Background WavePink WaveYellow Wave

ICP BUILDING SOLUTIONS GROUP LIMITED (09696480)

ICP BUILDING SOLUTIONS GROUP LIMITED (09696480) is an active UK company. incorporated on 21 July 2015. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. ICP BUILDING SOLUTIONS GROUP LIMITED has been registered for 10 years. Current directors include DOUBMAN, John Robert, O'HANLON, Kelly Anne, REES, Aled Wyn.

Company Number
09696480
Status
active
Type
ltd
Incorporated
21 July 2015
Age
10 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
DOUBMAN, John Robert, O'HANLON, Kelly Anne, REES, Aled Wyn
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICP BUILDING SOLUTIONS GROUP LIMITED

ICP BUILDING SOLUTIONS GROUP LIMITED is an active company incorporated on 21 July 2015 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. ICP BUILDING SOLUTIONS GROUP LIMITED was registered 10 years ago.(SIC: 64202)

Status

active

Active since 10 years ago

Company No

09696480

LTD Company

Age

10 Years

Incorporated 21 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (9 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

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

DRY-TREAT LIMITED
From: 4 October 2015To: 31 October 2019
CPC ATHENA LIMITED
From: 21 July 2015To: 4 October 2015
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

C/O Chandler Tuck Ltd 1st Floor 30 North Street Ashford TN24 8JR England
From: 2 September 2016To: 27 February 2025
C/O Amt Consulting Ltd 1st Floor 30 North Street Ashford Kent TN24 8JR
From: 15 October 2015To: 2 September 2016
C/O Legalinx Ltd 1 Fetter Lane London EC4A 1BR United Kingdom
From: 21 July 2015To: 15 October 2015
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Oct 15
Funding Round
Nov 15
Director Left
Aug 16
Director Left
May 17
Director Joined
May 17
Funding Round
Oct 20
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Aug 2016

DOUBMAN, John Robert

Active
Dascomb Road, Andover01810
Born September 1971
Director
Appointed 01 Sept 2023

O'HANLON, Kelly Anne

Active
Dascomb Road, Andover01810
Born October 1972
Director
Appointed 17 Aug 2023

REES, Aled Wyn

Active
Royal Leamington Spa, WarwickCV34 6NW
Born November 1972
Director
Appointed 24 Jul 2025

TUCK, Andrew Mark

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 01 Aug 2016
Resigned 16 Dec 2024

INGEROWSKI, Scott

Resigned
Dascomb Road, Andover01810
Born April 1972
Director
Appointed 17 Aug 2023
Resigned 24 Jul 2025

MATTSCHECK, Douglas James

Resigned
30 North Street, AshfordTN24 8JR
Born May 1955
Director
Appointed 26 May 2017
Resigned 17 Aug 2023

MCMENAMIN, Steven

Resigned
Dascomb Road, Andover01810 MA
Born February 1972
Director
Appointed 21 Jul 2015
Resigned 26 May 2017

TUCK, Andrew Mark

Resigned
30 North Street, AshfordTN24 8JR
Born January 1961
Director
Appointed 04 Oct 2015
Resigned 29 Jul 2016

Persons with significant control

2

Marc B Wolpow

Active
Huntington Avenue, Boston
Born June 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Geoffrey S Rehnert

Active
Huntington Avenue, Boston
Born September 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
9 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Capital Allotment Shares
20 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2020
PSC04Change of PSC Details
Certificate Change Of Name Company
31 October 2019
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
6 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 September 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
2 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 August 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 August 2016
AP03Appointment of Secretary
Resolution
13 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2015
CONNOTConfirmation Statement Notification
Incorporation Company
21 July 2015
NEWINCIncorporation