Background WavePink WaveYellow Wave

ICM GERSON LIMITED (08458885)

ICM GERSON LIMITED (08458885) is an active UK company. incorporated on 22 March 2013. with registered office in Potters Bar. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ICM GERSON LIMITED has been registered for 13 years. Current directors include COSTA-RISING, Mark, START, Russell James.

Company Number
08458885
Status
active
Type
ltd
Incorporated
22 March 2013
Age
13 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

ICM GERSON LIMITED

ICM GERSON LIMITED is an active company incorporated on 22 March 2013 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. ICM GERSON LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08458885

LTD Company

Age

13 Years

Incorporated 22 March 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

GERSON RELOCATION LIMITED
From: 22 March 2013To: 4 October 2013
Contact
Address

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

Previous Addresses

5 Smeaton Close Aylesbury HP19 8UN England
From: 17 June 2021To: 11 January 2022
Abels House Wimbledon Avenue Brandon Suffolk IP27 0NZ
From: 22 March 2013To: 17 June 2021
Timeline

8 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Sept 13
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Mar 22
Owner Exit
Jun 22
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 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 01 Jan 2022

PERTOLDI, Neil David

Resigned
Cranborne Road, Potters BarEN6 3JN
Born March 1976
Director
Appointed 27 Sept 2013
Resigned 01 Jul 2021

PERTOLDI, Philip

Resigned
Cranborne Road, Potters BarEN6 3JN
Born June 1949
Director
Appointed 22 Mar 2013
Resigned 31 Dec 2021

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
Heath Side, 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

44

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
Accounts With Accounts Type Dormant
2 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2022
AA01Change of Accounting Reference Date
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
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2022
TM01Termination of Director
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
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Dormant
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Certificate Change Of Name Company
4 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2013
CONNOTConfirmation Statement Notification
Resolution
1 October 2013
RESOLUTIONSResolutions
Change Of Name Notice
1 October 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Incorporation Company
22 March 2013
NEWINCIncorporation