ICORE LIMITED

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

    Company NameICORE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03446796
    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 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 AddressNo

    What are the latest accounts for ICORE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ICORE LIMITED?

    Last Confirmation Statement Made Up ToOct 03, 2026
    Next Confirmation Statement DueOct 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2025
    OverdueNo

    What are the latest filings for ICORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 034467960005, created on Jan 09, 2026

    37 pagesMR01

    Termination of appointment of Adam Thomas Marland as a director on Dec 04, 2025

    1 pagesTM01

    Confirmation statement made on Oct 03, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Appointment of Mr Fraser Scott Lee as a director on Aug 12, 2025

    2 pagesAP01

    Appointment of Mr Dylan Gerald Swart as a director on Aug 12, 2025

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2024

    11 pagesAA

    Director's details changed for Mr Adam Thomas Marland on Oct 16, 2024

    2 pagesCH01

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Sean Michael Lewis as a director on Jul 31, 2024

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2023

    13 pagesAA

    Termination of appointment of Christopher Cole as a director on Sep 29, 2023

    1 pagesTM01

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Melvyn Webster as a director on Jan 20, 2023

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2022

    11 pagesAA

    Confirmation statement made on Oct 03, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    11 pagesAA

    Appointment of Mr Christopher Cole as a director on Mar 01, 2022

    2 pagesAP01

    Appointment of Mr Sean Michael Lewis as a director on Mar 01, 2022

    2 pagesAP01

    Appointment of Mr Adam Thomas Marland as a director on Mar 01, 2022

    2 pagesAP01

    Confirmation statement made on Oct 03, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mister Anthony George Jupp on Aug 02, 2021

    2 pagesCH01

    Director's details changed for Mr Melvyn Webster on Aug 02, 2021

    2 pagesCH01

    Change of details for Icore Consultancy Limited as a person with significant control on Aug 02, 2021

    2 pagesPSC05

    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 pagesAD01

    Who are the officers of ICORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAPMAN, James Walker
    Weir Cottage
    The Weir
    RG28 7RA Whitchurch
    Hampshire
    Director
    Weir Cottage
    The Weir
    RG28 7RA Whitchurch
    Hampshire
    United KingdomBritish58388430003
    JUPP, Anthony George, Mister
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United KingdomBritish110580460002
    LEE, Fraser Scott
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United KingdomBritish131414150001
    SWART, Dylan Gerald
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United KingdomBritish188335450002
    CHAPMAN, James Walker
    The Stables Cottage
    Ashford Hill
    RG19 8AY Newbury
    Berkshire
    Secretary
    The Stables Cottage
    Ashford Hill
    RG19 8AY Newbury
    Berkshire
    British58388430001
    HOLT, Rebecca
    New Change
    EC4M 9AF London
    One
    United Kingdom
    Secretary
    New Change
    EC4M 9AF London
    One
    United Kingdom
    159058030001
    JACKSON, Claire Yvonne
    13 Pendlestone Road
    E17 9BH London
    Secretary
    13 Pendlestone Road
    E17 9BH London
    British78841210002
    MACDONALD, Michelle
    New Change
    EC4M 9AF London
    One
    United Kingdom
    Secretary
    New Change
    EC4M 9AF London
    One
    United Kingdom
    174802550001
    MAHAN, Philip Colin
    17 Hilton Close
    SG1 2SU Stevenage
    Hertfordshire
    Secretary
    17 Hilton Close
    SG1 2SU Stevenage
    Hertfordshire
    British94672460001
    ROSE, Helena Jane
    Long Acre
    WC2E 9PE London
    6/126
    England
    Secretary
    Long Acre
    WC2E 9PE London
    6/126
    England
    186198080001
    SUMNER, Rachel Louise
    Winnipeg Way
    Turnford
    EN10 6FH Broxbourne
    104
    Hertfordshire
    United Kingdom
    Secretary
    Winnipeg Way
    Turnford
    EN10 6FH Broxbourne
    104
    Hertfordshire
    United Kingdom
    British136915410001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    COLE, Christopher
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United KingdomBritish293664820001
    ENGLISH, Peter David
    Coombe Lane West
    KT2 7BX Kingston Upon Thames
    10
    Surrey
    Director
    Coombe Lane West
    KT2 7BX Kingston Upon Thames
    10
    Surrey
    EnglandBritish3355360003
    JACKSON, Claire Yvonne
    13 Pendlestone Road
    E17 9BH London
    Director
    13 Pendlestone Road
    E17 9BH London
    British78841210002
    LAKE, Richard John
    Kilmington Close
    Hutton
    CM13 2JZ Brentwood
    4
    Essex
    United Kingdom
    Director
    Kilmington Close
    Hutton
    CM13 2JZ Brentwood
    4
    Essex
    United Kingdom
    EnglandBritish55086770008
    LEWIS, Sean Michael
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United KingdomBritish165919840001
    MARLAND, Adam Thomas
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United KingdomBritish273055450002
    MOUSLEY, Stephen James
    44 Saint John Street
    SO23 0HF Winchester
    Hampshire
    Director
    44 Saint John Street
    SO23 0HF Winchester
    Hampshire
    British63635470003
    TWEDDLE, Carina Jane
    Brer Lodge
    Davis Street Hurst
    RG10 0TH Reading
    Berkshire
    Director
    Brer Lodge
    Davis Street Hurst
    RG10 0TH Reading
    Berkshire
    British93657930001
    WEBSTER, Melvyn
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Director
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    United KingdomBritish277142930001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of ICORE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard John Lake
    Chandos Street
    W1G 9DQ London
    4th Floor, 7-10
    England
    Apr 06, 2016
    Chandos Street
    W1G 9DQ London
    4th Floor, 7-10
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Icore Consultancy Limited
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    Apr 06, 2016
    33 Cavendish Square
    W1G 0PW London
    14th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies England And Wales
    Registration Number08720835
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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