Background WavePink WaveYellow Wave

ICMG RELOCATION LIMITED (06770801)

ICMG RELOCATION LIMITED (06770801) is an active UK company. incorporated on 11 December 2008. with registered office in Potters Bar. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ICMG RELOCATION LIMITED has been registered for 17 years. Current directors include COSTA-RISING, Mark, START, Russell James.

Company Number
06770801
Status
active
Type
ltd
Incorporated
11 December 2008
Age
17 years
Address
The Heights East, Potters Bar, EN6 3JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COSTA-RISING, Mark, START, Russell James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICMG RELOCATION LIMITED

ICMG RELOCATION LIMITED is an active company incorporated on 11 December 2008 with the registered office located in Potters Bar. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ICMG RELOCATION LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06770801

LTD Company

Age

17 Years

Incorporated 11 December 2008

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 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

ICM GERSONS LTD
From: 3 February 2009To: 3 October 2013
ICM GERSONS LTD.
From: 30 January 2009To: 3 February 2009
FRIARS 598 LIMITED
From: 11 December 2008To: 30 January 2009
Contact
Address

The Heights East Cranborne Road Potters Bar, EN6 3JN,

Previous Addresses

C/O Abels Moving Services Limited Wimbledon Avenue . Brandon Suffolk IP27 0NZ
From: 12 December 2014To: 11 January 2022
Abels Moving Services Ltd Wimbledon Avenue Brandon Suffolk IP27 0NZ
From: 10 November 2011To: 12 December 2014
1 St. James Court Whitefriars Norwich Norfolk NR3 1RU
From: 11 December 2008To: 10 November 2011
Timeline

6 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Dec 08
Director Left
May 21
Director Joined
May 21
Owner Exit
Feb 22
Director Joined
Mar 22
Owner Exit
Jun 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COSTA-RISING, Mark

Active
Cranborne Road, Potters BarEN6 3JN
Born November 1965
Director
Appointed 01 Mar 2022

START, Russell James

Active
Cranborne Road, Potters BarEN6 3JN
Born November 1964
Director
Appointed 12 Mar 2021

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Secretary
Appointed 11 Dec 2008
Resigned 02 Feb 2009

FARRER, Jenny

Resigned
Earlham Road, NorwichNR2 3RD
Born February 1977
Director
Appointed 11 Dec 2008
Resigned 02 Feb 2009

PERTOLDI, Philip

Resigned
6 Greenwood Close, HuntingdonPE26 2NZ
Born June 1949
Director
Appointed 02 Feb 2009
Resigned 12 Mar 2021

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 11 Dec 2008
Resigned 02 Feb 2009

Persons with significant control

3

1 Active
2 Ceased
Cranborne Road, Potters BarEN6 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2022
Cranborne Road, Potters BarEN6 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2021
Ceased 07 Jun 2022

The Executors Of The Estate Of The Late Paul John Evans

Ceased
Heathside, LondonNW3 1BL
Born May 1947

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Ceased 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
12 December 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Certificate Change Of Name Company
3 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 October 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Move Registers To Sail Company
5 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
5 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
11 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Legacy
29 September 2009
225Change of Accounting Reference Date
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
29 January 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 December 2008
NEWINCIncorporation