Background WavePink WaveYellow Wave

ICL UK (SALES) LIMITED (06735338)

ICL UK (SALES) LIMITED (06735338) is an active UK company. incorporated on 28 October 2008. with registered office in Saltburn By The Sea. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. ICL UK (SALES) LIMITED has been registered for 17 years. Current directors include CLARK, Howard David, MLADENOV, Tihomir Evgeniev, Mr..

Company Number
06735338
Status
active
Type
ltd
Incorporated
28 October 2008
Age
17 years
Address
Boulby Mine, Saltburn By The Sea, TS13 4UZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
CLARK, Howard David, MLADENOV, Tihomir Evgeniev, Mr.
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICL UK (SALES) LIMITED

ICL UK (SALES) LIMITED is an active company incorporated on 28 October 2008 with the registered office located in Saltburn By The Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. ICL UK (SALES) LIMITED was registered 17 years ago.(SIC: 64202)

Status

active

Active since 17 years ago

Company No

06735338

LTD Company

Age

17 Years

Incorporated 28 October 2008

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

ICL IBERIA LIMITED
From: 21 November 2008To: 18 September 2015
SANDCO 1097 LIMITED
From: 28 October 2008To: 21 November 2008
Contact
Address

Boulby Mine Loftus Saltburn By The Sea, TS13 4UZ,

Timeline

16 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Jun 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jan 17
Director Joined
Jan 18
Director Left
Dec 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CLARK, Howard David

Active
Loftus, Saltburn By The SeaTS13 4UZ
Born November 1962
Director
Appointed 17 May 2016

MLADENOV, Tihomir Evgeniev, Mr.

Active
Loftus, Saltburn By The SeaTS13 4UZ
Born July 1976
Director
Appointed 10 Jan 2024

BORROWDALE, Julie Anne

Resigned
Loftus, Saltburn By The SeaTS13 4UZ
Secretary
Appointed 08 Dec 2010
Resigned 08 Apr 2013

SIMPSON, John Paul

Resigned
Greenacres, BoroughbridgeYO51 9BZ
Secretary
Appointed 20 Nov 2008
Resigned 26 Oct 2010

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Quayside, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 28 Oct 2008
Resigned 20 Nov 2008

BEN HAMOU, Coby

Resigned
Loftus, Saltburn By The SeaTS13 4UZ
Born September 1963
Director
Appointed 11 Dec 2017
Resigned 05 Aug 2021

DEGEN, Steven Michael

Resigned
Loftus, Saltburn By The SeaTS13 4UZ
Born April 1967
Director
Appointed 30 Oct 2014
Resigned 12 Feb 2016

DREYFUSS, Jaakov Israel

Resigned
Loftus, Saltburn By The SeaTS13 4UZ
Born May 1981
Director
Appointed 05 Aug 2021
Resigned 05 Jan 2024

HEWITT, Colin Thompson

Resigned
Middlesbrook, Darras HallNE20 9XH
Born November 1957
Director
Appointed 28 Oct 2008
Resigned 20 Nov 2008

LANGEVELD, Cornelis Petrus

Resigned
89, Zuidoostbeemster
Born February 1952
Director
Appointed 20 Nov 2008
Resigned 24 Sept 2012

MARTINEZ ALAMO, Jose Antonio

Resigned
Loftus, Saltburn By The SeaTS13 4UZ
Born May 1959
Director
Appointed 20 Nov 2008
Resigned 12 Dec 2016

MULDER, Ronald Jan Nicolaas

Resigned
Loftus, Saltburn By The SeaTS13 4UZ
Born January 1963
Director
Appointed 20 Nov 2008
Resigned 06 Dec 2019

SHUSHAN, Ronnie

Resigned
Loftus, Saltburn By The SeaTS13 4UZ
Born October 1967
Director
Appointed 24 Sept 2012
Resigned 20 Jun 2014

ZVIDA, David

Resigned
Loftus, Saltburn By The SeaTS13 4UZ
Born February 1962
Director
Appointed 20 Jan 2015
Resigned 22 Jun 2016

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
Quayside, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 28 Oct 2008
Resigned 20 Nov 2008

Persons with significant control

1

Loftus, Saltburn-By-The-SeaTS13 4UZ

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

72

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
18 September 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Full
3 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
17 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Appoint Person Secretary Company With Name
24 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
25 November 2008
287Change of Registered Office
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
88(2)Return of Allotment of Shares
Resolution
25 November 2008
RESOLUTIONSResolutions
Resolution
25 November 2008
RESOLUTIONSResolutions
Legacy
25 November 2008
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
21 November 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 October 2008
NEWINCIncorporation