Background WavePink WaveYellow Wave

IC SELECT GROUP LIMITED (SC665255)

IC SELECT GROUP LIMITED (SC665255) is an active UK company. incorporated on 24 June 2020. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IC SELECT GROUP LIMITED has been registered for 5 years. Current directors include BRADSHAW, Andrew David, DORWARD, Peter Francis, GARFIELD, Chantel Athlene and 1 others.

Company Number
SC665255
Status
active
Type
ltd
Incorporated
24 June 2020
Age
5 years
Address
Dwf Llp, Glasgow, G2 7BW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRADSHAW, Andrew David, DORWARD, Peter Francis, GARFIELD, Chantel Athlene, HARDINGHAM, Catherine Eleanor
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IC SELECT GROUP LIMITED

IC SELECT GROUP LIMITED is an active company incorporated on 24 June 2020 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IC SELECT GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

SC665255

LTD Company

Age

5 Years

Incorporated 24 June 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 23 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Dwf Llp 103 Waterloo Street Glasgow, G2 7BW,

Previous Addresses

50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland
From: 24 June 2020To: 4 January 2024
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
New Owner
Oct 20
Funding Round
Oct 20
Owner Exit
Mar 21
Capital Reduction
Mar 21
Share Buyback
Mar 21
Owner Exit
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Apr 25
Director Left
May 25
3
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BRADSHAW, Andrew David

Active
78 Cannon Street, LondonEC4N 6HL
Born May 1974
Director
Appointed 29 Dec 2023

DORWARD, Peter Francis

Active
78 Cannon Street, LondonEC4N 6HL
Born January 1963
Director
Appointed 24 Jun 2020

GARFIELD, Chantel Athlene

Active
78 Cannon Street, LondonEC4N 6HL
Born January 1980
Director
Appointed 31 Mar 2025

HARDINGHAM, Catherine Eleanor

Active
78 Cannon Street, LondonEC4N 6HL
Born May 1977
Director
Appointed 29 Dec 2023

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 24 Jun 2020
Resigned 29 Dec 2023

BROWN, Roger

Resigned
Lothian Road, EdinburghEH3 9WJ
Born May 1954
Director
Appointed 24 Jun 2020
Resigned 29 Dec 2023

LIVINGSTONE, Anthony

Resigned
9 Holborn, London
Born February 1971
Director
Appointed 29 Dec 2023
Resigned 02 May 2025

Persons with significant control

3

1 Active
2 Ceased
9 Holborn, LondonEC1N 2LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2023

Mr Peter Francis Dorward

Ceased
Lothian Road, EdinburghEH3 9WJ
Born January 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Sept 2020
Ceased 25 Mar 2021

Mr Roger Brown

Ceased
Lothian Road, EdinburghEH3 9WJ
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2020
Ceased 29 Dec 2023
Fundings
Financials
Latest Activities

Filing History

49

Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 January 2024
AA01Change of Accounting Reference Date
Resolution
5 January 2024
RESOLUTIONSResolutions
Memorandum Articles
5 January 2024
MAMA
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
4 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Memorandum Articles
15 November 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Capital Cancellation Shares
30 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 March 2021
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
28 January 2021
MAMA
Resolution
27 January 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
7 October 2020
RP04SH01RP04SH01
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Capital Allotment Shares
6 October 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2020
NEWINCIncorporation