Background WavePink WaveYellow Wave

ICHCA INTERNATIONAL LIMITED (04450611)

ICHCA INTERNATIONAL LIMITED (04450611) is an active UK company. incorporated on 29 May 2002. with registered office in Hull. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. ICHCA INTERNATIONAL LIMITED has been registered for 23 years. Current directors include BARCELLONA, Fabrizio, MCKAY, Richard Scott, NALLY, Suzanne and 6 others.

Company Number
04450611
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 May 2002
Age
23 years
Address
57 Spyvee Street, Hull, HU8 7JJ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BARCELLONA, Fabrizio, MCKAY, Richard Scott, NALLY, Suzanne, NICKERSON, Lauren, PRATT, Jason Shane, ROSS, Aslak, SHIRAISHI, Tetsuya, TINLINE, Alan, YARWOOD, Michael Steven
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICHCA INTERNATIONAL LIMITED

ICHCA INTERNATIONAL LIMITED is an active company incorporated on 29 May 2002 with the registered office located in Hull. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. ICHCA INTERNATIONAL LIMITED was registered 23 years ago.(SIC: 94120)

Status

active

Active since 23 years ago

Company No

04450611

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 29 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 29 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

57 Spyvee Street Hull, HU8 7JJ,

Previous Addresses

F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ United Kingdom
From: 8 September 2020To: 19 August 2025
Hermes House St. Johns Road Tunbridge Wells Kent TN4 9UZ England
From: 14 May 2019To: 8 September 2020
F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ United Kingdom
From: 20 June 2018To: 14 May 2019
C/O Majors Ltd. Chartered Accountants Merchants Warehouse 8 King Street Trinity Square Hull East Riding of Yorkshire HU1 2JJ
From: 29 April 2013To: 20 June 2018
Suite 2 85 Western Road Romford Essex RM1 3LS
From: 29 May 2002To: 29 April 2013
Timeline

57 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Left
Jun 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
May 11
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
Nov 12
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Nov 13
Director Left
Apr 15
Director Left
Apr 15
Director Left
Aug 15
Director Joined
Dec 15
Director Left
Mar 16
Director Left
Apr 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Aug 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Mar 19
Director Joined
May 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Nov 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
May 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
55
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BARCELLONA, Fabrizio

Active
HullHU8 7JJ
Born July 1965
Director
Appointed 19 Mar 2025

MCKAY, Richard Scott

Active
Toorak Gardens5065
Born December 1962
Director
Appointed 01 Jan 2024

NALLY, Suzanne

Active
Jafza, Dubai17000
Born September 1982
Director
Appointed 01 Jan 2024

NICKERSON, Lauren

Active
Seattle98134
Born March 1984
Director
Appointed 30 Sept 2025

PRATT, Jason Shane

Active
British ColumbiaV2A9G6
Born March 1972
Director
Appointed 08 May 2018

ROSS, Aslak

Active
HullHU8 7JJ
Born May 1974
Director
Appointed 26 May 2023

SHIRAISHI, Tetsuya

Active
20-9, Nishi-Shimbashi1050003
Born November 1957
Director
Appointed 01 Oct 2022

TINLINE, Alan

Active
HullHU8 7JJ
Born November 1966
Director
Appointed 28 Mar 2022

YARWOOD, Michael Steven

Active
LondonEC3M 4ST
Born January 1978
Director
Appointed 12 Nov 2024

NEILSON, Rosemary Kathleen

Resigned
60 Legon Avenue, RomfordRM7 0UJ
Secretary
Appointed 29 May 2002
Resigned 27 Mar 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 29 May 2002
Resigned 29 May 2002

AUSTON, Paul William

Resigned
Foxenden Manor, NewnhamME9 0NE
Born November 1953
Director
Appointed 19 Aug 2002
Resigned 02 May 2004

BECKETT, John O'Reilly

Resigned
HullHU8 7JJ
Born December 1957
Director
Appointed 09 Mar 2017
Resigned 30 Sept 2025

BENDALL, David

Resigned
93 The Esplanade, Balmoral Beach
Born October 1940
Director
Appointed 23 Nov 2003
Resigned 06 Apr 2016

BOSMANS, Peter

Resigned
Sint Goriksplein 6 Bus 7, Edegem B-2650
Born April 1956
Director
Appointed 31 Mar 2003
Resigned 12 Mar 2007

BROUGH, Richard William Arthur

Resigned
Swanland, North FerribyHU14 3RB
Born June 1953
Director
Appointed 09 Jul 2021
Resigned 31 Dec 2022

BROUGH, Richard William Arthur

Resigned
Swanland, North FerribyHU14 3RB
Born June 1953
Director
Appointed 14 May 2020
Resigned 08 Jul 2021

BROUGH, Richard William Arthur

Resigned
Northfield, North FerribyHU14 3RB
Born June 1953
Director
Appointed 01 Jul 2013
Resigned 07 Apr 2015

COMPTON, Michael Leonard

Resigned
6 High Road, EppingCM16 4AB
Born November 1936
Director
Appointed 19 Aug 2002
Resigned 25 Apr 2005

DE GIER, Wouter

Resigned
2551dp, The Hague
Born May 1974
Director
Appointed 08 May 2018
Resigned 15 Mar 2019

GALLAGHER, Ruth

Resigned
38 Springfield Way, HullHU10 6RJ
Born July 1971
Director
Appointed 07 Aug 2020
Resigned 31 Mar 2023

GALVAN MONTESDEOCA, Sergio

Resigned
21 Torre C 2o, 2, Gran Canaria35004
Born November 1950
Director
Appointed 29 May 2008
Resigned 08 Nov 2021

GRANT, Anthony

Resigned
Raymel Crescent, Campbelltown5074
Born February 1944
Director
Appointed 29 May 2008
Resigned 29 Jul 2015

GREEN, Philip Martin

Resigned
38 Springfield Way, HullHU10 6RJ
Born December 1962
Director
Appointed 18 Mar 2021
Resigned 18 Mar 2022

HARTUNG, James Howard

Resigned
5143 Bancroft, Toledo
Born March 1943
Director
Appointed 29 May 2002
Resigned 29 Apr 2010

HOOKHAM, James Edward

Resigned
38 Springfield Way, HullHU10 6RJ
Born January 1958
Director
Appointed 06 Apr 2020
Resigned 27 Sept 2022

JONES, Laurence Wayne

Resigned
Dudley Street, Coogee
Born July 1954
Director
Appointed 12 Nov 2007
Resigned 31 Dec 2024

KIMBALL, Philip B

Resigned
31 Iris Circle, Glen RockFOREIGN
Born July 1940
Director
Appointed 01 Nov 2002
Resigned 01 Jan 2008

LAHAY, Peter

Resigned
38 Springfield Way, HullHU10 6RJ
Born April 1958
Director
Appointed 09 Jun 2020
Resigned 31 Dec 2023

LLEWELLYN, Margaret Jennifer

Resigned
8 King Street, HullHU1 2JJ
Born November 1951
Director
Appointed 05 May 2011
Resigned 27 Apr 2015

MARKS, Richard John Edwin

Resigned
2 Thurston Gate, PeterboroughPE3 6SX
Born August 1946
Director
Appointed 06 Nov 2006
Resigned 09 Nov 2013

NEILSON, Rosemary Kathleen

Resigned
60 Legon Avenue, RomfordRM7 0UJ
Born September 1957
Director
Appointed 25 Apr 2005
Resigned 27 Mar 2013

NICHOLLS, John Richard

Resigned
55 Becton Lane, New MiltonBH25 7AL
Born February 1946
Director
Appointed 19 Aug 2002
Resigned 16 Oct 2007

NOBLE, John Mcinnes May, Captain

Resigned
8 King Street, HullHU1 2JJ
Born October 1946
Director
Appointed 02 Nov 2012
Resigned 14 Mar 2016

STRANG, John Francis Roderick

Resigned
606/87-97 Yattanabbe Road, Darling PointFOREIGN
Born July 1940
Director
Appointed 02 May 2004
Resigned 10 May 2012

Persons with significant control

1

0 Active
1 Ceased

Mr David Albert Wilson

Ceased
85 Western Road, RomfordRM1 3LS
Born December 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2020
Fundings
Financials
Latest Activities

Filing History

166

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Resolution
7 October 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
7 October 2016
CC04CC04
Annual Return Company With Made Up Date No Member List
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Termination Secretary Company With Name
25 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2012
AR01AR01
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
14 December 2006
288aAppointment of Director or Secretary
Memorandum Articles
25 October 2006
MEM/ARTSMEM/ARTS
Resolution
25 October 2006
RESOLUTIONSResolutions
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 May 2005
AAAnnual Accounts
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 July 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
27 April 2003
225Change of Accounting Reference Date
Resolution
1 April 2003
RESOLUTIONSResolutions
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
287Change of Registered Office
Incorporation Company
29 May 2002
NEWINCIncorporation