Background WavePink WaveYellow Wave

CICG LIMITED (08529230)

CICG LIMITED (08529230) is an active UK company. incorporated on 14 May 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CICG LIMITED has been registered for 12 years. Current directors include CHRISTOPHERSON, Alastair James.

Company Number
08529230
Status
active
Type
ltd
Incorporated
14 May 2013
Age
12 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHRISTOPHERSON, Alastair James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CICG LIMITED

CICG LIMITED is an active company incorporated on 14 May 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CICG LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08529230

LTD Company

Age

12 Years

Incorporated 14 May 2013

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 23 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

2nd Floor 50 Fenchurch Street London EC3M 3JY England
From: 22 January 2018To: 1 May 2021
1 Millennium Gate Westmere Drive Crewe CW1 6AY England
From: 19 May 2017To: 22 January 2018
1 Millenium Gate Westmere Drive Crewe CW1 6AY England
From: 9 January 2017To: 19 May 2017
1 Westmere Drive Crewe CW1 6AY England
From: 18 July 2016To: 9 January 2017
County House Fourth Avenue Crewe Cheshire CW1 6XL
From: 14 May 2013To: 18 July 2016
Timeline

55 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Jul 13
Funding Round
Apr 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Funding Round
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Loan Secured
Aug 15
Loan Cleared
Aug 15
Director Joined
Feb 16
Funding Round
Feb 16
Share Issue
Feb 16
Funding Round
Feb 16
Director Left
Oct 16
Director Joined
May 17
Capital Update
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Cleared
Jan 18
Owner Exit
Jan 18
Capital Update
Jan 18
Share Issue
May 18
Share Issue
May 18
Share Issue
May 18
Funding Round
Sept 18
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 23
Director Left
Oct 23
Director Left
May 24
Owner Exit
Aug 24
Capital Update
Dec 24
Owner Exit
Dec 24
12
Funding
35
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

HUNTER, Andrew

Active
Corn Exchange, LondonEC3R 7NE
Secretary
Appointed 12 Jan 2018

CHRISTOPHERSON, Alastair James

Active
Corn Exchange, LondonEC3R 7NE
Born August 1968
Director
Appointed 14 May 2013

APPLETON, Robert John

Resigned
Westmere Drive, CreweCW1 6AY
Born December 1977
Director
Appointed 04 Feb 2016
Resigned 12 Oct 2016

BRUCE, Michael Andrew

Resigned
Corn Exchange, LondonEC3R 7NE
Born September 1962
Director
Appointed 12 Jan 2018
Resigned 07 Feb 2022

CARTER, Duncan Neil

Resigned
Corn Exchange, LondonEC3R 7NE
Born October 1967
Director
Appointed 07 Feb 2022
Resigned 13 May 2024

CATTERALL, Kevin

Resigned
50 Fenchurch Street, LondonEC3M 3JY
Born May 1974
Director
Appointed 19 May 2014
Resigned 28 Feb 2020

CATTERALL, Kevin

Resigned
Cambridge Road, SouthportPR9 9RZ
Born May 1974
Director
Appointed 14 May 2013
Resigned 02 Apr 2014

CLAPP, Alexander Michael Lewis

Resigned
PrentonCH43 0ST
Born December 1979
Director
Appointed 19 May 2014
Resigned 01 Oct 2014

CLAPP, David Alexander Lewis

Resigned
50 Fenchurch Street, LondonEC3M 3JY
Born March 1976
Director
Appointed 14 May 2013
Resigned 14 Apr 2020

CLAPP, Michael John Lewis, Dr

Resigned
Westmere Drive, CreweCW1 6AY
Born March 1947
Director
Appointed 19 May 2014
Resigned 12 Jan 2018

CRIGHTON, Timothy Paul

Resigned
Westmere Drive, CreweCW1 6AY
Born January 1973
Director
Appointed 19 May 2014
Resigned 12 Jan 2018

CRIGHTON, Timothy Paul

Resigned
Haydn Jones Drive, NantwichCW5 7GQ
Born January 1973
Director
Appointed 14 May 2013
Resigned 02 Apr 2014

CULLUM, Peter Geoffrey

Resigned
50 Fenchurch Street, LondonEC3M 3JY
Born September 1950
Director
Appointed 12 Jan 2018
Resigned 12 Jun 2020

ELLISON, Shaun Alexander

Resigned
Sutton Lane, MiddlewichCW10 0ES
Born May 1968
Director
Appointed 19 May 2014
Resigned 19 May 2014

GARRATT, Lesley Ann

Resigned
Westmere Drive, CreweCW1 6AY
Born October 1968
Director
Appointed 14 May 2013
Resigned 12 Jan 2018

HERD, David Gordon

Resigned
Westmere Drive, CreweCW1 6AY
Born June 1966
Director
Appointed 19 May 2014
Resigned 12 Jan 2018

HERD, David Gordon

Resigned
St Georges Road, WinsfordCW7 1DA
Born June 1966
Director
Appointed 14 May 2013
Resigned 02 Apr 2014

PARKER, Christian

Resigned
Corn Exchange, LondonEC3R 7NE
Born April 1981
Director
Appointed 10 May 2017
Resigned 31 Oct 2023

ROBERTS, Craig Graham

Resigned
Westmere Drive, CreweCW1 6AY
Born February 1974
Director
Appointed 19 May 2014
Resigned 12 Jan 2018

RODEN, Andrew Paul

Resigned
50 Fenchurch Street, LondonEC3M 3JY
Born February 1973
Director
Appointed 07 Jul 2020
Resigned 15 May 2023

WALTON, Nathan Lucas

Resigned
Westmere Drive, CreweCW1 6AY
Born March 1968
Director
Appointed 19 May 2014
Resigned 12 Jan 2018

MINORITY VENTURE PARTNERS LIMITED CRN 08568295

Resigned
St. Leonards Road, MaidstoneME16 0LS
Corporate director
Appointed 01 Oct 2014
Resigned 12 Jan 2018

Persons with significant control

3

1 Active
2 Ceased
Corn Exchange, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2024
55 Mark Lane, LondonEC3R 7NE

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
Ceased 21 Mar 2024

Mr David Alexander Lewis Clapp

Ceased
50 Fenchurch Street, LondonEC3M 3JY
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 December 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
3 December 2024
SH19Statement of Capital
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 August 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
13 June 2024
RESOLUTIONSResolutions
Legacy
5 June 2024
SH20SH20
Legacy
5 June 2024
CAP-SSCAP-SS
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2023
AAAnnual Accounts
Legacy
19 January 2023
PARENT_ACCPARENT_ACC
Legacy
18 January 2023
AGREEMENT2AGREEMENT2
Legacy
18 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Memorandum Articles
24 August 2022
MAMA
Resolution
24 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2022
AAAnnual Accounts
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2021
AAAnnual Accounts
Legacy
9 April 2021
PARENT_ACCPARENT_ACC
Legacy
9 April 2021
AGREEMENT2AGREEMENT2
Legacy
9 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Move Registers To Sail Company With New Address
3 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 May 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Resolution
1 August 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 May 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
23 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
23 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
23 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
15 May 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 January 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
30 January 2018
SH19Statement of Capital
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 January 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 January 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Resolution
22 November 2017
RESOLUTIONSResolutions
Legacy
25 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 October 2017
SH19Statement of Capital
Legacy
25 October 2017
CAP-SSCAP-SS
Resolution
25 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Legacy
15 August 2017
RP04CS01RP04CS01
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Accounts With Accounts Type Group
20 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Corporate Director Company With Change Date
1 June 2016
CH02Change of Corporate Director Details
Accounts With Accounts Type Group
2 March 2016
AAAnnual Accounts
Resolution
17 February 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 February 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 February 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
30 June 2015
AP02Appointment of Corporate Director
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Resolution
23 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Auditors Resignation Company
4 June 2015
AUDAUD
Miscellaneous
4 June 2015
MISCMISC
Accounts With Accounts Type Group
12 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Capital Allotment Shares
29 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 September 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
14 May 2013
NEWINCIncorporation