About

Registered Number: 03446796
Date of Incorporation: 03/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: One, New Change, London, EC4M 9AF

 

Having been setup in 1997, Icore Ltd are based in London, it's status in the Companies House registry is set to "Active". This company currently employs 21-50 staff. The companies directors are Holt, Rebecca, Macdonald, Michelle, Mahan, Philip Colin, Rose, Helena Jane, Mousley, Stephen James, Tweddle, Carina Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOUSLEY, Stephen James 23 March 1999 12 January 2007 1
TWEDDLE, Carina Jane 01 October 2003 18 January 2008 1
Secretary Name Appointed Resigned Total Appointments
HOLT, Rebecca 04 April 2011 07 January 2013 1
MACDONALD, Michelle 07 January 2013 17 March 2014 1
MAHAN, Philip Colin 03 December 2003 11 March 2009 1
ROSE, Helena Jane 17 March 2014 28 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 14 October 2015
TM02 - Termination of appointment of secretary 12 August 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 30 October 2014
CH01 - Change of particulars for director 30 October 2014
TM01 - Termination of appointment of director 09 May 2014
RESOLUTIONS - N/A 30 April 2014
AA - Annual Accounts 01 April 2014
TM02 - Termination of appointment of secretary 24 March 2014
AP03 - Appointment of secretary 24 March 2014
AR01 - Annual Return 30 October 2013
AD04 - Change of location of company records to the registered office 29 October 2013
AA - Annual Accounts 08 April 2013
TM02 - Termination of appointment of secretary 08 January 2013
AP03 - Appointment of secretary 08 January 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 24 October 2011
AD01 - Change of registered office address 03 May 2011
AP03 - Appointment of secretary 04 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
RESOLUTIONS - N/A 01 March 2011
SH01 - Return of Allotment of shares 01 March 2011
SH08 - Notice of name or other designation of class of shares 01 March 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 27 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2010
AA - Annual Accounts 09 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 22 October 2008
395 - Particulars of a mortgage or charge 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 19 February 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
363a - Annual Return 08 October 2007
AA - Annual Accounts 15 February 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
363a - Annual Return 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
AA - Annual Accounts 04 May 2006
RESOLUTIONS - N/A 13 March 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 24 May 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
287 - Change in situation or address of Registered Office 25 November 2004
363s - Annual Return 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 27 April 2004
RESOLUTIONS - N/A 22 December 2003
MEM/ARTS - N/A 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
363s - Annual Return 26 November 2003
AA - Annual Accounts 21 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 05 November 2002
288c - Notice of change of directors or secretaries or in their particulars 10 August 2002
288a - Notice of appointment of directors or secretaries 09 November 2001
363s - Annual Return 02 November 2001
AA - Annual Accounts 17 October 2001
RESOLUTIONS - N/A 29 July 2001
AUD - Auditor's letter of resignation 29 July 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2001
RESOLUTIONS - N/A 02 January 2001
RESOLUTIONS - N/A 02 January 2001
RESOLUTIONS - N/A 02 January 2001
RESOLUTIONS - N/A 02 January 2001
288b - Notice of resignation of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 07 November 2000
363s - Annual Return 02 November 2000
AA - Annual Accounts 16 October 2000
395 - Particulars of a mortgage or charge 09 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2000
AA - Annual Accounts 24 March 2000
395 - Particulars of a mortgage or charge 14 March 2000
363s - Annual Return 12 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1999
RESOLUTIONS - N/A 17 May 1999
RESOLUTIONS - N/A 17 May 1999
RESOLUTIONS - N/A 17 May 1999
RESOLUTIONS - N/A 17 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 May 1999
123 - Notice of increase in nominal capital 17 May 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 28 September 1998
225 - Change of Accounting Reference Date 27 May 1998
RESOLUTIONS - N/A 26 May 1998
RESOLUTIONS - N/A 26 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1998
123 - Notice of increase in nominal capital 18 May 1998
287 - Change in situation or address of Registered Office 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
288a - Notice of appointment of directors or secretaries 18 May 1998
395 - Particulars of a mortgage or charge 25 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
NEWINC - New incorporation documents 03 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2008 Outstanding

N/A

Fixed and floating charge 07 August 2000 Fully Satisfied

N/A

Mortgage debenture 07 March 2000 Outstanding

N/A

Debenture 21 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.