Background WavePink WaveYellow Wave

ICENI ADVISORY LIMITED (04417604)

ICENI ADVISORY LIMITED (04417604) is an active UK company. incorporated on 16 April 2002. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. ICENI ADVISORY LIMITED has been registered for 23 years. Current directors include DEY, Joita, Dr, POPE, Georgina Anne, Dr.

Company Number
04417604
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 April 2002
Age
23 years
Address
The Registry University Of East Anglia, Norwich, NR4 7TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
DEY, Joita, Dr, POPE, Georgina Anne, Dr
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICENI ADVISORY LIMITED

ICENI ADVISORY LIMITED is an active company incorporated on 16 April 2002 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. ICENI ADVISORY LIMITED was registered 23 years ago.(SIC: 70221)

Status

active

Active since 23 years ago

Company No

04417604

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 16 April 2002

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 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

The Registry University Of East Anglia Norwich Research Park Norwich, NR4 7TJ,

Previous Addresses

The Registry University of East Anglia Norwich Norfolk NR4 7TJ
From: 16 April 2002To: 18 March 2021
Timeline

23 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Mar 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Feb 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Nov 16
Director Left
May 19
Director Joined
Jun 19
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BROWN, Jason Raymond

Active
University Of East Anglia, NorwichNR4 7TJ
Secretary
Appointed 27 Oct 2017

DEY, Joita, Dr

Active
University Of East Anglia, NorwichNR4 7TJ
Born November 1974
Director
Appointed 26 Jun 2019

POPE, Georgina Anne, Dr

Active
University Of East Anglia, NorwichNR4 7TJ
Born February 1975
Director
Appointed 14 Feb 2014

CALLAGHAN, Duncan Ian

Resigned
The Registry, NorwichNR4 7TJ
Secretary
Appointed 31 Mar 2016
Resigned 27 Oct 2017

DONALDSON, Stephen

Resigned
The Registry, NorwichNR4 7TJ
Secretary
Appointed 31 Mar 2006
Resigned 31 Mar 2016

MORLAND, Charles William

Resigned
15 Clickers Road, NorwichNR3 2DD
Secretary
Appointed 18 Sept 2002
Resigned 31 Mar 2006

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 16 Apr 2002
Resigned 18 Sept 2002

ATTRIDGE, Penelope Rosemary, Dr

Resigned
University Of East Anglia, NorwichNR4 7TJ
Born August 1952
Director
Appointed 02 Mar 2010
Resigned 01 Jun 2010

BAINS, William Arthur, Dr

Resigned
37 The Moor, RoystonSG8 6ED
Born August 1955
Director
Appointed 02 Jun 2009
Resigned 15 Mar 2016

BARCLAY, Jonathan Robert

Resigned
Hill House, NorwichNR15 2UE
Born March 1947
Director
Appointed 18 Sept 2002
Resigned 10 Sept 2006

BENTHAM, Charles Graham, Professor

Resigned
22 The Avenues, NorwichNR2 3QR
Born September 1948
Director
Appointed 18 Sept 2002
Resigned 06 Jan 2004

BRIND, John Christopher

Resigned
25 Saint Davids Road, NorwichNR9 3DH
Born January 1942
Director
Appointed 18 Sept 2002
Resigned 18 Sept 2002

CALLAGHAN, James, Dr

Resigned
6 Orwell View Road, ShotleyIP9 1NP
Born July 1964
Director
Appointed 06 Jul 2004
Resigned 04 Mar 2008

CARTER, Jonathan Philip, Dr

Resigned
80 College Road, NorwichNR2 3JL
Born February 1964
Director
Appointed 06 Apr 2004
Resigned 03 Jun 2008

CHARLES, Rufus William Robert

Resigned
4 Childs Terrace, NorwichNR9 3LN
Born September 1967
Director
Appointed 18 Sept 2002
Resigned 18 Sept 2002

CLANCY, Gerald, Dr

Resigned
545 Sprowston Road, NorwichNR3 4AD
Born December 1973
Director
Appointed 11 Sept 2006
Resigned 04 Sept 2007

COGGILL, Christopher John

Resigned
Route De Saulieu, Thoisy La Berchere
Born July 1945
Director
Appointed 10 Oct 2005
Resigned 01 Jun 2010

COLLINS, Ian Peter

Resigned
The Registry, NorwichNR4 7TJ
Born April 1949
Director
Appointed 06 Sept 2011
Resigned 15 Mar 2016

CRAWFORD, David, Professor

Resigned
The Registry, NorwichNR4 7TJ
Born September 1949
Director
Appointed 04 Oct 2011
Resigned 22 Jul 2013

DEY, Joita, Dr

Resigned
The Registry, NorwichNR4 7TJ
Born November 1974
Director
Appointed 04 Sept 2007
Resigned 14 Mar 2014

DIMENT, Anthony Richard

Resigned
Mauna Loa, MaidenheadSL6 8LF
Born January 1945
Director
Appointed 06 Jan 2004
Resigned 07 Sept 2005

FREEMAN, George William

Resigned
Cambridge Business Park, CambridgeCB4 0WZ
Born July 1967
Director
Appointed 12 Dec 2008
Resigned 31 Jan 2011

GALE, Michael Denis, Professor

Resigned
9 Mount Pleasant, NorwichNR2 2DG
Born August 1943
Director
Appointed 18 Sept 2002
Resigned 06 Jan 2004

GUINNESS, Rory Michael Benjamin

Resigned
Bear Cottage, SalisburySP4 0HS
Born December 1974
Director
Appointed 18 Sept 2002
Resigned 10 May 2005

HARRISON, Christopher John, Dr

Resigned
Chandlers Ford Dian Road, NorwichNR13 5PD
Born February 1970
Director
Appointed 06 Apr 2004
Resigned 10 Sept 2006

HUSTON, William John

Resigned
Woodvale, Bury St EdmundsIP30 9RU
Born June 1951
Director
Appointed 06 Jan 2004
Resigned 08 Jun 2004

JOLLIFFE, Valerie Celia

Resigned
13 Crediton Hill, LondonNW6 1HT
Born October 1954
Director
Appointed 27 Feb 2003
Resigned 03 Jun 2008

MASSARA, Robert Edwin, Professor

Resigned
8 Garthwood Close, ColchesterCO6 3EA
Born January 1947
Director
Appointed 18 Sept 2002
Resigned 06 Jan 2004

MCCRAE, Donald Murray

Resigned
65 Church Road, CambridgeCB2 5HS
Born December 1956
Director
Appointed 18 Sept 2002
Resigned 11 Sept 2003

MULVEY, Boyd Douglas

Resigned
Heath Lodge, WoodbridgeIP12 4DL
Born November 1964
Director
Appointed 11 Sept 2006
Resigned 06 Sept 2007

OTTER, James Anthony

Resigned
Iceni Advisory Limited, NorwichNR4 7TJ
Born November 1957
Director
Appointed 18 Sept 2002
Resigned 09 Sept 2008

PERKINS, Harvey John, Dr

Resigned
Gatehouse 2 New Road, ManningtreeCO11 2AE
Born October 1943
Director
Appointed 18 Sept 2002
Resigned 09 Sept 2008

PITTIS, Janice, Dr

Resigned
The Registry, NorwichNR4 7TJ
Born April 1954
Director
Appointed 22 Jul 2013
Resigned 17 Apr 2014

POLDEN, John Robert

Resigned
The Registry, NorwichNR4 7TJ
Born August 1950
Director
Appointed 09 Sept 2008
Resigned 15 Mar 2016

POWELL, Keith, Dr

Resigned
The Registry, NorwichNR4 7TJ
Born July 1949
Director
Appointed 06 Dec 2011
Resigned 15 Mar 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 March 2011
AAAnnual Accounts
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2010
AAAnnual Accounts
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 March 2009
AAAnnual Accounts
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
363aAnnual Return
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 March 2008
AAAnnual Accounts
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Legacy
13 August 2007
288cChange of Particulars
Legacy
15 May 2007
288cChange of Particulars
Legacy
15 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 April 2007
AAAnnual Accounts
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 May 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Legacy
8 May 2006
288cChange of Particulars
Legacy
8 May 2006
288cChange of Particulars
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 June 2005
AAAnnual Accounts
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288cChange of Particulars
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Resolution
19 February 2004
RESOLUTIONSResolutions
Resolution
19 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 February 2004
AAAnnual Accounts
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
287Change of Registered Office
Memorandum Articles
25 September 2002
MEM/ARTSMEM/ARTS
Resolution
25 September 2002
RESOLUTIONSResolutions
Resolution
25 September 2002
RESOLUTIONSResolutions
Resolution
25 September 2002
RESOLUTIONSResolutions
Resolution
25 September 2002
RESOLUTIONSResolutions
Legacy
25 September 2002
225Change of Accounting Reference Date
Incorporation Company
16 April 2002
NEWINCIncorporation