Background WavePink WaveYellow Wave

ICS INGAGE LIMITED (03193055)

ICS INGAGE LIMITED (03193055) is an active UK company. incorporated on 1 May 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. ICS INGAGE LIMITED has been registered for 29 years. Current directors include BARNARD, Michael David, RICHARDS, Thomas Christopher.

Company Number
03193055
Status
active
Type
ltd
Incorporated
1 May 1996
Age
29 years
Address
9 Appold Street, London, EC2A 2AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BARNARD, Michael David, RICHARDS, Thomas Christopher
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICS INGAGE LIMITED

ICS INGAGE LIMITED is an active company incorporated on 1 May 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. ICS INGAGE LIMITED was registered 29 years ago.(SIC: 78200)

Status

active

Active since 29 years ago

Company No

03193055

LTD Company

Age

29 Years

Incorporated 1 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

UNITED MEDICAL RECRUITMENT LIMITED
From: 28 July 1999To: 3 June 2016
DIRECT MEDICAL APPOINTMENTS LIMITED
From: 1 May 1996To: 28 July 1999
Contact
Address

9 Appold Street London, EC2A 2AP,

Previous Addresses

Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England
From: 6 May 2021To: 1 February 2023
C/O Ics Group Caledonia House No. 223 Pentonville Road London N1 9NG
From: 12 June 2012To: 6 May 2021
1St Floor Sun Alliance House 166/167 St Helens Road Swansea SA1 4DQ
From: 1 May 1996To: 12 June 2012
Timeline

17 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Apr 96
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Sept 11
Director Left
Jul 14
Loan Secured
Aug 14
Loan Cleared
Aug 14
Director Joined
Jul 17
Director Left
Sept 17
Loan Cleared
Mar 19
Loan Secured
Mar 19
Director Joined
Jun 19
Director Left
Oct 20
Loan Cleared
Jun 21
Loan Secured
Sept 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

TONER, Daniel Francis

Active
Appold Street, LondonEC2A 2AP
Secretary
Appointed 20 Apr 2022

BARNARD, Michael David

Active
Appold Street, LondonEC2A 2AP
Born March 1973
Director
Appointed 20 Jun 2019

RICHARDS, Thomas Christopher

Active
Appold Street, LondonEC2A 2AP
Born July 1977
Director
Appointed 04 Jul 2017

LAND, Mark Jonathan

Resigned
Floor Sun Alliance House, SwanseaSA1 4DQ
Secretary
Appointed 05 Jul 2004
Resigned 16 May 2011

MCBRIDE, Richard

Resigned
No. 223, LondonN1 9NG
Secretary
Appointed 16 May 2011
Resigned 19 Sept 2017

RICHARDS, Thomas Christopher

Resigned
Great Cambridge Road, BroxbourneEN10 6NH
Secretary
Appointed 19 Sept 2017
Resigned 20 Apr 2022

WILLIAMS, Alison Diane

Resigned
Cwm Mawr Isas Farm, SwanseaSA4 3HT
Secretary
Appointed 01 May 1996
Resigned 05 Jul 2004

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 01 May 1996
Resigned 01 May 1996

JAMES, Nigel Stuart

Resigned
Wild Country Lane, BristolBS41 9FH
Born December 1973
Director
Appointed 26 Nov 2008
Resigned 30 Sept 2011

LAND, Mark Jonathan

Resigned
The Old Barn, Barton St DavidTA11 6GS
Born March 1953
Director
Appointed 05 Jul 2004
Resigned 26 Nov 2008

LINK, Damon Andrew

Resigned
308 Oystermouth Road, SwanseaSA1 3UJ
Born March 1968
Director
Appointed 30 Jun 1999
Resigned 01 Jan 2001

MACMILLAN, Richard Paul Thomas

Resigned
No. 223, LondonN1 9NG
Born March 1970
Director
Appointed 12 Nov 2010
Resigned 18 Sept 2020

MCBRIDE, Richard

Resigned
No. 223, LondonN1 9NG
Born December 1965
Director
Appointed 16 May 2011
Resigned 19 Sept 2017

OLIVER, Robert Anthony

Resigned
Floor Sun Alliance House, SwanseaSA1 4DQ
Born May 1959
Director
Appointed 12 Nov 2010
Resigned 31 Mar 2011

SEAFORTH, Roger David

Resigned
Flat 2 Mistletoe House, SouthamptonSO15 2LP
Born July 1946
Director
Appointed 01 May 1996
Resigned 30 Jun 1999

SPELLINS, Gary Wade

Resigned
No. 223, LondonN1 9NG
Born November 1957
Director
Appointed 05 Jul 2004
Resigned 11 Jul 2014

WILLIAMS, Gerald Peter

Resigned
Cwm Mawr Isas Farm, SwanseaSA4 3HT
Born December 1968
Director
Appointed 01 May 1996
Resigned 05 Jul 2004

Persons with significant control

1

Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2024
AAAnnual Accounts
Legacy
1 October 2024
PARENT_ACCPARENT_ACC
Legacy
1 October 2024
GUARANTEE2GUARANTEE2
Legacy
1 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
1 February 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Resolution
3 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Memorandum Articles
4 September 2014
MAMA
Resolution
4 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Resolution
14 October 2013
RESOLUTIONSResolutions
Accounts With Made Up Date
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Made Up Date
26 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Miscellaneous
11 January 2012
MISCMISC
Auditors Resignation Company
21 December 2011
AUDAUD
Accounts With Made Up Date
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Termination Secretary Company With Name
15 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Resolution
30 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Accounts With Made Up Date
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Secretary Company With Change Date
27 July 2010
CH03Change of Secretary Details
Legacy
25 June 2010
MG02MG02
Legacy
25 June 2010
MG02MG02
Legacy
25 June 2010
MG02MG02
Legacy
17 June 2010
MG01MG01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Made Up Date
23 September 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
287Change of Registered Office
Legacy
14 January 2009
288cChange of Particulars
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 October 2008
AAAnnual Accounts
Legacy
9 September 2008
155(6)a155(6)a
Resolution
9 September 2008
RESOLUTIONSResolutions
Legacy
9 September 2008
155(6)a155(6)a
Legacy
5 September 2008
395Particulars of Mortgage or Charge
Legacy
5 September 2008
395Particulars of Mortgage or Charge
Resolution
3 September 2008
RESOLUTIONSResolutions
Legacy
3 September 2008
395Particulars of Mortgage or Charge
Legacy
28 May 2008
363aAnnual Return
Accounts With Made Up Date
15 May 2008
AAAnnual Accounts
Legacy
29 November 2007
287Change of Registered Office
Legacy
23 August 2007
287Change of Registered Office
Legacy
14 May 2007
363aAnnual Return
Accounts With Made Up Date
1 September 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Legacy
9 July 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 May 2005
AAAnnual Accounts
Legacy
13 January 2005
225Change of Accounting Reference Date
Legacy
28 July 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
13 July 2004
AUDAUD
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
403aParticulars of Charge Subject to s859A
Legacy
8 July 2004
403aParticulars of Charge Subject to s859A
Legacy
8 July 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 July 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
6 September 2003
395Particulars of Mortgage or Charge
Legacy
27 August 2003
287Change of Registered Office
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2001
AAAnnual Accounts
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
16 August 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
395Particulars of Mortgage or Charge
Legacy
16 November 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
12 August 1999
287Change of Registered Office
Legacy
5 August 1999
288cChange of Particulars
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
26 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 October 1998
AAAnnual Accounts
Legacy
8 October 1998
287Change of Registered Office
Legacy
25 August 1998
395Particulars of Mortgage or Charge
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
3 August 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
2 December 1996
AUDAUD
Legacy
7 November 1996
287Change of Registered Office
Legacy
17 September 1996
88(2)R88(2)R
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Incorporation Company
1 May 1996
NEWINCIncorporation