Background WavePink WaveYellow Wave

IIC PETERBOROUGH HOLDING COMPANY LIMITED (05702754)

IIC PETERBOROUGH HOLDING COMPANY LIMITED (05702754) is an active UK company. incorporated on 8 February 2006. 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 PETERBOROUGH HOLDING COMPANY LIMITED has been registered for 20 years. Current directors include BARRON, Michelle Eloise, GORDON, John Stephen, HEPBURN, Paul Robert, Mr. and 1 others.

Company Number
05702754
Status
active
Type
ltd
Incorporated
8 February 2006
Age
20 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARRON, Michelle Eloise, GORDON, John Stephen, HEPBURN, Paul Robert, Mr., JOHNSTONE, Peter Kenneth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IIC PETERBOROUGH HOLDING COMPANY LIMITED

IIC PETERBOROUGH HOLDING COMPANY LIMITED is an active company incorporated on 8 February 2006 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 PETERBOROUGH HOLDING COMPANY LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05702754

LTD Company

Age

20 Years

Incorporated 8 February 2006

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 22 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

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 14 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

3482ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 8 February 2006To: 4 April 2006
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England
From: 1 October 2021To: 23 May 2023
Watling House 33 Cannon Street London EC4M 5SB England
From: 1 October 2021To: 1 October 2021
Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom
From: 17 October 2017To: 1 October 2021
Victoria House Victoria Road Chelmsford Essex CM1 1JR United Kingdom
From: 2 April 2015To: 17 October 2017
1 Gresham Street London EC2V 7BX
From: 30 September 2013To: 2 April 2015
, 1 Gresham Street, London, EC2V 7BX, England
From: 30 September 2013To: 30 September 2013
, 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: 8 February 2006To: 16 July 2010
Timeline

23 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Mar 10
Director Left
Mar 10
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Joined
Jan 15
Director Left
Jan 15
Funding Round
Apr 15
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Owner Exit
Feb 20
Director Joined
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Mar 26
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

RESOLIS LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 01 Oct 2021

BARRON, Michelle Eloise

Active
Exchange Tower 11th Floor, EdinburghEH3 8EG
Born April 1981
Director
Appointed 01 Mar 2026

GORDON, John Stephen

Active
Caledonian Exchange, EdinburghEH3 8EG
Born December 1962
Director
Appointed 01 May 2019

HEPBURN, Paul Robert, Mr.

Active
Park Row, LeedsLS1 5AB
Born April 1969
Director
Appointed 08 Feb 2023

JOHNSTONE, Peter Kenneth

Active
Caledonian Exchange, EdinburghEH3 8EG
Born September 1965
Director
Appointed 19 Dec 2023

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 03 Apr 2006
Resigned 20 Apr 2009

IMAGILE SECRETARIAT SERVICES LIMITED

Resigned
Broad Quay House, BristolBS1 4DJ
Corporate secretary
Appointed 01 May 2013
Resigned 01 Oct 2021

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 08 Feb 2006
Resigned 03 Apr 2006

BURGE, Richard William Francis

Resigned
Caledonian Exchange, EdinburghEH3 8EG
Born September 1959
Director
Appointed 01 May 2019
Resigned 08 Feb 2023

CARTWRIGHT, Paul Anthony

Resigned
Broad Quay House, BristolBS1 4DJ
Born May 1957
Director
Appointed 23 Aug 2013
Resigned 01 May 2019

EILBECK, David Maurice

Resigned
The Garden House, SevenoaksTN13 1TN
Born April 1957
Director
Appointed 03 Apr 2006
Resigned 01 May 2007

GIBBINS, Joanne Jane

Resigned
1 Kingsway, LondonWC2B 6AN
Born July 1982
Director
Appointed 23 Aug 2013
Resigned 01 Jan 2015

GROOME, Richard Leonard

Resigned
Broad Quay House, BristolBS1 4DJ
Born June 1951
Director
Appointed 01 Jan 2015
Resigned 01 May 2019

MCDONAGH, John

Resigned
Watling House - 5th Floor, 33 Cannon Street, LondonEC4M 5SB
Born May 1969
Director
Appointed 01 Mar 2023
Resigned 19 Dec 2023

NORRIS, Anthony Carmelo

Resigned
Little Hollow, SevenoaksTN13 3SF
Born February 1963
Director
Appointed 03 Apr 2006
Resigned 20 Jan 2009

PRITCHARD, Jamie

Resigned
1 Kingsway, LondonWC2B 6AN
Born April 1971
Director
Appointed 23 Aug 2013
Resigned 01 May 2019

SULLIVAN, James Alistair

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

SYMES, Thomas Benedict

Resigned
Broad Quay House, BristolBS1 4DJ
Born May 1956
Director
Appointed 03 Apr 2006
Resigned 01 May 2019

TOPLAS, David Hugh Sheridan

Resigned
Craven Street, LondonWC2N 5NG
Born October 1955
Director
Appointed 03 Apr 2006
Resigned 23 Aug 2013

TRUSTRAM EVE, John Richard

Resigned
Astra Court, SouthamptonSO45 6DZ
Born April 1936
Director
Appointed 03 Apr 2006
Resigned 18 Mar 2010

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 08 Feb 2006
Resigned 03 Apr 2006

SERJEANTS'INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 08 Feb 2006
Resigned 03 Apr 2006

Persons with significant control

2

1 Active
1 Ceased
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
Park Row, LeedsLS1 5AB

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

136

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