Background WavePink WaveYellow Wave

ICAEW MIDDLE EAST LIMITED (06320854)

ICAEW MIDDLE EAST LIMITED (06320854) is an active UK company. incorporated on 23 July 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.. ICAEW MIDDLE EAST LIMITED has been registered for 18 years. Current directors include FRANKLIN, David John, HAMPTON, Joanne, VALLANCE, Alan Keith.

Company Number
06320854
Status
active
Type
ltd
Incorporated
23 July 2007
Age
18 years
Address
Chartered Accountants' Hall, London, EC2R 6EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FRANKLIN, David John, HAMPTON, Joanne, VALLANCE, Alan Keith
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICAEW MIDDLE EAST LIMITED

ICAEW MIDDLE EAST LIMITED is an active company incorporated on 23 July 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.. ICAEW MIDDLE EAST LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06320854

LTD Company

Age

18 Years

Incorporated 23 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

ICAEW CIS LIMITED
From: 9 November 2007To: 14 September 2009
ICAEW RUSSIA LIMITED
From: 18 September 2007To: 9 November 2007
ADEPTSOURCE LIMITED
From: 23 July 2007To: 18 September 2007
Contact
Address

Chartered Accountants' Hall 1 Moorgate Place London, EC2R 6EA,

Previous Addresses

Chartered Accountants Hall Po Box 433 Moorgate Place London EC2P 2BJ
From: 23 July 2007To: 28 July 2014
Timeline

16 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jul 22
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Dec 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

FRANKLIN, David John

Active
1 Moorgate Place, LondonEC2R 6EA
Born July 1981
Director
Appointed 22 Oct 2024

HAMPTON, Joanne

Active
1 Moorgate Place, LondonEC2R 6EA
Born February 1970
Director
Appointed 22 Oct 2024

VALLANCE, Alan Keith

Active
1 Moorgate Place, LondonEC2R 6EA
Born August 1965
Director
Appointed 22 Oct 2024

ALLES, Ianthe Roshan Angela

Resigned
Chartered Accountants Hall, LondonEC2P 2BJ
Secretary
Appointed 15 Feb 2012
Resigned 31 Dec 2013

PETER, Patricia Anne

Resigned
Balfour Road, LondonW13 9TN
Secretary
Appointed 13 Oct 2008
Resigned 01 Mar 2011

SMITH, Jennifer Anne

Resigned
1 Moorgate Place, LondonEC2R 6EA
Secretary
Appointed 31 Jul 2015
Resigned 17 Dec 2024

SMITH, Leslie Robert

Resigned
1 Moorgate Place, LondonEC2R 6EA
Secretary
Appointed 12 Aug 2014
Resigned 31 Jul 2015

SMITH, Leslie Robert

Resigned
32a Morton Gardens, WallingtonSM6 8EX
Secretary
Appointed 01 Oct 2007
Resigned 13 Oct 2008

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 18 Sept 2007
Resigned 01 Oct 2007

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 23 Jul 2007
Resigned 18 Sept 2007

FAGG, Andrew Robert

Resigned
1 Moorgate Place, LondonEC2R 6EA
Born September 1969
Director
Appointed 05 Feb 2016
Resigned 24 Jul 2019

FIETH, Robin Paul

Resigned
Timbers, WatlingtonOX49 5AP
Born December 1963
Director
Appointed 01 Oct 2007
Resigned 01 Oct 2013

RYLATT, Caroline Elizabeth Armes

Resigned
1 Moorgate Place, LondonEC2R 6EA
Born July 1961
Director
Appointed 31 Jul 2015
Resigned 05 Feb 2016

SCHIRN, James Alexander

Resigned
1 Moorgate Place, LondonEC2R 6EA
Born September 1986
Director
Appointed 24 Jul 2019
Resigned 18 Jul 2022

SCOTT, Sharron

Resigned
1 Moorgate Place, LondonEC2R 6EA
Born December 1964
Director
Appointed 30 Apr 2021
Resigned 30 Nov 2024

SMITH, Leslie Robert

Resigned
1 Moorgate Place, LondonEC2R 6EA
Born March 1953
Director
Appointed 01 Oct 2013
Resigned 31 Jul 2015

SOARE, Vernon John

Resigned
1 Moorgate Place, LondonEC2R 6EA
Born December 1958
Director
Appointed 23 Nov 2007
Resigned 30 Apr 2021

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 18 Sept 2007
Resigned 01 Oct 2007

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate director
Appointed 18 Sept 2007
Resigned 01 Oct 2007

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 23 Jul 2007
Resigned 18 Sept 2007

Persons with significant control

1

1 Moorgate Place, LondonEC2R 6EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

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