IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED
Overview
| Company Name | IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06239498 |
| 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 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 Address | No |
What are the latest accounts for IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Feb 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 13, 2025 |
| Overdue | No |
What are the latest filings for IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Jun 30, 2025 | 15 pages | AA | ||
Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Beth Holliday as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Feb 13, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2024 | 15 pages | AA | ||
Termination of appointment of Nicole Brodie as a secretary on Jul 04, 2024 | 1 pages | TM02 | ||
Appointment of Miss Beth Holliday as a secretary on Jul 04, 2024 | 2 pages | AP03 | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 01, 2024 with updates | 4 pages | CS01 | ||
Cessation of Fenton Uk 5 Limited as a person with significant control on Nov 28, 2023 | 1 pages | PSC07 | ||
Notification of Fenton Uk 8 Limited as a person with significant control on Nov 28, 2023 | 2 pages | PSC02 | ||
Termination of appointment of Kashif Rahuf as a director on Nov 15, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Jun 30, 2023 | 14 pages | AA | ||
Director's details changed for Mr Jack Anthony Scott on Jul 21, 2023 | 2 pages | CH01 | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2022 | 17 pages | AA | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Nicole Brodie as a secretary on Jan 17, 2022 | 2 pages | AP03 | ||
Group of companies' accounts made up to Jun 30, 2021 | 33 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Imagile Secretariat Services Limited as a secretary on Aug 04, 2021 | 1 pages | TM02 | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Cessation of Jlif Investments Limited as a person with significant control on Sep 20, 2019 | 1 pages | PSC07 | ||
Appointment of Mr Jack Anthony Scott as a director on Mar 08, 2021 | 2 pages | AP01 | ||
Group of companies' accounts made up to Jun 30, 2020 | 33 pages | AA | ||
Who are the officers of IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EQUITIX MANAGEMENT SERVICES LIMITED | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom |
| 342191500001 | ||||||||||
| CUNNINGHAM, Thomas Samuel | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | British | 211537780001 | |||||||||
| SCOTT, Jack Anthony | Director | 200 Aldersgate Street EC1A 4HD London Equitix, 3rd Floor (South) United Kingdom | United Kingdom | British | 280057600002 | |||||||||
| BRODIE, Nicole | Secretary | Toronto Street LS1 2HJ Leeds C/O Ems Ltd 2nd Floor Toronto Square West Yorkshire England | 292100100001 | |||||||||||
| HOLLIDAY, Beth | Secretary | Toronto Street LS1 2HJ Leeds C/O Ems Ltd 2nd Floor Toronto Square West Yorkshire England | 327637550001 | |||||||||||
| SAUNDERS, Michael | Secretary | Tenterden Street W1S 1TD London 3 United Kingdom | British | 109943860005 | ||||||||||
| IMAGILE SECRETARIAT SERVICES LIMITED | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 170409540002 | ||||||||||
| CARTWRIGHT, Paul Anthony | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | United Kingdom | British | 56979990003 | |||||||||
| EVERETT, Vikki Louise | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | 97009800001 | |||||||||
| HAMES, Joanna Claire Christiane | Director | 1 Kingsway WC2B 6AN London John Laing Plc United Kingdom | United Kingdom | English | 180891030001 | |||||||||
| NORRIS, Anthony Carmelo | Director | Little Hollow Seal Hollow Road TN13 3SF Sevenoaks Kent | England | British | 70951730005 | |||||||||
| RAHUF, Kashif | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | British | 258430780001 | |||||||||
| SULLIVAN, James Alistair | Director | Houndsden Road N21 1LY London 70 | United Kingdom | British | 126441710003 | |||||||||
| SYMES, Thomas Benedict | Director | Victoria Road CM1 1JR Chelmsford Victoria House 101-105 Essex | England | British | 3032460002 | |||||||||
| TOPLAS, David Hugh Sheridan | Director | Craven Street WC2N 5NG London 39 United Kingdom | England | British | 77200680003 | |||||||||
| TRUSTRAM EVE, John Richard | Director | Astra Court Hythe SO45 6DZ Southampton 2 Hampshire | England | British | 2751740003 | |||||||||
| VERMEER, Daniel Marinus Maria | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | Dutch | 245906740001 |
Who are the persons with significant control of IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fenton Uk 8 Limited | Nov 28, 2023 | Esplanade JE4 9WG St Helier 44 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fenton Uk 5 Limited | Sep 20, 2019 | Esplanade JE4 9WG St Helier 44 Jersey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Louiseco Limited | Apr 06, 2016 | Aldersgate Street EC1A 4JQ London 120 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jlif Investments Limited | Apr 06, 2016 | Aldersgate Street EC1A 4JQ London 120 United Kingdom | Yes | ||||||||||
| |||||||||||||
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