Background WavePink WaveYellow Wave

IIC BARNET HOLDING COMPANY LIMITED (05647955)

IIC BARNET HOLDING COMPANY LIMITED (05647955) is an active UK company. incorporated on 7 December 2005. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IIC BARNET HOLDING COMPANY LIMITED has been registered for 20 years. Current directors include CUNNINGHAM, Thomas Samuel, SCOTT, Jack Anthony.

Company Number
05647955
Status
active
Type
ltd
Incorporated
7 December 2005
Age
20 years
Address
C/O Ems Ltd 2nd Floor Toronto Square, Leeds, LS1 2HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CUNNINGHAM, Thomas Samuel, SCOTT, Jack Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IIC BARNET HOLDING COMPANY LIMITED

IIC BARNET HOLDING COMPANY LIMITED is an active company incorporated on 7 December 2005 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IIC BARNET HOLDING COMPANY LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05647955

LTD Company

Age

20 Years

Incorporated 7 December 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

PIMCO 2397 LIMITED
From: 7 December 2005To: 14 February 2006
Contact
Address

C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds, LS1 2HJ,

Previous Addresses

3rd Floor (South) 200 Aldersgate Street London EC1A 4HD United Kingdom
From: 5 August 2021To: 1 August 2024
Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom
From: 13 September 2017To: 5 August 2021
Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR
From: 1 April 2015To: 13 September 2017
1 Gresham Street London EC2V 7BX
From: 30 September 2013To: 1 April 2015
, 1 Gresham Street, London, England, EC2X 7BX, England
From: 2 September 2013To: 30 September 2013
, 3 Tenterden Street, London, W1S 1TD, United Kingdom
From: 16 July 2010To: 2 September 2013
, First Floor 2-3 Woodstock Street, London, W1C 2AB
From: 7 December 2005To: 16 July 2010
Timeline

21 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Mar 10
Director Left
Mar 10
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Mar 15
Director Left
Jul 18
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Jan 20
Director Joined
Mar 20
Director Left
Aug 20
Director Joined
Mar 21
Owner Exit
Apr 21
Director Left
Feb 24
Owner Exit
Feb 24
1
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

CUNNINGHAM, Thomas Samuel

Active
200 Aldersgate Street, LondonEC1A 4HD
Born May 1975
Director
Appointed 01 Jun 2019

SCOTT, Jack Anthony

Active
200 Aldersgate Street, LondonEC1A 4HD
Born January 1992
Director
Appointed 08 Mar 2021

BRODIE, Nicole

Resigned
Toronto Street, LeedsLS1 2HJ
Secretary
Appointed 17 Jan 2022
Resigned 04 Jul 2024

CLEAR, Kim Michele

Resigned
Chalkdown, LutonLU2 7FH
Secretary
Appointed 01 May 2013
Resigned 08 Jul 2015

HOLLIDAY, Beth

Resigned
Toronto Street, LeedsLS1 2HJ
Secretary
Appointed 04 Jul 2024
Resigned 01 Nov 2025

SAUNDERS, Michael

Resigned
Tenterden Street, LondonW1S 1TD
Secretary
Appointed 20 Apr 2009
Resigned 01 May 2013

SYMES, Thomas Benedict

Resigned
79 Lawn Road, LondonNW3 2XB
Secretary
Appointed 17 Feb 2006
Resigned 20 Apr 2009

IMAGILE SECRETARIAT SERVICES LIMITED

Resigned
Broad Quay House, BristolBS1 4DJ
Corporate secretary
Appointed 08 Jul 2015
Resigned 04 Aug 2021

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 07 Dec 2005
Resigned 17 Feb 2006

CARTWRIGHT, Paul Anthony

Resigned
Victoria Road, EssexCM1 1JR
Born May 1957
Director
Appointed 23 Aug 2013
Resigned 31 May 2019

EILBECK, David Maurice

Resigned
The Garden House, SevenoaksTN13 1TN
Born April 1957
Director
Appointed 17 Feb 2006
Resigned 01 May 2007

EVERETT, Vikki Louise

Resigned
Kingsway, LondonWC2B 6AN
Born December 1971
Director
Appointed 23 Aug 2013
Resigned 02 May 2019

HAMES, Joanna Claire Christiane

Resigned
1 Kingsway, LondonWC2B 6AN
Born February 1974
Director
Appointed 23 Aug 2013
Resigned 10 May 2018

NORRIS, Anthony Carmelo

Resigned
Little Hollow, SevenoaksTN13 3SF
Born February 1963
Director
Appointed 17 Feb 2006
Resigned 20 Jan 2009

RAHUF, Kashif

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1978
Director
Appointed 11 Mar 2020
Resigned 15 Nov 2023

SULLIVAN, James Alistair

Resigned
Houndsden Road, LondonN21 1LY
Born December 1971
Director
Appointed 20 Jan 2009
Resigned 18 Mar 2010

SYMES, Thomas Benedict

Resigned
Victoria Road, EssexCM1 1JR
Born May 1956
Director
Appointed 17 Feb 2006
Resigned 31 May 2019

TOPLAS, David Hugh Sheridan

Resigned
Craven Street, LondonWC2N 5NG
Born October 1955
Director
Appointed 17 Feb 2006
Resigned 23 Aug 2013

TRUSTRAM EVE, John Richard

Resigned
Astra Court, SouthamptonSO45 6DZ
Born April 1936
Director
Appointed 17 Feb 2006
Resigned 18 Mar 2010

VERMEER, Daniel Marinus Maria

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born February 1981
Director
Appointed 01 Jun 2019
Resigned 04 Aug 2020

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 07 Dec 2005
Resigned 17 Feb 2006

Persons with significant control

4

1 Active
3 Ceased
Esplanade, St HelierJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2023
Esplanade, St HelierJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2019
Ceased 28 Nov 2023
Aldersgate Street, LondonEC1A 4JQ

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
Ceased 20 Sept 2019
Aldersgate Street, LondonEC1A 4JQ

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
Ceased 20 Sept 2019
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Accounts With Accounts Type Group
10 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Accounts With Accounts Type Group
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 August 2017
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
18 April 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Accounts With Accounts Type Group
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
23 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Capital Allotment Shares
2 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
22 February 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 February 2015
RP04RP04
Miscellaneous
23 January 2015
MISCMISC
Auditors Resignation Company
6 January 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
16 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Termination Director Company
18 March 2010
TM01Termination of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Secretary Company With Change Date
21 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288cChange of Particulars
Legacy
22 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
1 February 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Resolution
24 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
14 July 2007
287Change of Registered Office
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
7 June 2006
123Notice of Increase in Nominal Capital
Legacy
19 May 2006
88(2)R88(2)R
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Resolution
19 May 2006
RESOLUTIONSResolutions
Legacy
17 May 2006
287Change of Registered Office
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
225Change of Accounting Reference Date
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
287Change of Registered Office
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 February 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 December 2005
NEWINCIncorporation