Background WavePink WaveYellow Wave

ICR (HOLDINGS) 1 LIMITED (12014587)

ICR (HOLDINGS) 1 LIMITED (12014587) is an active UK company. incorporated on 23 May 2019. with registered office in Carnforth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ICR (HOLDINGS) 1 LIMITED has been registered for 6 years. Current directors include BEVERIDGE, James, CONNEL, Gary Angus James.

Company Number
12014587
Status
active
Type
ltd
Incorporated
23 May 2019
Age
6 years
Address
Unit 3a Kirkby Lonsdale Business Park, Kendal Road, Carnforth, LA6 2HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEVERIDGE, James, CONNEL, Gary Angus James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICR (HOLDINGS) 1 LIMITED

ICR (HOLDINGS) 1 LIMITED is an active company incorporated on 23 May 2019 with the registered office located in Carnforth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ICR (HOLDINGS) 1 LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12014587

LTD Company

Age

6 Years

Incorporated 23 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Unit 3a Kirkby Lonsdale Business Park, Kendal Road Kirkby Lonsdale Carnforth, LA6 2HH,

Previous Addresses

Unit 3a Kirkby Lonsdale Business Park, New Road Kirkby Lonsdale Carnforth Lancashire LA6 2HH England
From: 27 March 2025To: 29 April 2025
57-59 Elmsfield Park Holme Carnforth Lancashire LA6 1RJ England
From: 4 March 2020To: 27 March 2025
Unit 10 Westmorland Business Park Gilthwaiterigg Lane Kendal Cumbria LA9 6NS United Kingdom
From: 23 May 2019To: 4 March 2020
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Jun 19
Funding Round
Jul 19
Director Left
Dec 19
Director Left
Aug 21
Director Joined
May 22
Director Left
May 22
Director Joined
Sept 22
Director Joined
Dec 22
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Sept 24
Funding Round
Nov 24
Director Left
Jan 25
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BEVERIDGE, James

Active
Claymore Avenue, AberdeenAB23 8GW
Born November 1963
Director
Appointed 05 May 2022

CONNEL, Gary Angus James

Active
Kirkby Lonsdale Business Park, Kendal Road, CarnforthLA6 2HH
Born March 1968
Director
Appointed 17 Sept 2024

BAYLISS, William John

Resigned
Aberdeen Energy Park, AberdeenAB23 8GW
Born October 1962
Director
Appointed 31 May 2019
Resigned 09 Dec 2019

INNES, Michael Thomas

Resigned
Queens Road, AberdeenAB15 4ZT
Born January 1970
Director
Appointed 01 Oct 2022
Resigned 30 Oct 2024

MCBRIDE, Maurice

Resigned
Saltire Court, EdinburghEH1 2EN
Born September 1954
Director
Appointed 05 May 2022
Resigned 31 Dec 2023

MCBRIDE, Maurice

Resigned
Aberdeen Energy Park, AberdeenAB23 8GW
Born September 1954
Director
Appointed 31 May 2019
Resigned 05 May 2022

MCQUADE, Alan

Resigned
Claymore Avenue, AberdeenAB23 8GW
Born January 1981
Director
Appointed 23 May 2019
Resigned 08 Mar 2024

RENNIE, William George

Resigned
Aberdeen Energy Park, AberdeenAB23 8GW
Born October 1966
Director
Appointed 31 May 2019
Resigned 01 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
Berkeley Square House, LondonW1J 6BQ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 31 May 2019

Mr Alan Mcquade

Ceased
Claymore Avenue, AberdeenAB23 8GW
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2019
Ceased 31 May 2019
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Group
19 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 June 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
28 September 2024
SH10Notice of Particulars of Variation
Memorandum Articles
4 September 2024
MAMA
Resolution
4 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 June 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 May 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
13 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Memorandum Articles
8 August 2022
MAMA
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Group
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 March 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
4 March 2020
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 February 2020
AA01Change of Accounting Reference Date
Resolution
9 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Resolution
20 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 June 2019
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
5 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 June 2019
AD02Notification of Single Alternative Inspection Location
Incorporation Company
23 May 2019
NEWINCIncorporation