Background WavePink WaveYellow Wave

ICORE LIMITED (03446796)

ICORE LIMITED (03446796) is an active UK company. incorporated on 3 October 1997. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ICORE LIMITED has been registered for 28 years. Current directors include CHAPMAN, James Walker, LEE, Fraser Scott, PRALL, Rupert Christian and 1 others.

Company Number
03446796
Status
active
Type
ltd
Incorporated
3 October 1997
Age
28 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CHAPMAN, James Walker, LEE, Fraser Scott, PRALL, Rupert Christian, SWART, Dylan Gerald
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICORE LIMITED

ICORE LIMITED is an active company incorporated on 3 October 1997 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ICORE LIMITED was registered 28 years ago.(SIC: 62090)

Status

active

Active since 28 years ago

Company No

03446796

LTD Company

Age

28 Years

Incorporated 3 October 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 October 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England
From: 25 February 2021To: 6 August 2021
One New Change London EC4M 9AF
From: 3 May 2011To: 25 February 2021
110 Cannon Street London EC4N 6AR
From: 3 October 1997To: 3 May 2011
Timeline

19 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Oct 97
Funding Round
Feb 11
Director Left
May 14
Owner Exit
Oct 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Feb 23
Director Left
Oct 23
Director Left
Aug 24
Director Joined
Aug 25
Director Joined
Aug 25
Loan Cleared
Sept 25
Director Left
Dec 25
Loan Secured
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

CHAPMAN, James Walker

Active
Weir Cottage, WhitchurchRG28 7RA
Born September 1951
Director
Appointed 02 Apr 1998

LEE, Fraser Scott

Active
33 Cavendish Square, LondonW1G 0PW
Born September 1966
Director
Appointed 12 Aug 2025

PRALL, Rupert Christian

Active
33 Cavendish Square, LondonW1G 0PW
Born October 1963
Director
Appointed 04 Feb 2026

SWART, Dylan Gerald

Active
33 Cavendish Square, LondonW1G 0PW
Born December 1975
Director
Appointed 12 Aug 2025

CHAPMAN, James Walker

Resigned
The Stables Cottage, NewburyRG19 8AY
Secretary
Appointed 02 Apr 1998
Resigned 01 Nov 2000

HOLT, Rebecca

Resigned
New Change, LondonEC4M 9AF
Secretary
Appointed 04 Apr 2011
Resigned 07 Jan 2013

JACKSON, Claire Yvonne

Resigned
13 Pendlestone Road, LondonE17 9BH
Secretary
Appointed 01 Nov 2000
Resigned 03 Dec 2003

MACDONALD, Michelle

Resigned
New Change, LondonEC4M 9AF
Secretary
Appointed 07 Jan 2013
Resigned 17 Mar 2014

MAHAN, Philip Colin

Resigned
17 Hilton Close, StevenageSG1 2SU
Secretary
Appointed 03 Dec 2003
Resigned 11 Mar 2009

ROSE, Helena Jane

Resigned
Long Acre, LondonWC2E 9PE
Secretary
Appointed 17 Mar 2014
Resigned 28 Jul 2015

SUMNER, Rachel Louise

Resigned
Winnipeg Way, BroxbourneEN10 6FH
Secretary
Appointed 11 Mar 2009
Resigned 01 Apr 2011

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 03 Oct 1997
Resigned 03 Oct 1997

COLE, Christopher

Resigned
33 Cavendish Square, LondonW1G 0PW
Born January 1964
Director
Appointed 01 Mar 2022
Resigned 29 Sept 2023

ENGLISH, Peter David

Resigned
Coombe Lane West, Kingston Upon ThamesKT2 7BX
Born December 1941
Director
Appointed 15 Dec 2000
Resigned 22 Apr 2014

JACKSON, Claire Yvonne

Resigned
13 Pendlestone Road, LondonE17 9BH
Born February 1962
Director
Appointed 23 Oct 2001
Resigned 03 Dec 2003

JUPP, Anthony George, Mister

Resigned
33 Cavendish Square, LondonW1G 0PW
Born March 1970
Director
Appointed 18 Jan 2006
Resigned 20 Nov 2025

LAKE, Richard John

Resigned
Kilmington Close, BrentwoodCM13 2JZ
Born May 1961
Director
Appointed 03 Oct 1997
Resigned 04 Sept 2020

LEWIS, Sean Michael

Resigned
33 Cavendish Square, LondonW1G 0PW
Born March 1968
Director
Appointed 01 Mar 2022
Resigned 31 Jul 2024

MARLAND, Adam Thomas

Resigned
33 Cavendish Square, LondonW1G 0PW
Born May 1979
Director
Appointed 01 Mar 2022
Resigned 04 Dec 2025

MOUSLEY, Stephen James

Resigned
44 Saint John Street, WinchesterSO23 0HF
Born August 1953
Director
Appointed 23 Mar 1999
Resigned 12 Jan 2007

TWEDDLE, Carina Jane

Resigned
Brer Lodge, ReadingRG10 0TH
Born August 1957
Director
Appointed 01 Oct 2003
Resigned 18 Jan 2008

WEBSTER, Melvyn

Resigned
33 Cavendish Square, LondonW1G 0PW
Born September 1962
Director
Appointed 04 Sept 2020
Resigned 20 Jan 2023

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 03 Oct 1997
Resigned 03 Oct 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Richard John Lake

Ceased
Chandos Street, LondonW1G 9DQ
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Sept 2020
33 Cavendish Square, LondonW1G 0PW

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

161

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Change To A Person With Significant Control
20 October 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Resolution
30 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
24 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Move Registers To Registered Office Company
29 October 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
8 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 May 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Resolution
1 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 March 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Move Registers To Sail Company
27 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
9 February 2010
AAAnnual Accounts
Legacy
30 November 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Legacy
15 July 2009
288cChange of Particulars
Legacy
15 July 2009
288cChange of Particulars
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
2 September 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 February 2008
AAAnnual Accounts
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
8 October 2007
288cChange of Particulars
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Full
15 February 2007
AAAnnual Accounts
Legacy
24 January 2007
288bResignation of Director or Secretary
Legacy
9 October 2006
363aAnnual Return
Legacy
25 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Resolution
13 March 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
27 April 2005
288cChange of Particulars
Legacy
25 November 2004
287Change of Registered Office
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
288cChange of Particulars
Memorandum Articles
22 December 2003
MEM/ARTSMEM/ARTS
Resolution
22 December 2003
RESOLUTIONSResolutions
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2003
AAAnnual Accounts
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
10 August 2002
288cChange of Particulars
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Auditors Resignation Company
29 July 2001
AUDAUD
Resolution
29 July 2001
RESOLUTIONSResolutions
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
88(2)R88(2)R
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Resolution
2 January 2001
RESOLUTIONSResolutions
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
2 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
9 August 2000
395Particulars of Mortgage or Charge
Legacy
29 March 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 March 2000
AAAnnual Accounts
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
8 June 1999
88(2)R88(2)R
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
17 May 1999
RESOLUTIONSResolutions
Legacy
17 May 1999
88(2)R88(2)R
Legacy
17 May 1999
122122
Legacy
17 May 1999
123Notice of Increase in Nominal Capital
Legacy
19 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
27 May 1998
225Change of Accounting Reference Date
Resolution
26 May 1998
RESOLUTIONSResolutions
Resolution
26 May 1998
RESOLUTIONSResolutions
Legacy
18 May 1998
88(2)R88(2)R
Legacy
18 May 1998
123Notice of Increase in Nominal Capital
Legacy
18 May 1998
287Change of Registered Office
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
25 October 1997
395Particulars of Mortgage or Charge
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Incorporation Company
3 October 1997
NEWINCIncorporation