Background WavePink WaveYellow Wave

ICFDS GLOBAL LIMITED (08756436)

ICFDS GLOBAL LIMITED (08756436) is an active UK company. incorporated on 31 October 2013. with registered office in Oxford. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ICFDS GLOBAL LIMITED has been registered for 12 years. Current directors include LOWE, Frederick James, LOWE, Rupert James Graham.

Company Number
08756436
Status
active
Type
ltd
Incorporated
31 October 2013
Age
12 years
Address
Cumnor Road Wootton, Oxford, OX1 5JW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
LOWE, Frederick James, LOWE, Rupert James Graham
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICFDS GLOBAL LIMITED

ICFDS GLOBAL LIMITED is an active company incorporated on 31 October 2013 with the registered office located in Oxford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ICFDS GLOBAL LIMITED was registered 12 years ago.(SIC: 93199)

Status

active

Active since 12 years ago

Company No

08756436

LTD Company

Age

12 Years

Incorporated 31 October 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 November 2024 - 31 May 2025(8 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

SCARABUS FRANCHISING LIMITED
From: 31 October 2013To: 12 November 2015
Contact
Address

Cumnor Road Wootton Boars Hill Oxford, OX1 5JW,

Timeline

9 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Aug 14
Director Joined
Jul 16
Director Joined
Jul 16
Funding Round
Jul 16
Share Issue
Aug 16
Funding Round
Sept 17
Director Left
Oct 23
Director Left
Oct 23
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BENNETT, Mark

Active
Cumnor Road, OxfordOX1 5JW
Secretary
Appointed 15 Nov 2016

LOWE, Frederick James

Active
Boars Hill, OxfordOX1 5JW
Born May 1991
Director
Appointed 31 Oct 2013

LOWE, Rupert James Graham

Active
Boars Hill, OxfordOX1 5JW
Born October 1957
Director
Appointed 31 Oct 2013

THOMSON, Michael John

Resigned
Boars Hill, OxfordOX1 5JW
Secretary
Appointed 13 Jan 2016
Resigned 10 Oct 2016

MCNALLY, Dominic Joseph

Resigned
Boars Hill, OxfordOX1 5JW
Born June 1984
Director
Appointed 31 Oct 2013
Resigned 07 Aug 2014

OLEWNIK, Przemyslaw

Resigned
Boars Hill, OxfordOX1 5JW
Born October 1975
Director
Appointed 13 Jan 2016
Resigned 25 Oct 2023

UCIECHOWSKI, Maciej

Resigned
Boars Hill, OxfordOX1 5JW
Born September 1976
Director
Appointed 13 Jan 2016
Resigned 25 Oct 2023

Persons with significant control

1

Cumnor Road, OxfordOX1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 November 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 October 2016
TM02Termination of Secretary
Capital Alter Shares Subdivision
11 August 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
5 August 2016
RESOLUTIONSResolutions
Resolution
5 August 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
29 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Capital Allotment Shares
29 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
12 November 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Incorporation Company
31 October 2013
NEWINCIncorporation