Background WavePink WaveYellow Wave

INTERNATIONAL CONNECTIONS GROUP LTD (08786791)

INTERNATIONAL CONNECTIONS GROUP LTD (08786791) is an active UK company. incorporated on 22 November 2013. with registered office in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. INTERNATIONAL CONNECTIONS GROUP LTD has been registered for 12 years. Current directors include INGLEBY, Raymond Simon, ROSENBLATT, Joel Simon, SANDERS, Kenneth and 1 others.

Company Number
08786791
Status
active
Type
ltd
Incorporated
22 November 2013
Age
12 years
Address
8 Avroe Crescent, Blackpool, FY4 2DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
INGLEBY, Raymond Simon, ROSENBLATT, Joel Simon, SANDERS, Kenneth, WILKINSON, Cheryl Dawn
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL CONNECTIONS GROUP LTD

INTERNATIONAL CONNECTIONS GROUP LTD is an active company incorporated on 22 November 2013 with the registered office located in Blackpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. INTERNATIONAL CONNECTIONS GROUP LTD was registered 12 years ago.(SIC: 73110)

Status

active

Active since 12 years ago

Company No

08786791

LTD Company

Age

12 Years

Incorporated 22 November 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 8 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 31 October 2025 (5 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

GUEST SERVICES WORLDWIDE LTD
From: 30 January 2014To: 6 September 2023
RSI64 LTD
From: 22 November 2013To: 30 January 2014
Contact
Address

8 Avroe Crescent Blackpool, FY4 2DP,

Previous Addresses

, 8 Avroe Crescent Blackpool, FY4 4DP, England
From: 11 May 2018To: 27 January 2022
, Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2PP
From: 17 November 2014To: 11 May 2018
, Foframe House 35-37 Brent Street, London, NW4 2EF
From: 24 January 2014To: 17 November 2014
, Larkhall Farm Ballam Road, Blackpool, Lancs, FY8 4NG, England
From: 22 November 2013To: 24 January 2014
Timeline

26 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Feb 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Sept 14
Share Issue
Sept 14
Loan Cleared
May 16
Director Joined
Jul 16
Director Joined
Mar 17
Director Left
Feb 18
Director Joined
Nov 19
Director Left
May 20
Funding Round
Nov 20
Funding Round
Jul 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
New Owner
Sept 22
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
May 24
Funding Round
Oct 24
Director Left
Jun 25
Loan Secured
Jul 25
Owner Exit
Jan 26
Funding Round
Feb 26
Funding Round
Feb 26
9
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

WILKINSON, Cheryl Dawn

Active
BlackpoolFY4 2DP
Secretary
Appointed 01 Mar 2017

INGLEBY, Raymond Simon

Active
BlackpoolFY4 2DP
Born February 1963
Director
Appointed 22 Nov 2013

ROSENBLATT, Joel Simon

Active
Avroe Crescent, BlackpoolFY4 2DP
Born June 1967
Director
Appointed 01 Dec 2023

SANDERS, Kenneth

Active
Viceroy Drive, Dallas
Born April 1965
Director
Appointed 15 Jun 2016

WILKINSON, Cheryl Dawn

Active
BlackpoolFY4 2DP
Born October 1970
Director
Appointed 29 Jul 2014

EDDLESTONE, Christopher Law

Resigned
Avroe Crescent, BlackpoolFY4 2DP
Born April 1950
Director
Appointed 01 Dec 2023
Resigned 20 May 2025

HOLLAND, Troy Riechek

Resigned
BlackpoolFY4 2DP
Born April 1964
Director
Appointed 29 Jul 2014
Resigned 01 Feb 2018

PEARSON, Graham Pearson

Resigned
BlackpoolFY4 2DP
Born February 1971
Director
Appointed 27 Jan 2017
Resigned 21 May 2020

RUDGE, Nicholas Owen

Resigned
Florence Way, UxbridgeUB8 2LS
Born August 1970
Director
Appointed 15 Oct 2019
Resigned 31 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Isaac Adlestone

Ceased
Avroe Crescent, BlackpoolFY4 2DP
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2016

Raymond Ingleby

Active
Avroe Crescent, BlackpoolFY4 2DP
Born February 1963

Nature of Control

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

Filing History

84

Capital Allotment Shares
19 February 2026
SH01Allotment of Shares
Capital Allotment Shares
19 February 2026
SH01Allotment of Shares
Legacy
12 February 2026
RP04SH01RP04SH01
Legacy
12 February 2026
RP04SH01RP04SH01
Legacy
12 February 2026
RP04SH01RP04SH01
Replacement Filing Of Confirmation Statement With Made Up Date
23 January 2026
RP01CS01RP01CS01
Accounts With Accounts Type Group
8 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Accounts With Accounts Type Group
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Accounts With Accounts Type Group
30 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
6 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
29 September 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Resolution
24 November 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
23 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 November 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Memorandum Articles
21 October 2020
MAMA
Resolution
21 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
18 July 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 July 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
24 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Gazette Filings Brought Up To Date
25 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
26 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Capital Allotment Shares
11 September 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 September 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 September 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
7 February 2014
MR01Registration of a Charge
Certificate Change Of Name Company
30 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
24 January 2014
AD01Change of Registered Office Address
Incorporation Company
22 November 2013
NEWINCIncorporation