Background WavePink WaveYellow Wave

I-CATERING MANAGEMENT SERVICES LIMITED (06565734)

I-CATERING MANAGEMENT SERVICES LIMITED (06565734) is an active UK company. incorporated on 15 April 2008. with registered office in Woking. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. I-CATERING MANAGEMENT SERVICES LIMITED has been registered for 17 years.

Company Number
06565734
Status
active
Type
ltd
Incorporated
15 April 2008
Age
17 years
Address
St Andrews House, Woking, GU21 6EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I-CATERING MANAGEMENT SERVICES LIMITED

I-CATERING MANAGEMENT SERVICES LIMITED is an active company incorporated on 15 April 2008 with the registered office located in Woking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. I-CATERING MANAGEMENT SERVICES LIMITED was registered 17 years ago.(SIC: 82110)

Status

active

Active since 17 years ago

Company No

06565734

LTD Company

Age

17 Years

Incorporated 15 April 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

INNOVATE ASSET RENTAL LIMITED
From: 15 April 2008To: 31 August 2010
Contact
Address

St Andrews House West Street Woking, GU21 6EB,

Previous Addresses

Phoenix House Pyrford Road West Byfleet Surrey KT14 6RA
From: 15 April 2008To: 29 July 2020
Timeline

33 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Apr 12
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Nov 16
Funding Round
Jan 17
Funding Round
Jan 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Mar 19
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Oct 22
Director Left
Mar 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Oct 25
2
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

Change To A Person With Significant Control
3 March 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 July 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2020
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 April 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Resolution
27 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Resolution
9 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Group
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Legacy
31 January 2013
MG01MG01
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Gazette Filings Brought Up To Date
21 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Account Reference Date Company Previous Extended
17 January 2012
AA01Change of Accounting Reference Date
Gazette Notice Compulsary
17 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
18 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
11 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
31 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 August 2010
CONNOTConfirmation Statement Notification
Change Sail Address Company
16 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
14 April 2009
287Change of Registered Office
Incorporation Company
15 April 2008
NEWINCIncorporation