You are here: bizstats.co.uk > a-z index > I list > IC list

Icv ( Consulting) Limited LONDON


Icv ( Consulting) started in year 2013 as Private Limited Company with registration number 08766202. The Icv ( Consulting) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 71 Fenchurch Street. Postal code: EC3M 4BS.

The firm has 3 directors, namely Thomas H., Mark H. and Craig K.. Of them, Craig K. has been with the company the longest, being appointed on 12 December 2013 and Thomas H. and Mark H. have been with the company for the least time - from 15 August 2022. As of 2 May 2024, there were 3 ex directors - Craig K., Louise K. and others listed below. There were no ex secretaries.

Icv ( Consulting) Limited Address / Contact

Office Address 71 Fenchurch Street
Town London
Post code EC3M 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08766202
Date of Incorporation Thu, 7th Nov 2013
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Thomas H.

Position: Director

Appointed: 15 August 2022

Mark H.

Position: Director

Appointed: 15 August 2022

Craig K.

Position: Director

Appointed: 12 December 2013

Craig K.

Position: Director

Appointed: 13 December 2013

Resigned: 13 December 2013

Louise K.

Position: Director

Appointed: 12 December 2013

Resigned: 24 May 2019

Paul W.

Position: Director

Appointed: 07 November 2013

Resigned: 12 December 2013

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats established, there is Meridian Group Holdings Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Craig K. This PSC has significiant influence or control over the company,. Then there is Louise K., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Meridian Group Holdings Limited

Sackville House 5th Floor, 143 149 5th Floor, London, EC3M 6BN, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 31 May 2019
Nature of control: 75,01-100% shares

Craig K.

Notified on 1 May 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

Louise K.

Notified on 1 May 2016
Ceased on 31 May 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312021-12-312022-12-31
Net Worth22 69712 969       
Balance Sheet
Cash Bank On Hand 48 7357582 0711 4801 483 1 3019 440
Current Assets96 37466 4884 4704 47012 6007 8708 947368 063261 475
Debtors6 14617 7533 7123 77611 1206 3878 947366 762252 035
Other Debtors  3 712  4 5865 000173 24867 662
Property Plant Equipment 1 238467467 713357  
Cash Bank In Hand90 22848 735       
Tangible Fixed Assets6681 238       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve22 69612 968       
Shareholder Funds22 69712 969       
Other
Audit Fees Expenses       5 000 
Accumulated Depreciation Impairment Property Plant Equipment 1 2572 0282 4952 4952 8513 207  
Administrative Expenses      1 75613 36130 416
Amounts Owed By Related Parties       189 428180 287
Average Number Employees During Period  2222112
Corporation Tax Payable     4 475   
Corporation Tax Recoverable     1 8013 9474 0864 086
Creditors 54 7578 9118 91112 5628 3503 401173 48166 892
Dividends Paid     19 500 53 00029 897
Future Minimum Lease Payments Under Non-cancellable Operating Leases       1 791 2591 221 449
Impairment Loss Reversal On Investments       -200 000 
Increase From Depreciation Charge For Year Property Plant Equipment  771  356356  
Net Current Assets Liabilities22 02911 731-4 441-4 44138-4805 546194 582194 583
Operating Profit Loss       3 636 
Other Creditors 13 9062 250  3 4913 401171 72666 892
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       3 207 
Other Disposals Property Plant Equipment       3 564 
Other Operating Income Format1      392  
Profit Loss     19 6955 670241 67929 898
Profit Loss On Ordinary Activities Before Tax       3 424241 639
Property Plant Equipment Gross Cost 2 4952 4952 4952 4953 5643 564  
Tax Tax Credit On Profit Or Loss On Ordinary Activities      -2 246-40 
Total Assets Less Current Liabilities22 69712 969-3 97470382335 903  
Trade Creditors Trade Payables  5 517  384 1 755 
Turnover Revenue      5 00055 000 
Amount Specific Advance Or Credit Directors  9163 7769 3194 586   
Amount Specific Advance Or Credit Made In Period Directors  9162 8609 319    
Amount Specific Advance Or Credit Repaid In Period Directors    3 7764 733   
Creditors Due Within One Year74 34554 757       
Number Shares Allotted11       
Other Taxation Social Security Payable 40 8511 144      
Par Value Share11       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions1 0931 402       
Tangible Fixed Assets Cost Or Valuation1 0932 495       
Tangible Fixed Assets Depreciation4251 257       
Tangible Fixed Assets Depreciation Charged In Period425832       
Trade Debtors Trade Receivables 17 753       
Total Additions Including From Business Combinations Property Plant Equipment     1 069   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Full accounts for the period ending 31st December 2022
filed on: 10th, August 2023
Free Download (19 pages)

Company search