I-catering Management Services Limited WOKING


I-catering Management Services started in year 2008 as Private Limited Company with registration number 06565734. The I-catering Management Services company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Woking at St Andrews House. Postal code: GU21 6EB. Since 2010/08/31 I-catering Management Services Limited is no longer carrying the name Innovate Asset Rental.

The firm has 2 directors, namely Frank B., Richard T.. Of them, Frank B., Richard T. have been with the company the longest, being appointed on 27 June 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Derick M. who worked with the the firm until 30 July 2015.

I-catering Management Services Limited Address / Contact

Office Address St Andrews House
Office Address2 West Street
Town Woking
Post code GU21 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06565734
Date of Incorporation Tue, 15th Apr 2008
Industry Combined office administrative service activities
End of financial Year 31st July
Company age 16 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Frank B.

Position: Director

Appointed: 27 June 2023

Richard T.

Position: Director

Appointed: 27 June 2023

Ajay S.

Position: Director

Appointed: 11 June 2020

Resigned: 08 August 2022

John H.

Position: Director

Appointed: 01 March 2019

Resigned: 21 June 2023

Kenneth N.

Position: Director

Appointed: 09 February 2018

Resigned: 11 June 2020

Michele C.

Position: Director

Appointed: 10 November 2016

Resigned: 11 June 2020

Geoffrey P.

Position: Director

Appointed: 28 October 2015

Resigned: 11 June 2020

Derek L.

Position: Director

Appointed: 28 October 2015

Resigned: 09 February 2018

Jane R.

Position: Director

Appointed: 01 January 2012

Resigned: 28 October 2015

Derick M.

Position: Secretary

Appointed: 15 April 2008

Resigned: 30 July 2015

Geoffrey P.

Position: Director

Appointed: 15 April 2008

Resigned: 01 December 2014

Derick M.

Position: Director

Appointed: 15 April 2008

Resigned: 30 July 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is Impact Food Group Limited from Woking, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Manilva International Limited that put Tortola, United States as the address. This PSC has a legal form of "a limited", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Impact Food Group Limited

St Andrews House West Street, Woking, GU21 6EB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11096050
Notified on 15 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Manilva International Limited

Gts Chambers PO BOX 3471, Road Town, Tortola, Virgin Islands, PO Box PO BOX 347, United States

Legal authority Bvi Business Companies Act, 2004,
Legal form Limited
Country registered British Virgin Island
Place registered British Virgin Island
Registration number 86-540-3286
Notified on 1 December 2016
Ceased on 15 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Innovate Asset Rental August 31, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/07/31
filed on: 4th, March 2024
Free Download (17 pages)

Company search