Background WavePink WaveYellow Wave

INTEGRATED CHEMICALS SPECIALTIES UK LIMITED (02679444)

INTEGRATED CHEMICALS SPECIALTIES UK LIMITED (02679444) is an active UK company. incorporated on 21 January 1992. with registered office in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INTEGRATED CHEMICALS SPECIALTIES UK LIMITED has been registered for 34 years. Current directors include KESSLER, Mordechai, SMITH, Richard John Alan, THOMSON, Richard Stewart.

Company Number
02679444
Status
active
Type
ltd
Incorporated
21 January 1992
Age
34 years
Address
2m House Sutton Quays Business Park, Runcorn, WA7 3EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KESSLER, Mordechai, SMITH, Richard John Alan, THOMSON, Richard Stewart
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED CHEMICALS SPECIALTIES UK LIMITED

INTEGRATED CHEMICALS SPECIALTIES UK LIMITED is an active company incorporated on 21 January 1992 with the registered office located in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INTEGRATED CHEMICALS SPECIALTIES UK LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02679444

LTD Company

Age

34 Years

Incorporated 21 January 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

KMZ INTERNATIONAL LIMITED
From: 26 March 1992To: 16 July 2009
SIGNKEEN LIMITED
From: 21 January 1992To: 26 March 1992
Contact
Address

2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn, WA7 3EH,

Previous Addresses

Unit B Hampton Court Manor Park Runcorn Cheshire WA7 1TU
From: 20 September 2012To: 11 October 2018
1 Paper Mews 330 High Street Dorking Surrey RH4 2TU
From: 21 January 1992To: 20 September 2012
Timeline

13 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Feb 24
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Feb 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

THOMSON, Richard Stewart

Active
Sutton Quays Business Park, RuncornWA7 3EH
Secretary
Appointed 31 Jul 2025

KESSLER, Mordechai

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born June 1955
Director
Appointed 18 Sept 2012

SMITH, Richard John Alan

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born March 1959
Director
Appointed 05 Feb 2026

THOMSON, Richard Stewart

Active
Sutton Quays Business Park, RuncornWA7 3EH
Born September 1971
Director
Appointed 31 Jul 2025

BOYLE, Colin Richard

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Secretary
Appointed 18 May 2012
Resigned 01 Feb 2023

BRADLEY, Susan Lynda

Resigned
Hampton Court, RuncornWA7 1TU
Secretary
Appointed 24 Sept 2009
Resigned 18 May 2012

MACKRIDGE, Ian William

Resigned
2 Kippell Hill, OlneyMK46 5ER
Secretary
Appointed 01 Jul 2006
Resigned 24 Sept 2009

MACKRIDGE, William Thomas

Resigned
40 Richmond Way, LeatherheadKT22 9NU
Secretary
Appointed 30 Jan 1992
Resigned 01 Jul 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jan 1992
Resigned 30 Jan 1992

BOYLE, Colin Richard

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Born December 1962
Director
Appointed 18 May 2012
Resigned 01 Feb 2023

BRADLEY, Susan Lynda

Resigned
Hampton Court, RuncornWA7 1TU
Born September 1952
Director
Appointed 24 Sept 2009
Resigned 18 May 2012

MACKRIDGE, Ian William

Resigned
2 Kippell Hill, OlneyMK46 5ER
Born November 1963
Director
Appointed 01 Jul 2006
Resigned 24 Sept 2009

MACKRIDGE, William Thomas

Resigned
40 Richmond Way, LeatherheadKT22 9NU
Born December 1934
Director
Appointed 30 Jan 1992
Resigned 01 Jul 2006

MEAD, Stephen John

Resigned
10 Ludlow Close, BristolBS15 6EA
Born April 1956
Director
Appointed 30 Jan 1992
Resigned 28 Jun 1996

O'MALLEY, Anita

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Born January 1974
Director
Appointed 01 Feb 2023
Resigned 04 Apr 2025

ZONNEVELD, Jan

Resigned
Hampton Court, RuncornWA7 1TU
Born August 1944
Director
Appointed 12 Mar 1992
Resigned 18 May 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Jan 1992
Resigned 30 Jan 1992

Persons with significant control

2

1 Active
1 Ceased
Clifton Road, RuncornWA7 3EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2022

Mr Mordechai Kessler

Ceased
Sutton Quays Business Park, RuncornWA7 3EH
Born June 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Nov 2018
Fundings
Financials
Latest Activities

Filing History

125

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
20 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
31 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
22 October 2009
TM02Termination of Secretary
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Certificate Change Of Name Company
15 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 2006
AAAnnual Accounts
Legacy
6 November 2006
225Change of Accounting Reference Date
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
6 November 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1996
AAAnnual Accounts
Legacy
17 June 1996
288288
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Legacy
20 November 1992
288288
Legacy
27 March 1992
288288
Legacy
27 March 1992
88(2)R88(2)R
Legacy
27 March 1992
224224
Certificate Change Of Name Company
25 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 1992
287Change of Registered Office
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Memorandum Articles
5 March 1992
MEM/ARTSMEM/ARTS
Legacy
5 March 1992
123Notice of Increase in Nominal Capital
Resolution
5 March 1992
RESOLUTIONSResolutions
Resolution
5 March 1992
RESOLUTIONSResolutions
Incorporation Company
21 January 1992
NEWINCIncorporation