ICAPE UK LIMITED

Register to unlock more data on OkredoRegister

ICAPE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04684729

Incorporation date

03/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Thame Park Business Centre, Wenman Road, Thame, Oxfordshire OX9 3XACopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2003)
dot icon15/04/2026
Resolutions
dot icon15/04/2026
Memorandum and Articles of Association
dot icon14/04/2026
Change of share class name or designation
dot icon31/03/2026
Accounts for a small company made up to 2025-06-30
dot icon27/03/2026
Confirmation statement made on 2025-12-10 with updates
dot icon26/03/2026
Director's details changed for Mrs Bingling Sellam on 2024-12-17
dot icon26/03/2026
Registered office address changed from Alr Services Ltd 9 Thame Business Park Bertie Road Thame Oxon OX9 3XA England to 9 Thame Park Business Centre Wenman Road Thame Oxfordshire OX9 3XA on 2026-03-26
dot icon18/03/2026
Termination of appointment of Justin Edward Hilary Olejnik as a director on 2025-12-09
dot icon27/02/2026
Satisfaction of charge 046847290006 in full
dot icon20/02/2026
Director's details changed for Mr Justin Edward Hilary Olejnik on 2025-12-28
dot icon03/07/2025
Resolutions
dot icon30/06/2025
Certificate of change of name
dot icon30/06/2025
Previous accounting period extended from 2025-03-29 to 2025-06-30
dot icon23/12/2024
Notification of Icape Holding as a person with significant control on 2024-12-17
dot icon23/12/2024
Cessation of James Scott Rosseter as a person with significant control on 2024-12-17
dot icon23/12/2024
Appointment of Mrs Bingling Sellam as a director on 2024-12-17
dot icon23/12/2024
Appointment of Mr Justin Olejnik as a director on 2024-12-17
dot icon23/12/2024
Termination of appointment of Michelle Rosemary Hunt as a director on 2024-12-17
dot icon23/12/2024
Termination of appointment of James Scott Rosseter as a director on 2024-12-17
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon09/12/2024
Resolutions
dot icon09/12/2024
Solvency Statement dated 09/12/24
dot icon09/12/2024
Statement by Directors
dot icon09/12/2024
Statement of capital on 2024-12-09
dot icon14/11/2024
Satisfaction of charge 046847290005 in full
dot icon18/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon10/04/2024
Change of details for Mr James Scott Rosseter as a person with significant control on 2016-04-07
dot icon09/04/2024
Change of details for Mr James Scott Rosseter as a person with significant control on 2024-01-01
dot icon09/04/2024
Director's details changed for Mrs Michelle Rosemary Hunt on 2024-01-01
dot icon09/04/2024
Director's details changed for Mr James Scott Rosseter on 2024-01-01
dot icon08/04/2024
Director's details changed for Mr James Scott Rosseter on 2020-01-01
dot icon08/04/2024
Change of details for Mr James Scott Rosseter as a person with significant control on 2020-01-01
dot icon08/04/2024
Director's details changed for Mrs Michelle Rosemary Hunt on 2020-01-01
dot icon21/02/2024
Registration of charge 046847290007, created on 2024-02-16
dot icon19/02/2024
Registered office address changed from Pennyroyal Court C/O Tax Matters (Tring) Limited Station Road Tring HP23 5QY England to Alr Services Ltd 9 Thame Business Park Bertie Road Thame Oxon OX9 3XA on 2024-02-19
dot icon06/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon31/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon10/03/2022
Termination of appointment of Ian Hood as a director on 2022-02-28
dot icon08/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon10/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon27/05/2021
Satisfaction of charge 046847290004 in full
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon03/03/2021
Registered office address changed from 64-66 G1a Ground Floor 64-66 Akeman Street Tring Hertfordshire HP23 6AF England to Pennyroyal Court C/O Tax Matters (Tring) Limited Station Road Tring HP23 5QY on 2021-03-03
dot icon21/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon31/07/2019
Amended accounts made up to 2018-03-31
dot icon18/07/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon24/06/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon03/06/2019
Appointment of Mr Ian Hood as a director on 2019-06-01
dot icon03/06/2019
Appointment of Mrs Michelle Rosemary Hunt as a director on 2019-06-01
dot icon21/03/2019
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon06/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon06/03/2019
Registered office address changed from Tring House 2nd Floor Tring House 77 - 81 High Street Tring Hertfordshire HP23 4AB England to 64-66 G1a Ground Floor 64-66 Akeman Street Tring Hertfordshire HP23 6AF on 2019-03-06
dot icon21/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon02/08/2018
Registration of charge 046847290006, created on 2018-07-31
dot icon12/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon14/11/2017
Amended total exemption full accounts made up to 2017-03-31
dot icon02/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/09/2017
Registered office address changed from C/O C/O Abacus Business Consulting Thistledown Wendlebury Bicester Oxfordshire OX25 2PE to Tring House 2nd Floor Tring House 77 - 81 High Street Tring Hertfordshire HP23 4AB on 2017-09-27
dot icon02/05/2017
Confirmation statement made on 2017-03-03 with updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Compulsory strike-off action has been discontinued
dot icon19/04/2016
First Gazette notice for compulsory strike-off
dot icon18/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon01/04/2015
Registration of charge 046847290004, created on 2015-03-25
dot icon01/04/2015
Registration of charge 046847290005, created on 2015-03-25
dot icon31/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon02/05/2014
Registration of charge 046847290003
dot icon06/04/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon06/04/2014
Director's details changed for Mr James Scott Rosseter on 2013-09-01
dot icon10/01/2014
Resolutions
dot icon10/01/2014
Statement of company's objects
dot icon10/01/2014
Change of share class name or designation
dot icon10/01/2014
Statement of capital following an allotment of shares on 2013-12-18
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2013
Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ on 2013-10-16
dot icon06/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon31/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/03/2012
Director's details changed for Mr James Scott Rosseter on 2012-03-05
dot icon05/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/08/2011
Registered office address changed from 9 Thame Business Park Bertie Road Thame Oxfordshire OX9 3XA England on 2011-08-15
dot icon26/04/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon26/04/2011
Registered office address changed from Unit 55 Monument Business Park Chalgrove Oxfordshire OX44 7RW on 2011-04-26
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/05/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon25/05/2010
Director's details changed for Jim Rosseter on 2010-03-01
dot icon24/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 03/03/09; full list of members
dot icon14/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon03/10/2008
Appointment terminated secretary anne rosseter
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/04/2008
Return made up to 03/03/08; no change of members
dot icon25/03/2008
Registered office changed on 25/03/2008 from rhiwsaithbren brechfa carmarthen SA32 7BP
dot icon21/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon25/03/2007
Return made up to 03/03/07; full list of members
dot icon08/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon03/05/2006
Return made up to 03/03/06; full list of members
dot icon06/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon27/06/2005
Return made up to 03/03/05; full list of members
dot icon06/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon31/03/2004
Return made up to 03/03/04; full list of members
dot icon03/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

13
2023
change arrow icon-40.48 % *

* during past year

Cash in Bank

£105,765.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
73.57K
-
0.00
31.45K
-
2022
15
90.56K
-
0.00
177.68K
-
2023
13
53.76K
-
0.00
105.77K
-
2023
13
53.76K
-
0.00
105.77K
-

Employees

2023

Employees

13 Descended-13 % *

Net Assets(GBP)

53.76K £Descended-40.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

105.77K £Descended-40.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hood, Ian
Director
01/06/2019 - 28/02/2022
5
Olejnik, Justin
Director
17/12/2024 - 09/12/2025
-
Rosseter, James Scott
Director
03/03/2003 - 17/12/2024
1
Hunt, Michelle Rosemary
Director
01/06/2019 - 17/12/2024
-
Sellam, Bingling
Director
17/12/2024 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ICAPE UK LIMITED

ICAPE UK LIMITED is an(a) Active company incorporated on 03/03/2003 with the registered office located at 9 Thame Park Business Centre, Wenman Road, Thame, Oxfordshire OX9 3XA. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of ICAPE UK LIMITED?

toggle

ICAPE UK LIMITED is currently Active. It was registered on 03/03/2003 .

Where is ICAPE UK LIMITED located?

toggle

ICAPE UK LIMITED is registered at 9 Thame Park Business Centre, Wenman Road, Thame, Oxfordshire OX9 3XA.

What does ICAPE UK LIMITED do?

toggle

ICAPE UK LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

How many employees does ICAPE UK LIMITED have?

toggle

ICAPE UK LIMITED had 13 employees in 2023.

What is the latest filing for ICAPE UK LIMITED?

toggle

The latest filing was on 15/04/2026: Resolutions.