ICCA (HOLDINGS) LIMITED
Overview
Company Name | ICCA (HOLDINGS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08080632 |
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 ICCA (HOLDINGS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ICCA (HOLDINGS) LIMITED located?
Registered Office Address | Irish Square Upper Denbigh Road LL17 0RN St Asaph Denbighshire Wales |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ICCA (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
CASTLEGATE 685 LIMITED | May 23, 2012 | May 23, 2012 |
What are the latest accounts for ICCA (HOLDINGS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for ICCA (HOLDINGS) LIMITED?
Last Confirmation Statement Made Up To | Nov 15, 2025 |
---|---|
Next Confirmation Statement Due | Nov 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 15, 2024 |
Overdue | No |
What are the latest filings for ICCA (HOLDINGS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jul 31, 2024 | 8 pages | AA | ||
Registered office address changed from Office 637, Spaces Crossway 156, Great Charles Street Queensway Birmingham B3 3HN England to Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN on Mar 11, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 15, 2024 with updates | 3 pages | CS01 | ||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 8 pages | AA | ||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 8 pages | AA | ||
Registered office address changed from Charles House Great Charles Street Queensway Birmingham B3 3HT England to Office 637, Spaces Crossway 156, Great Charles Street Queensway Birmingham B3 3HN on Jan 04, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 11 pages | AA | ||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 12 pages | AA | ||
Change of details for Mr Scott Winter as a person with significant control on Jun 29, 2020 | 2 pages | PSC04 | ||
Notification of Emma Louise Winter as a person with significant control on Jun 29, 2020 | 2 pages | PSC01 | ||
Confirmation statement made on May 23, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 11 pages | AA | ||
Registered office address changed from Mclaren Building 11th Floor 46 Priory Queensway Birmingham West Midlands B4 7LR to Charles House Great Charles Street Queensway Birmingham B3 3HT on Jan 13, 2020 | 1 pages | AD01 | ||
Confirmation statement made on May 23, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 10 pages | AA | ||
Confirmation statement made on May 23, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2017 | 11 pages | AA | ||
Notification of Scott Winter as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Confirmation statement made on May 23, 2017 with updates | 4 pages | CS01 | ||
Current accounting period extended from Jun 30, 2017 to Jul 31, 2017 | 1 pages | AA01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||
Who are the officers of ICCA (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WINTER, Emma Louise | Secretary | Upper Denbigh Road LL17 0RN St Asaph Irish Square Denbighshire Wales | 182257580001 | |||||||||||
WINTER, Scott | Director | The Priory Queensway B4 7LR Birmingham Mclaren House England | United Kingdom | British | Accountant | 139059580002 | ||||||||
HULME, Neil | Secretary | Anthony Road Saltley B8 3AA Birmingham 80 West Midlands | British | 173772230001 | ||||||||||
CADWALLADER-WEBB, Vici | Director | Anthony Road Saltley B8 3AA Birmingham 80 West Midlands | Uk | British | Accountant | 154299480001 | ||||||||
CUMMINGS, Gavin George | Director | Castle Gate NG1 7BJ Nottingham 44 Nottinghamshire United Kingdom | United Kingdom | British | Solicitor | 140030270001 | ||||||||
CASTLEGATE DIRECTORS LIMITED | Director | Castle Meadow Road NG2 1BJ Nottingham Mowbray House Nottinghamshire United Kingdom |
| 128874440001 |
Who are the persons with significant control of ICCA (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Emma Louise Winter | Jun 29, 2020 | Upper Denbigh Road LL17 0RN St Asaph Irish Square Denbighshire Wales | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Scott Winter | Apr 06, 2016 | Upper Denbigh Road LL17 0RN St Asaph Irish Square Denbighshire Wales | No |
Nationality: British Country of Residence: England | |||
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