Background WavePink WaveYellow Wave

ICLP WORLDWIDE LTD (06297514)

ICLP WORLDWIDE LTD (06297514) is an active UK company. incorporated on 29 June 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ICLP WORLDWIDE LTD has been registered for 18 years. Current directors include EVANS, Christopher James, EVANS, David John Neil.

Company Number
06297514
Status
active
Type
ltd
Incorporated
29 June 2007
Age
18 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EVANS, Christopher James, EVANS, David John Neil
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICLP WORLDWIDE LTD

ICLP WORLDWIDE LTD is an active company incorporated on 29 June 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ICLP WORLDWIDE LTD was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06297514

LTD Company

Age

18 Years

Incorporated 29 June 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

ORIGO MARKETING GROUP LIMITED
From: 29 June 2007To: 4 February 2014
Contact
Address

3 More London Riverside 5th Floor London, SE1 2AQ,

Previous Addresses

3 More London Riverside 5th Floor London SE1 2AQ England
From: 2 June 2023To: 9 July 2024
Cutlers Exchange 123 Houndsditch London EC3A 7BU
From: 16 December 2013To: 2 June 2023
17 Devonshire Square London EC2M 4SQ England
From: 16 March 2010To: 16 December 2013
5 Brighton Road South Croydon CR2 6EA
From: 29 June 2007To: 16 March 2010
Timeline

21 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Apr 11
Loan Secured
May 13
Director Joined
Mar 14
Director Joined
May 14
Director Left
May 14
Director Left
Jan 20
Loan Cleared
Jan 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Loan Secured
Jul 21
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
May 23
Loan Secured
Jun 24
Loan Secured
Apr 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

COLLINSON COMPANY SECRETARIAL SERVICES LIMITED

Active
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 22 Jan 2024

EVANS, Christopher James

Active
More London Riverside, LondonSE1 2AQ
Born April 1975
Director
Appointed 21 Jan 2022

EVANS, David John Neil

Active
More London Riverside, LondonSE1 2AQ
Born October 1976
Director
Appointed 30 Apr 2021

GOODERSON, David Robert

Resigned
123 Houndsditch, LondonEC3A 7BU
Secretary
Appointed 29 Jun 2007
Resigned 30 Apr 2014

HAMPTON, Mark Richard

Resigned
123 Houndsditch, LondonEC3A 7BU
Secretary
Appointed 01 May 2014
Resigned 16 Jan 2020

HAYWARD, Susan Elizabeth

Resigned
More London Riverside, LondonSE1 2AQ
Secretary
Appointed 16 Jan 2020
Resigned 31 Oct 2023

BUCKINGHAM, Mignon Louise

Resigned
123 Houndsditch, LondonEC3A 7BU
Born May 1965
Director
Appointed 29 Jun 2007
Resigned 30 Apr 2021

GOODERSON, David Robert

Resigned
123 Houndsditch, LondonEC3A 7BU
Born April 1950
Director
Appointed 24 Mar 2014
Resigned 30 Apr 2014

GOODERSON, David Robert

Resigned
Priests Lane, BrentwoodCM15 8BU
Born April 1950
Director
Appointed 12 Jan 2009
Resigned 09 Mar 2010

HAMPTON, Mark Richard

Resigned
123 Houndsditch, LondonEC3A 7BU
Born June 1964
Director
Appointed 01 May 2014
Resigned 21 Jan 2022

ROGERS, Christopher Edward

Resigned
123 Houndsditch, LondonEC3A 7BU
Born July 1966
Director
Appointed 29 Jun 2007
Resigned 30 Apr 2021

TANG, Po

Resigned
5 Brighton RoadCR2 6EA
Born March 1962
Director
Appointed 09 Mar 2010
Resigned 09 Mar 2010

TANG, Po

Resigned
123 Houndsditch, LondonEC3A 7BU
Born March 1962
Director
Appointed 09 Mar 2010
Resigned 31 Oct 2019

YOUNG, Mark Antony

Resigned
33 Spring Vale, BexleyheathDA7 6AR
Born May 1967
Director
Appointed 29 Jun 2007
Resigned 12 Jan 2009

Persons with significant control

1

More London Riverside, LondonSE1 2AQ

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

118

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2024
AAAnnual Accounts
Legacy
3 February 2024
PARENT_ACCPARENT_ACC
Legacy
3 February 2024
GUARANTEE2GUARANTEE2
Legacy
3 February 2024
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
1 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
2 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Resolution
22 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2023
AAAnnual Accounts
Legacy
18 January 2023
PARENT_ACCPARENT_ACC
Legacy
18 January 2023
GUARANTEE2GUARANTEE2
Legacy
18 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Legacy
15 February 2022
PARENT_ACCPARENT_ACC
Legacy
7 February 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2022
AAAnnual Accounts
Legacy
28 January 2022
PARENT_ACCPARENT_ACC
Legacy
28 January 2022
GUARANTEE2GUARANTEE2
Legacy
28 January 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Memorandum Articles
19 July 2021
MAMA
Resolution
19 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Change To A Person With Significant Control
24 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
16 August 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
5 November 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Full
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Appoint Person Secretary Company With Name
9 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Move Registers To Registered Office Company
8 May 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
4 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Resolution
27 October 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Appoint Person Director Company
21 April 2011
AP01Appointment of Director
Auditors Resignation Limited Company
23 March 2011
AA03AA03
Miscellaneous
23 March 2011
MISCMISC
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Move Registers To Sail Company
22 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Sail Address Company
21 July 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
20 August 2007
225Change of Accounting Reference Date
Incorporation Company
29 June 2007
NEWINCIncorporation