACKSON, Claire Yvonne | Director | 13 Pendlestone Road E17 9BH London | British | 78841210002 | ||||||
| LAKE, Richard John | Director | Kilmington Close Hutton CM13 2JZ Brentwood 4 Essex United Kingdom | England | British | 55086770008 | |||||
| LEWIS, Sean Michael | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | United Kingdom | British | 165919840001 | |||||
| MARLAND, Adam Thomas | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | United Kingdom | British | 273055450002 | |||||
| MOUSLEY, Stephen James | Director | 44 Saint John Street SO23 0HF Winchester Hampshire | British | 63635470003 | ||||||
| TWEDDLE, Carina Jane | Director | Brer Lodge Davis Street Hurst RG10 0TH Reading Berkshire | British | 93657930001 | ||||||
| WEBSTER, Melvyn | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | United Kingdom | British | 277142930001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of ICORE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Richard John Lake | Apr 06, 2016 | Chandos Street W1G 9DQ London 4th Floor, 7-10 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Icore Consultancy Limited | Apr 06, 2016 | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | 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