Background WavePink WaveYellow Wave

IC PLANNING LTD (13612365)

IC PLANNING LTD (13612365) is an active UK company. incorporated on 9 September 2021. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities. IC PLANNING LTD has been registered for 4 years. Current directors include DOHERTY, Mark Lee, MILNES, Andrew David, THISTLETHWAITE, Sam.

Company Number
13612365
Status
active
Type
ltd
Incorporated
9 September 2021
Age
4 years
Address
Portland House Block D, Newcastle Upon Tyne, NE1 8AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
DOHERTY, Mark Lee, MILNES, Andrew David, THISTLETHWAITE, Sam
SIC Codes
71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IC PLANNING LTD

IC PLANNING LTD is an active company incorporated on 9 September 2021 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities. IC PLANNING LTD was registered 4 years ago.(SIC: 71112)

Status

active

Active since 4 years ago

Company No

13612365

LTD Company

Age

4 Years

Incorporated 9 September 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Portland House Block D 54 New Bridge Street West Newcastle Upon Tyne, NE1 8AL,

Previous Addresses

Portland House Block D 54 New Bridge Street West Newcastle upon Tyne NE1 8AP United Kingdom
From: 11 April 2025To: 23 December 2025
6 Pickersgill Court Quay West Business Village Sunderland Tyne and Wear SR5 2AQ United Kingdom
From: 13 December 2021To: 11 April 2025
246 Park View Whitley Bay NE26 3QX United Kingdom
From: 9 September 2021To: 13 December 2021
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Sept 21
Funding Round
Nov 21
Director Joined
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Funding Round
Nov 25
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

DOHERTY, Mark Lee

Active
54 New Bridge Street West, Newcastle Upon TyneNE1 8AL
Born June 1979
Director
Appointed 09 Sept 2021

MILNES, Andrew David

Active
54 New Bridge Street West, Newcastle Upon TyneNE1 8AL
Born May 1983
Director
Appointed 09 Sept 2021

THISTLETHWAITE, Sam

Active
54 New Bridge Street West, Newcastle Upon TyneNE1 8AL
Born March 1983
Director
Appointed 04 Nov 2021

Persons with significant control

4

2 Active
2 Ceased
Pickersgill Court, SunderlandSR5 2AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Nov 2021

Mr Sam Thistlethwaite

Active
54 New Bridge Street West, Newcastle Upon TyneNE1 8AL
Born March 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Nov 2021

Mr Mark Lee Doherty

Ceased
Park View, Whitley BayNE26 3QX
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Sept 2021
Ceased 04 Nov 2021

Mr Andrew David Milnes

Ceased
Park View, Whitley BayNE26 3QX
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Sept 2021
Ceased 04 Nov 2021
Fundings
Financials
Latest Activities

Filing History

29

Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
17 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Memorandum Articles
17 November 2021
MAMA
Resolution
17 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 November 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Incorporation Company
9 September 2021
NEWINCIncorporation