CJ ICM (UK) LTD

Register to unlock more data on OkredoRegister

CJ ICM (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03209262

Incorporation date

07/06/1996

Size

Full

Contacts

Registered address

Registered address

- 22 - 24 Red Lion Court, Fleet Street, London EC4A 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1996)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon09/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon12/02/2023
Full accounts made up to 2021-12-31
dot icon23/11/2022
Termination of appointment of Sungsoo Lim as a director on 2022-11-23
dot icon23/11/2022
Appointment of Mr. Sungchae Yoon as a director on 2022-11-23
dot icon04/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon14/12/2021
Full accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon31/03/2021
Director's details changed for Mr. Sungsoo Lim on 2020-12-06
dot icon22/02/2021
Full accounts made up to 2019-12-31
dot icon03/02/2021
Appointment of Mr. Tugrul Titanoglu as a director on 2021-01-31
dot icon08/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon29/06/2020
Appointment of Mr. Sungsoo Lim as a director on 2020-06-25
dot icon27/06/2020
Appointment of Ms. Rena Laylo as a secretary on 2020-06-25
dot icon27/06/2020
Termination of appointment of Jae Joon Woo as a director on 2020-06-25
dot icon27/06/2020
Termination of appointment of Sungsoo Lim as a secretary on 2020-06-25
dot icon22/10/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon03/12/2018
Full accounts made up to 2017-12-31
dot icon24/09/2018
Appointment of Chief Financial Officer Sungsoo Lim as a secretary on 2018-08-13
dot icon23/09/2018
Termination of appointment of Euljin Kim as a secretary on 2018-08-13
dot icon11/07/2018
Change of details for Ibrakom Fzco as a person with significant control on 2017-09-28
dot icon10/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon26/02/2018
Resolutions
dot icon11/10/2017
Termination of appointment of Altug Sozalan as a director on 2017-10-11
dot icon11/10/2017
Termination of appointment of Kerem Kemal Erkin as a secretary on 2017-10-11
dot icon08/10/2017
Appointment of Mr Jae Joon Woo as a director on 2017-10-08
dot icon08/10/2017
Appointment of Mr. Euljin Kim as a secretary on 2017-10-08
dot icon08/10/2017
Termination of appointment of Riza Tosun as a director on 2017-10-08
dot icon08/10/2017
Appointment of Mr Altug Sozalan as a director on 2017-10-08
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon27/07/2016
Termination of appointment of Altug Sozalan as a director on 2016-07-27
dot icon30/06/2016
Confirmation statement made on 2016-06-30 with updates
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon31/05/2016
Director's details changed for Mr. Altug Sozalan on 2015-03-01
dot icon31/05/2016
Secretary's details changed for Mr Kerem Kemal Erkin on 2015-03-01
dot icon31/05/2016
Director's details changed for Riza Tosun on 2015-03-01
dot icon07/12/2015
Full accounts made up to 2014-12-31
dot icon03/12/2015
Auditor's resignation
dot icon11/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon13/02/2015
Registered office address changed from Po Box EC4A 3EB 22 - 24 Red Lion Court, Fleet Street, London 22 - 24 Red Lion Court, Fleet Street, London London EC4A 3EB England to - 22 - 24 Red Lion Court, Fleet Street London EC4A 3EB on 2015-02-13
dot icon12/02/2015
Registered office address changed from C/O Attn Neill Martin 1 Union Business Park Florence Way Uxbridge Middlesex UB8 2LS to Po Box EC4A 3EB 22 - 24 Red Lion Court, Fleet Street, London 22 - 24 Red Lion Court, Fleet Street, London London EC4A 3EB on 2015-02-12
dot icon09/02/2015
Termination of appointment of Lee Stanton I'ons as a director on 2015-02-09
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon19/02/2014
Appointment of Mr. Altug Sozalan as a director
dot icon19/02/2014
Termination of appointment of Werner Kleymann as a director
dot icon19/02/2014
Appointment of Mr Lee Stanton I'ons as a director
dot icon19/02/2014
Termination of appointment of Nicolas Papin as a director
dot icon15/11/2013
Auditor's resignation
dot icon12/11/2013
Auditor's resignation
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon10/06/2013
Registered office address changed from C/O D Briggs Fd Kuehne+Nagel Uk 1 Union Business Park, Florence Way Uxbridge Middlesex UB8 2LS United Kingdom on 2013-06-10
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon14/07/2011
Appointment of Mr Kerem Kemal Erkin as a secretary
dot icon13/07/2011
Termination of appointment of Bashir Bagha as a secretary
dot icon21/01/2011
Full accounts made up to 2009-12-31
dot icon23/09/2010
Director's details changed for Riza Tosun on 2010-06-07
dot icon23/09/2010
Director's details changed for Mr Nicholas Raymond Michel Papin on 2010-06-07
dot icon23/09/2010
Director's details changed for Werner Kleymann on 2010-06-07
dot icon22/09/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon22/09/2010
Director's details changed for Riza Tosun on 2010-06-07
dot icon21/09/2010
Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 2010-09-21
dot icon16/02/2010
Auditor's resignation
dot icon05/01/2010
Full accounts made up to 2008-12-31
dot icon25/08/2009
Director appointed mr nicholas raymond michel papin
dot icon25/08/2009
Return made up to 07/06/09; full list of members
dot icon25/08/2009
Appointment terminated director martin eberle
dot icon01/02/2009
Full accounts made up to 2007-12-31
dot icon21/08/2008
Return made up to 07/06/08; full list of members
dot icon10/04/2008
Appointment terminated secretary matthias koloszar
dot icon10/04/2008
Secretary appointed bashir elyas abdulkader juma bagha
dot icon20/03/2008
Return made up to 07/06/07; full list of members
dot icon14/02/2008
Full accounts made up to 2006-12-31
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon23/08/2006
Return made up to 07/06/06; full list of members
dot icon06/01/2006
Full accounts made up to 2004-12-31
dot icon26/07/2005
Return made up to 07/06/05; full list of members
dot icon27/04/2005
New secretary appointed
dot icon27/04/2005
Secretary resigned
dot icon18/04/2005
Full accounts made up to 2003-12-31
dot icon05/08/2004
Return made up to 07/06/04; full list of members
dot icon04/05/2004
Full accounts made up to 2002-12-31
dot icon02/04/2004
New secretary appointed
dot icon02/04/2004
Secretary resigned
dot icon12/11/2003
Return made up to 07/06/03; full list of members
dot icon31/01/2003
Full accounts made up to 2001-12-31
dot icon16/11/2002
Return made up to 07/06/02; full list of members
dot icon20/05/2002
Full accounts made up to 2000-12-31
dot icon01/11/2001
Registered office changed on 01/11/01 from: fairfax house fulwood place grays inn london WC1V 6UB
dot icon03/09/2001
Return made up to 07/06/01; full list of members
dot icon03/09/2001
New secretary appointed
dot icon03/09/2001
Secretary resigned
dot icon16/05/2001
Ad 30/03/01--------- £ si 98@1=98 £ ic 2/100
dot icon02/05/2001
Full accounts made up to 1999-12-31
dot icon01/02/2001
Return made up to 07/06/00; full list of members; amend
dot icon23/08/2000
Delivery ext'd 3 mth 31/12/99
dot icon18/08/2000
Return made up to 07/06/00; full list of members
dot icon05/03/2000
Full accounts made up to 1998-12-31
dot icon30/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon10/08/1999
Return made up to 07/06/99; no change of members
dot icon04/05/1999
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon29/07/1998
Return made up to 07/06/98; no change of members
dot icon19/06/1998
Accounts for a dormant company made up to 1997-06-30
dot icon16/06/1998
Resolutions
dot icon16/06/1998
Resolutions
dot icon16/06/1998
Resolutions
dot icon16/06/1998
Resolutions
dot icon19/02/1998
Registered office changed on 19/02/98 from: kemp house 152-160 city road london EC1V 2HH
dot icon22/01/1998
Return made up to 07/06/97; full list of members
dot icon15/12/1997
New director appointed
dot icon15/12/1997
New secretary appointed
dot icon15/12/1997
Director resigned
dot icon15/12/1997
Secretary resigned
dot icon09/08/1996
New director appointed
dot icon09/08/1996
New secretary appointed;new director appointed
dot icon14/07/1996
Ad 07/06/96--------- £ si 1@1=1 £ ic 1/2
dot icon14/07/1996
Registered office changed on 14/07/96 from: somerset house temple street birmingham B2 5DN
dot icon14/07/1996
Secretary resigned
dot icon14/07/1996
Director resigned
dot icon07/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lim, Sungsoo, Mr.
Director
25/06/2020 - 23/11/2022
-
Titanoglu, Tugrul, Mr.
Director
31/01/2021 - Present
-
Yoon, Sungchae, Mr.
Director
23/11/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CJ ICM (UK) LTD

CJ ICM (UK) LTD is an(a) Active company incorporated on 07/06/1996 with the registered office located at - 22 - 24 Red Lion Court, Fleet Street, London EC4A 3EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CJ ICM (UK) LTD?

toggle

CJ ICM (UK) LTD is currently Active. It was registered on 07/06/1996 .

Where is CJ ICM (UK) LTD located?

toggle

CJ ICM (UK) LTD is registered at - 22 - 24 Red Lion Court, Fleet Street, London EC4A 3EB.

What does CJ ICM (UK) LTD do?

toggle

CJ ICM (UK) LTD operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for CJ ICM (UK) LTD?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.