Background WavePink WaveYellow Wave

ICR ENTERPRISES LIMITED (03124785)

ICR ENTERPRISES LIMITED (03124785) is an active UK company. incorporated on 10 November 1995. with registered office in 123 Old Brompton Road. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. ICR ENTERPRISES LIMITED has been registered for 30 years. Current directors include HELIN, Kristian, NORRIS, Paul Francis Walter.

Company Number
03124785
Status
active
Type
ltd
Incorporated
10 November 1995
Age
30 years
Address
123 Old Brompton Road, SW7 3RP
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
HELIN, Kristian, NORRIS, Paul Francis Walter
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICR ENTERPRISES LIMITED

ICR ENTERPRISES LIMITED is an active company incorporated on 10 November 1995 with the registered office located in 123 Old Brompton Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. ICR ENTERPRISES LIMITED was registered 30 years ago.(SIC: 47990)

Status

active

Active since 30 years ago

Company No

03124785

LTD Company

Age

30 Years

Incorporated 10 November 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

TYROLESE (332) LIMITED
From: 10 November 1995To: 24 November 1995
Contact
Address

123 Old Brompton Road London , SW7 3RP,

Timeline

24 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Nov 95
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Director Joined
Jan 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Feb 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Aug 21
Director Joined
May 23
Director Left
May 23
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

PHILIPS, Jacqueline Louise, Dr

Active
123 Old Brompton RoadSW7 3RP
Secretary
Appointed 24 Apr 2023

HELIN, Kristian

Active
123 Old Brompton RoadSW7 3RP
Born April 1962
Director
Appointed 14 Apr 2023

NORRIS, Paul Francis Walter

Active
123 Old Brompton RoadSW7 3RP
Born February 1968
Director
Appointed 01 Jan 2020

BENNETT, Elizabeth Anne

Resigned
87 Chesson Road, LondonW14 9QS
Secretary
Appointed 17 Oct 2000
Resigned 14 Sept 2017

FINNEY, Victoria Jane

Resigned
Old Brompton Rd, LondonSW7 3RA
Secretary
Appointed 15 Sept 2017
Resigned 11 Dec 2019

KIPLING, Jonathan Mark

Resigned
17a Onslow Gardens, LondonSW7 3AL
Secretary
Appointed 29 Nov 1995
Resigned 19 May 1998

NORTH, Magda Amy

Resigned
123 Old Brompton RoadSW7 3RP
Secretary
Appointed 23 Apr 2020
Resigned 14 Mar 2023

SHARPE, Eva Rachel, Dr

Resigned
123 Old Brompton RoadSW7 3RP
Secretary
Appointed 12 Dec 2019
Resigned 23 Apr 2020

WYNNE, Patrick Joseph John

Resigned
2cguntur Grove Gallery Court, LondonSW10 0UJ
Secretary
Appointed 19 May 1998
Resigned 17 Oct 2000

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee secretary
Appointed 10 Nov 1995
Resigned 29 Nov 1995

ARMITAGE, Christine Joan

Resigned
51 High Street, SandwichCT13 9EG
Born December 1951
Director
Appointed 19 May 1998
Resigned 22 Jul 1998

ASHWORTH, John Michael, Sir

Resigned
Garden House, ColchesterCO7 9BD
Born November 1938
Director
Appointed 01 Apr 2003
Resigned 31 Mar 2007

BENNETT, Elizabeth Anne

Resigned
87 Chesson Road, LondonW14 9QS
Born May 1957
Director
Appointed 01 Apr 2003
Resigned 14 Sept 2017

BLACK, Philip James

Resigned
Sheephouse Cottage Crickley Barrow, CheltenhamGL54 3QA
Born February 1954
Director
Appointed 06 Aug 2001
Resigned 30 Apr 2010

CARTWRIGHT, John Martin

Resigned
Little Manor West Common Grove, HarpendenAL5 2AT
Born July 1930
Director
Appointed 19 May 1998
Resigned 27 Jun 2000

CONCANNON, Mary Rose

Resigned
6 Forge Steading, BansteadSM7 2DT
Born June 1958
Director
Appointed 04 Mar 1999
Resigned 26 Apr 2000

COOPER, Margaret Rachel

Resigned
165 Park Road, KingstonKT2 6DQ
Born March 1965
Director
Appointed 23 Jun 2000
Resigned 05 Mar 2003

DAVIE, Stephen Rex

Resigned
2 Linnet Close, BasingstokeRG22 5PD
Born June 1933
Director
Appointed 29 Nov 1995
Resigned 31 Mar 2003

FARRER, William Oliver

Resigned
Popmoor, HaslemereGU27 3LL
Born June 1926
Director
Appointed 19 May 1998
Resigned 31 Jul 2001

FINNEY, Victoria Jane

Resigned
123 Old Brompton RoadSW7 3RP
Born December 1971
Director
Appointed 15 Sept 2017
Resigned 11 Dec 2019

GRIFFITHS, Charmaine Helen, Dr

Resigned
Old Brompton Road, LondonSW7 3RP
Born December 1974
Director
Appointed 15 Feb 2016
Resigned 31 Jan 2020

HAMILTON, Jane Elizabeth

Resigned
Old Brompton Road, LondonSW7 3RP
Born November 1955
Director
Appointed 01 Jan 2017
Resigned 31 Dec 2019

HOTIMSKY, Isabelle

Resigned
Old Brompton Road, LondonSW7 3RP
Born January 1956
Director
Appointed 01 Jun 2010
Resigned 31 Mar 2016

JOHNSON, Luke

Resigned
Old Brompton Road, LondonSW7 3RP
Born February 1962
Director
Appointed 01 Apr 2014
Resigned 31 Jul 2021

JOHNSON, Susan Ann

Resigned
25 Blandford Road, LondonW4 1DX
Born February 1947
Director
Appointed 31 Oct 2001
Resigned 31 May 2010

JUKES, Lara Jane

Resigned
123 Old Brompton RoadSW7 3RP
Born November 1969
Director
Appointed 01 Jan 2020
Resigned 14 Dec 2020

KEEMER, Peter John Charles

Resigned
How Green Cottage, ChipsteadCR5 3LL
Born January 1932
Director
Appointed 10 Feb 1997
Resigned 19 May 1998

KIPLING, Jonathan Mark

Resigned
123 Old Brompton Road, LondonSW7 3RP
Born December 1951
Director
Appointed 29 Nov 1995
Resigned 19 May 1998

OTTON, Helen Margaret, Lady

Resigned
Old Brompton Road, LondonSW7 3RP
Born November 1944
Director
Appointed 01 Jun 2010
Resigned 31 Oct 2013

SCIVIER, Catherine

Resigned
Old Brompton Road, LondonSW7 3RP
Born March 1962
Director
Appointed 01 Jun 2010
Resigned 31 Jan 2016

STEWART, Gordon

Resigned
123 Old Brompton RoadSW7 3RP
Born March 1966
Director
Appointed 14 Dec 2020
Resigned 14 Apr 2023

WYNNE, Patrick Joseph

Resigned
123 Old Brompton Road, LondonSW7 3RP
Born October 1960
Director
Appointed 10 Feb 1997
Resigned 01 Feb 2001

TYROLESE (DIRECTORS) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 10 Nov 1995
Resigned 29 Nov 1995

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 10 Nov 1995
Resigned 29 Nov 1995

Persons with significant control

1

Old Brompton Road, LondonSW7 3RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

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