IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED

IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED

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

    Company NameIIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06239498
    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 IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED located?

    Registered Office Address
    C/O Ems Ltd 2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED?

    Last Confirmation Statement Made Up ToFeb 13, 2026
    Next Confirmation Statement DueFeb 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2025
    OverdueNo

    What are the latest filings for IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Jun 30, 2025

    15 pagesAA

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Termination of appointment of Beth Holliday as a secretary on Nov 01, 2025

    1 pagesTM02

    Confirmation statement made on Feb 13, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2024

    15 pagesAA

    Termination of appointment of Nicole Brodie as a secretary on Jul 04, 2024

    1 pagesTM02

    Appointment of Miss Beth Holliday as a secretary on Jul 04, 2024

    2 pagesAP03

    Registered office address changed from 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD United Kingdom to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on Aug 01, 2024

    1 pagesAD01

    Confirmation statement made on Feb 01, 2024 with updates

    4 pagesCS01

    Cessation of Fenton Uk 5 Limited as a person with significant control on Nov 28, 2023

    1 pagesPSC07

    Notification of Fenton Uk 8 Limited as a person with significant control on Nov 28, 2023

    2 pagesPSC02

    Termination of appointment of Kashif Rahuf as a director on Nov 15, 2023

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2023

    14 pagesAA

    Director's details changed for Mr Jack Anthony Scott on Jul 21, 2023

    2 pagesCH01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2022

    17 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Nicole Brodie as a secretary on Jan 17, 2022

    2 pagesAP03

    Group of companies' accounts made up to Jun 30, 2021

    33 pagesAA

    Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD on Aug 05, 2021

    1 pagesAD01

    Termination of appointment of Imagile Secretariat Services Limited as a secretary on Aug 04, 2021

    1 pagesTM02

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Cessation of Jlif Investments Limited as a person with significant control on Sep 20, 2019

    1 pagesPSC07

    Appointment of Mr Jack Anthony Scott as a director on Mar 08, 2021

    2 pagesAP01

    Group of companies' accounts made up to Jun 30, 2020

    33 pagesAA

    Who are the officers of IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    CUNNINGHAM, Thomas Samuel
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomBritish211537780001
    SCOTT, Jack Anthony
    200 Aldersgate Street
    EC1A 4HD London
    Equitix, 3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    Equitix, 3rd Floor (South)
    United Kingdom
    United KingdomBritish280057600002
    BRODIE, Nicole
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd 2nd Floor Toronto Square
    West Yorkshire
    England
    Secretary
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd 2nd Floor Toronto Square
    West Yorkshire
    England
    292100100001
    HOLLIDAY, Beth
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd 2nd Floor Toronto Square
    West Yorkshire
    England
    Secretary
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd 2nd Floor Toronto Square
    West Yorkshire
    England
    327637550001
    SAUNDERS, Michael
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    Secretary
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    British109943860005
    IMAGILE SECRETARIAT SERVICES LIMITED
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Secretary
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number8079027
    170409540002
    CARTWRIGHT, Paul Anthony
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    Director
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    United KingdomBritish56979990003
    EVERETT, Vikki Louise
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritish97009800001
    HAMES, Joanna Claire Christiane
    1 Kingsway
    WC2B 6AN London
    John Laing Plc
    United Kingdom
    Director
    1 Kingsway
    WC2B 6AN London
    John Laing Plc
    United Kingdom
    United KingdomEnglish180891030001
    NORRIS, Anthony Carmelo
    Little Hollow
    Seal Hollow Road
    TN13 3SF Sevenoaks
    Kent
    Director
    Little Hollow
    Seal Hollow Road
    TN13 3SF Sevenoaks
    Kent
    EnglandBritish70951730005
    RAHUF, Kashif
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomBritish258430780001
    SULLIVAN, James Alistair
    Houndsden Road
    N21 1LY London
    70
    Director
    Houndsden Road
    N21 1LY London
    70
    United KingdomBritish126441710003
    SYMES, Thomas Benedict
    Victoria Road
    CM1 1JR Chelmsford
    Victoria House 101-105
    Essex
    Director
    Victoria Road
    CM1 1JR Chelmsford
    Victoria House 101-105
    Essex
    EnglandBritish3032460002
    TOPLAS, David Hugh Sheridan
    Craven Street
    WC2N 5NG London
    39
    United Kingdom
    Director
    Craven Street
    WC2N 5NG London
    39
    United Kingdom
    EnglandBritish77200680003
    TRUSTRAM EVE, John Richard
    Astra Court
    Hythe
    SO45 6DZ Southampton
    2
    Hampshire
    Director
    Astra Court
    Hythe
    SO45 6DZ Southampton
    2
    Hampshire
    EnglandBritish2751740003
    VERMEER, Daniel Marinus Maria
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomDutch245906740001

    Who are the persons with significant control of IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenton Uk 8 Limited
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    Nov 28, 2023
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    No
    Legal FormLimited By Shares
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredJersey
    Registration Number145522
    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.
    Fenton Uk 5 Limited
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    United Kingdom
    Sep 20, 2019
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredJersey
    Registration Number129170
    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.
    Aldersgate Street
    EC1A 4JQ London
    120
    United Kingdom
    Apr 06, 2016
    Aldersgate Street
    EC1A 4JQ London
    120
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8463520
    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.
    Aldersgate Street
    EC1A 4JQ London
    120
    United Kingdom
    Apr 06, 2016
    Aldersgate Street
    EC1A 4JQ London
    120
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08453466
    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