Icore Limited LONDON


Icore started in year 1997 as Private Limited Company with registration number 03446796. The Icore company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 14th Floor. Postal code: W1G 0PW.

The company has 4 directors, namely Adam M., Sean L. and Anthony J. and others. Of them, James C. has been with the company the longest, being appointed on 2 April 1998 and Adam M. and Sean L. have been with the company for the least time - from 1 March 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Icore Limited Address / Contact

Office Address 14th Floor
Office Address2 33 Cavendish Square
Town London
Post code W1G 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03446796
Date of Incorporation Fri, 3rd Oct 1997
Industry Other information technology service activities
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (69 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Adam M.

Position: Director

Appointed: 01 March 2022

Sean L.

Position: Director

Appointed: 01 March 2022

Anthony J.

Position: Director

Appointed: 18 January 2006

James C.

Position: Director

Appointed: 02 April 1998

Christopher C.

Position: Director

Appointed: 01 March 2022

Resigned: 29 September 2023

Melvyn W.

Position: Director

Appointed: 04 September 2020

Resigned: 20 January 2023

Helena R.

Position: Secretary

Appointed: 17 March 2014

Resigned: 28 July 2015

Michelle M.

Position: Secretary

Appointed: 07 January 2013

Resigned: 17 March 2014

Rebecca H.

Position: Secretary

Appointed: 04 April 2011

Resigned: 07 January 2013

Rachel S.

Position: Secretary

Appointed: 11 March 2009

Resigned: 01 April 2011

Philip M.

Position: Secretary

Appointed: 03 December 2003

Resigned: 11 March 2009

Carina T.

Position: Director

Appointed: 01 October 2003

Resigned: 18 January 2008

Claire J.

Position: Director

Appointed: 23 October 2001

Resigned: 03 December 2003

Peter E.

Position: Director

Appointed: 15 December 2000

Resigned: 22 April 2014

Claire J.

Position: Secretary

Appointed: 01 November 2000

Resigned: 03 December 2003

Stephen M.

Position: Director

Appointed: 23 March 1999

Resigned: 12 January 2007

James C.

Position: Secretary

Appointed: 02 April 1998

Resigned: 01 November 2000

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 03 October 1997

Resigned: 03 October 1997

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 October 1997

Resigned: 03 October 1997

Richard L.

Position: Director

Appointed: 03 October 1997

Resigned: 04 September 2020

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Icore Consultancy Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Richard L. This PSC owns 25-50% shares and has 25-50% voting rights.

Icore Consultancy Limited

14th Floor 33 Cavendish Square, Cavendish Square, London, England, W1G 0PW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies England And Wales
Registration number 08720835
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard L.

Notified on 6 April 2016
Ceased on 4 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, March 2024
Free Download (13 pages)

Company search