Background WavePink WaveYellow Wave

I&C GROUP HOLDINGS LIMITED (12125888)

I&C GROUP HOLDINGS LIMITED (12125888) is an active UK company. incorporated on 29 July 2019. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. I&C GROUP HOLDINGS LIMITED has been registered for 6 years. Current directors include BRANFORD, Kristen, WALSH, John William.

Company Number
12125888
Status
active
Type
ltd
Incorporated
29 July 2019
Age
6 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 GROUP HOLDINGS LIMITED

I&C GROUP HOLDINGS LIMITED is an active company incorporated on 29 July 2019 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 GROUP HOLDINGS LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12125888

LTD Company

Age

6 Years

Incorporated 29 July 2019

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

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
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: 29 July 2019To: 22 November 2022
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Sept 23
New Owner
Sept 23
Share Issue
Oct 23
Director Left
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
Funding Round
Apr 24
Loan Cleared
Dec 25
2
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRANFORD, Kristen

Active
Cliff Road Dock Estate, IpswichIP3 0AX
Born January 1977
Director
Appointed 29 Jul 2019

WALSH, John William

Active
Cliff Road Dock Estate, IpswichIP3 0AX
Born August 1962
Director
Appointed 15 Nov 2022

OFFORD, Nicholas William

Resigned
Cliff Road Dock Estate, IpswichIP3 0AX
Born July 1962
Director
Appointed 29 Jul 2019
Resigned 08 Apr 2024

RESOLVE INVEST LIMITED

Resigned
John Adam Street, LondonWC2N 6JU
Corporate director
Appointed 29 Jul 2019
Resigned 31 Oct 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Kristen Branford

Ceased
Cliff Road Dock Estate, IpswichIP3 0AX
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2024
Ceased 08 Apr 2024
Cliff Quay, 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 08 Apr 2024

Mr John William Walsh

Ceased
Cliff Road Dock Estate, IpswichIP3 0AX
Born August 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Aug 2023
Ceased 08 Apr 2024
159 Princes Street, IpswichIP1 1QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2019
Ceased 16 Aug 2023
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Resolution
21 April 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 April 2024
PSC04Change of PSC Details
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
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
Capital Alter Shares Subdivision
5 October 2023
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2023
PSC01Notification of Individual PSC
Resolution
25 September 2023
RESOLUTIONSResolutions
Memorandum Articles
25 September 2023
MAMA
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2023
PSC05Notification that PSC Information has been Withdrawn
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
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Resolution
15 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Incorporation Company
29 July 2019
NEWINCIncorporation