Background WavePink WaveYellow Wave

ICM RS TRUSTEE LTD (15054246)

ICM RS TRUSTEE LTD (15054246) is an active UK company. incorporated on 7 August 2023. with registered office in Peterborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ICM RS TRUSTEE LTD has been registered for 2 years. Current directors include CHAMBERS, Brian James, DAVY, Katy Laura, DAVY, Russell Andrew George and 1 others.

Company Number
15054246
Status
active
Type
ltd
Incorporated
7 August 2023
Age
2 years
Address
4 Office Village Forder Way, Cygnet Park, Peterborough, PE7 8GX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHAMBERS, Brian James, DAVY, Katy Laura, DAVY, Russell Andrew George, LISTON, Carly Ann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICM RS TRUSTEE LTD

ICM RS TRUSTEE LTD is an active company incorporated on 7 August 2023 with the registered office located in Peterborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ICM RS TRUSTEE LTD was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

15054246

LTD Company

Age

2 Years

Incorporated 7 August 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (6 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

3 months left

Last Filed

Made up to 6 August 2025 (9 months ago)
Submitted on 12 August 2025 (9 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

4 Office Village Forder Way, Cygnet Park Hampton Peterborough, PE7 8GX,

Timeline

6 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Aug 23
Owner Exit
Nov 25
New Owner
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CHAMBERS, Brian James

Active
Office Village Forder Way, Cygnet Park, PeterboroughPE7 8GX
Born July 1964
Director
Appointed 07 Aug 2023

DAVY, Katy Laura

Active
Forder Way, PeterboroughPE7 8GX
Born May 1979
Director
Appointed 01 Aug 2025

DAVY, Russell Andrew George

Active
Forder Way, PeterboroughPE7 8GX
Born November 1978
Director
Appointed 26 Feb 2026

LISTON, Carly Ann

Active
Office Village Forder Way, Cygnet Park, PeterboroughPE7 8GX
Born December 1979
Director
Appointed 07 Aug 2023

METCALFE, Brad

Resigned
Graeme Road, PeterboroughPE5 7XF
Born October 1990
Director
Appointed 07 Aug 2023
Resigned 01 Aug 2025

Persons with significant control

4

3 Active
1 Ceased

Mrs Katy Laura Davy

Active
Forder Way, PeterboroughPE7 8GX
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2025

Mr Brad Metcalfe

Ceased
Graeme Road, PeterboroughPE5 7XF
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2023
Ceased 01 Aug 2025

Mr Brian James Chambers

Active
Office Village Forder Way, Cygnet Park, PeterboroughPE7 8GX
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2023

Mrs Carly Ann Liston

Active
Office Village Forder Way, Cygnet Park, PeterboroughPE7 8GX
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2023
Fundings
Financials
Latest Activities

Filing History

12

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Replacement Filing Of Confirmation Statement With Made Up Date
17 November 2025
RP01CS01RP01CS01
Cessation Of A Person With Significant Control
17 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 August 2023
AA01Change of Accounting Reference Date
Incorporation Company
7 August 2023
NEWINCIncorporation