Background WavePink WaveYellow Wave

ICA 98 LIMITED (03092552)

ICA 98 LIMITED (03092552) is an active UK company. incorporated on 17 August 1995. with registered office in London. The company operates in the Education sector, engaged in educational support activities. ICA 98 LIMITED has been registered for 30 years. Current directors include BARCO LAGARES, Ana, BURCH, David Eric, CORKHILL, Angie.

Company Number
03092552
Status
active
Type
ltd
Incorporated
17 August 1995
Age
30 years
Address
1-3 Staple Inn Hall, London, WC1V 7QJ
Industry Sector
Education
Business Activity
Educational support activities
Directors
BARCO LAGARES, Ana, BURCH, David Eric, CORKHILL, Angie
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICA 98 LIMITED

ICA 98 LIMITED is an active company incorporated on 17 August 1995 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. ICA 98 LIMITED was registered 30 years ago.(SIC: 85600)

Status

active

Active since 30 years ago

Company No

03092552

LTD Company

Age

30 Years

Incorporated 17 August 1995

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

PRECIS (1382) LIMITED
From: 17 August 1995To: 1 December 1995
Contact
Address

1-3 Staple Inn Hall High Holborn London, WC1V 7QJ,

Previous Addresses

7th Floor, Holborn Gate 326-330 High Holborn London WC1V 7PP England
From: 25 January 2018To: 30 May 2023
Holborn Gate 326-330 High Holborn London WC1V 7PP
From: 10 September 2014To: 25 January 2018
7Th Floor Holborn Gate 326-330 High Holborn London WC1V 7PP England
From: 10 September 2014To: 10 September 2014
Staple Inn Hall High Holborn London WC1V 7QJ
From: 17 August 1995To: 10 September 2014
Timeline

14 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Aug 95
Director Joined
May 11
Director Left
May 11
Director Joined
Jan 12
Director Left
Apr 12
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

BURCH, David

Active
Courtfield Rise, West WickhamBR4 9BH
Secretary
Appointed 01 Nov 2011

BARCO LAGARES, Ana

Active
High Holborn, LondonWC1V 7QJ
Born June 1972
Director
Appointed 26 Feb 2026

BURCH, David Eric

Active
High Holborn, LondonWC1V 7QJ
Born August 1962
Director
Appointed 01 Nov 2011

CORKHILL, Angie

Active
High Holborn, LondonWC1V 7QJ
Born April 1977
Director
Appointed 12 Feb 2026

CREAGH -CHAPMAN, Jackie

Resigned
Staple Inn Hall, LondonWC1V 7QJ
Secretary
Appointed 07 May 2010
Resigned 31 Oct 2011

HARGRAVES, Pauline Ann

Resigned
5 Meadowside Cottages, WadhurstTN5 7DA
Secretary
Appointed 01 Sept 2000
Resigned 07 May 2010

SMITH, Grahame David

Resigned
8 Hurst Close, WallingfordOX10 9BQ
Secretary
Appointed 21 Nov 1995
Resigned 06 Jan 1998

TUCKER, John Barry Michael

Resigned
6 Benson Avenue, LondonE6 3ED
Secretary
Appointed 06 Jan 1998
Resigned 01 Sept 2000

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 20 Sept 1995
Resigned 21 Nov 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Aug 1995
Resigned 20 Sept 1995

BRINDLEY, Bernard James

Resigned
8 Sydenham Avenue, LondonSE26 6UH
Born February 1944
Director
Appointed 20 Jan 1998
Resigned 31 May 2000

CAMPBELL, Gregor Bruce Loudon

Resigned
70 Towncourt Crescent, OrpingtonBR5 1PJ
Born April 1942
Director
Appointed 31 May 2000
Resigned 17 Apr 2002

CLARKE, Terence George

Resigned
35 Wentworth Green, NorwichNR4 6AE
Born October 1941
Director
Appointed 21 Nov 1995
Resigned 15 Jan 1998

CREAGH CHAPMAN, Jacquline

Resigned
Pelham Road, LondonSW19 1PA
Born November 1963
Director
Appointed 05 Mar 2009
Resigned 31 Oct 2011

CREEDON, Seamus

Resigned
62 Belmont Park, LondonSE13 5BN
Born February 1952
Director
Appointed 01 Jul 2003
Resigned 28 Jun 2005

DILLON, John Edward Michael

Resigned
1 Belsize Mews, LondonNW3 5AT
Born February 1963
Nominee director
Appointed 17 Aug 1995
Resigned 21 Nov 1995

FRIEND, Clifford Michael, Professor

Resigned
326-330 High Holborn, LondonWC1V 7PP
Born February 1959
Director
Appointed 06 Jan 2016
Resigned 23 Jul 2019

GILLON, Hamish William

Resigned
12 Avon Road, EdinburghEH4 6RD
Born January 1940
Director
Appointed 21 Nov 1995
Resigned 31 May 2000

INSTANCE, Caroline Mary

Resigned
Sproutes, HorshamRH13 8QH
Born May 1957
Director
Appointed 17 Apr 2002
Resigned 30 Apr 2011

LINNELL, David Roy

Resigned
20 Eleven Acre Rise, LoughtonIG10 1AN
Born October 1944
Director
Appointed 31 May 2000
Resigned 02 Jul 2001

NEAL, Leon

Resigned
34 Hill Crest, Tunbridge WellsTN4 0AJ
Born March 1926
Nominee director
Appointed 17 Aug 1995
Resigned 21 Nov 1995

O'KEEFFE, Patrick John Lenford

Resigned
Broomyhurst, RingwoodBH24 3HT
Born October 1944
Director
Appointed 02 Jul 2001
Resigned 30 Jun 2003

RUSSELL, George Thomas

Resigned
31 Sunbury Avenue, LondonNW7 3SL
Born February 1962
Director
Appointed 28 Jun 2005
Resigned 05 Mar 2009

SCURFIELD, Hugh Hedley

Resigned
Abdon, Craven ArmsS77 9HU
Born December 1935
Director
Appointed 21 Nov 1995
Resigned 31 May 2000

SIM, Sarah

Resigned
High Holborn, LondonWC1V 7QJ
Born June 1971
Director
Appointed 23 Jul 2019
Resigned 08 Aug 2024

WALKER, Peter

Resigned
High Holborn, LondonWC1V 7QJ
Born August 1978
Director
Appointed 08 Aug 2024
Resigned 12 Feb 2026

WATKINS, Trevor, Dr

Resigned
326-330 High Holborn, LondonWC1V 7PP
Born June 1949
Director
Appointed 09 May 2011
Resigned 06 Jan 2016
Fundings
Financials
Latest Activities

Filing History

128

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
18 September 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Move Registers To Sail Company With New Address
10 September 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 September 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Dormant
18 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 September 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 January 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2007
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2006
AAAnnual Accounts
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 October 2003
AAAnnual Accounts
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 October 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 September 2001
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Resolution
3 July 2000
RESOLUTIONSResolutions
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Auditors Resignation Company
7 October 1998
AUDAUD
Legacy
18 September 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Resolution
14 March 1997
RESOLUTIONSResolutions
Resolution
14 March 1997
RESOLUTIONSResolutions
Resolution
14 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Memorandum Articles
1 December 1995
MEM/ARTSMEM/ARTS
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Legacy
1 December 1995
288288
Certificate Change Of Name Company
30 November 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 November 1995
RESOLUTIONSResolutions
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
88(2)R88(2)R
Legacy
24 November 1995
287Change of Registered Office
Legacy
24 November 1995
224224
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Incorporation Company
17 August 1995
NEWINCIncorporation