Background WavePink WaveYellow Wave

I&C HOLDINGS LIMITED (09614869)

I&C HOLDINGS LIMITED (09614869) is an active UK company. incorporated on 29 May 2015. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. I&C HOLDINGS LIMITED has been registered for 10 years. Current directors include BRANFORD, Kristen, WALSH, John William.

Company Number
09614869
Status
active
Type
ltd
Incorporated
29 May 2015
Age
10 years
Address
C/O Red7marine Cliff Road Dock Estate, Ipswich, IP3 0AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRANFORD, Kristen, WALSH, John William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I&C HOLDINGS LIMITED

I&C HOLDINGS LIMITED is an active company incorporated on 29 May 2015 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. I&C HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09614869

LTD Company

Age

10 Years

Incorporated 29 May 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

OFFSHORE HOLDCO LIMITED
From: 18 June 2015To: 11 January 2016
R7M UK HOLDCO LIMITED
From: 12 June 2015To: 18 June 2015
OFFSHORE HOLDCO LIMITED
From: 29 May 2015To: 12 June 2015
Contact
Address

C/O Red7marine Cliff Road Dock Estate Cliff Road, Cliff Quay Ipswich, IP3 0AX,

Previous Addresses

C/O Ensors Chartered Accountants Connexions 159 Princes Street Ipswich IP1 1QJ England
From: 22 November 2022To: 18 January 2024
159 Princes Street Ipswich IP1 1QJ England
From: 22 November 2022To: 22 November 2022
22 York Buildings John Adam Street London WC2N 6JU United Kingdom
From: 8 March 2022To: 22 November 2022
Shore Farm Ash Street Wrabness Manningtree CO11 2TG England
From: 23 December 2021To: 8 March 2022
Harbour Landing Fox's Marina Wherstead Ipswich IP2 8NJ England
From: 15 May 2018To: 23 December 2021
Shore Farm Ash Street Wrabness Essex CO11 2TG England
From: 1 July 2015To: 15 May 2018
Anchor House 15-19 Britten Street London SW3 3TY United Kingdom
From: 29 May 2015To: 1 July 2015
Timeline

32 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
Dec 15
Funding Round
Dec 15
Director Joined
Jan 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Nov 16
Funding Round
Nov 16
Funding Round
Oct 17
Director Left
Feb 18
Capital Reduction
Aug 18
Share Buyback
Dec 18
Capital Reduction
Jan 19
Loan Secured
Feb 19
Share Buyback
Mar 19
Capital Reduction
Apr 19
Loan Cleared
Jun 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Loan Secured
Aug 19
Owner Exit
Aug 19
Director Joined
Nov 22
Loan Cleared
Oct 23
Director Left
Apr 24
Loan Cleared
Dec 25
Share Buyback
Jan 26
9
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRANFORD, Kristen

Active
Cliff Road Dock Estate, IpswichIP3 0AX
Born January 1977
Director
Appointed 16 Nov 2016

WALSH, John William

Active
Cliff Road Dock Estate, IpswichIP3 0AX
Born August 1962
Director
Appointed 16 Nov 2022

BEATY, Kenneth Robert

Resigned
Fox's Marina, IpswichIP2 8NJ
Born December 1968
Director
Appointed 01 Nov 2015
Resigned 31 Jul 2019

FALLOWS, Nicholas James

Resigned
Ash Street, WrabnessCO11 2TG
Born December 1967
Director
Appointed 29 May 2015
Resigned 01 Jun 2016

OFFORD, Nicholas William

Resigned
Cliff Road Dock Estate, IpswichIP3 0AX
Born July 1962
Director
Appointed 02 Jul 2015
Resigned 08 Apr 2024

RICHARDSON, Joanne

Resigned
Fox's Marina, IpswichIP2 8NJ
Born October 1975
Director
Appointed 01 Jan 2016
Resigned 31 Jul 2019

RUNACHER, Jean-Michael Yves Gabriel

Resigned
Ash Street, WrabnessCO11 2TG
Born July 1945
Director
Appointed 19 Jun 2015
Resigned 20 Feb 2018

WYNN, Andrew Thomas

Resigned
Fox's Marina, IpswichIP2 8NJ
Born October 1984
Director
Appointed 19 Jun 2015
Resigned 31 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
Cliff Road, IpswichIP3 0AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2019

Mr Bertrand Nicolas Hubert Perrodo

Ceased
Fox's Marina, IpswichIP2 8NJ
Born September 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Capital Return Purchase Own Shares
22 January 2026
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
15 December 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 October 2019
AA01Change of Accounting Reference Date
Resolution
29 August 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
27 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Capital Cancellation Shares
15 April 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 March 2019
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Capital Cancellation Shares
14 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 December 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 August 2018
SH06Cancellation of Shares
Resolution
6 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Resolution
11 October 2017
RESOLUTIONSResolutions
Resolution
11 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Capital Allotment Shares
26 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Resolution
15 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Memorandum Articles
5 February 2016
MAMA
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Certificate Change Of Name Company
11 January 2016
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
29 December 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
29 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 December 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Certificate Change Of Name Company
18 June 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
29 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
29 May 2015
NEWINCIncorporation