ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ica Risk Management Limited

Ica Risk Management Limited is a liquidation company incorporated on 27 August 2002 with the registered office located in Birmingham, West Midlands. Ica Risk Management Limited was registered 23 years ago.
Status
Liquidation
In voluntary liquidation since 4 months ago
Company No
04519229
Private limited company
Age
23 years
Incorporated 27 August 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 August 2024 (1 year 2 months ago)
Next confirmation dated 27 August 2025
Was due on 10 September 2025 (1 month ago)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway
Birmingham
B24 9FD
England
Address changed on 2 Dec 2024 (11 months ago)
Previous address was 5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1965
Director • British • Lives in England • Born in Dec 1967
CLT International Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mercia Group Limited
Mark Francis Milner and Guy Leighton Millward are mutual people.
Active
Bond Solon Training Limited
Mark Francis Milner and Guy Leighton Millward are mutual people.
Active
Wilmington Legal Limited
Mark Francis Milner and Guy Leighton Millward are mutual people.
Active
HSJ Information Ltd
Mark Francis Milner and Guy Leighton Millward are mutual people.
Active
Wilmington Insight Limited
Mark Francis Milner and Guy Leighton Millward are mutual people.
Active
Wilmington Plc
Mark Francis Milner and Guy Leighton Millward are mutual people.
Active
Axco Insurance Information Services Limited
Mark Francis Milner and Guy Leighton Millward are mutual people.
Active
Wilmington Publishing & Information Limited
Mark Francis Milner and Guy Leighton Millward are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£9.21K
Decreased by £61.43K (-87%)
Employees
1
Same as previous period
Total Assets
£68.65K
Increased by £7.18K (+12%)
Total Liabilities
-£376.62K
Increased by £24.08K (+7%)
Net Assets
-£307.98K
Decreased by £16.91K (+6%)
Debt Ratio (%)
549%
Decreased by 24.86% (-4%)
Latest Activity
Declaration of Solvency
4 Months Ago on 19 Jun 2025
Voluntary Liquidator Appointed
4 Months Ago on 19 Jun 2025
Subsidiary Accounts Submitted
7 Months Ago on 12 Mar 2025
Registered Address Changed
11 Months Ago on 2 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 30 Aug 2024
Subsidiary Accounts Submitted
1 Year 7 Months Ago on 26 Mar 2024
Confirmation Submitted
2 Years 2 Months Ago on 29 Aug 2023
Subsidiary Accounts Submitted
2 Years 10 Months Ago on 14 Dec 2022
Confirmation Submitted
3 Years Ago on 30 Aug 2022
Saira Jamil Hussain Tahir Resigned
3 Years Ago on 31 Jul 2022
Get Credit Report
Discover Ica Risk Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Declaration of solvency
Submitted on 19 Jun 2025
Appointment of a voluntary liquidator
Submitted on 19 Jun 2025
Resolutions
Submitted on 19 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 12 Mar 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 12 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 12 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 12 Mar 2025
Registered office address changed from 5th Floor 10 Whitechapel High Street London E1 8QS United Kingdom to Suite 215/216, 2nd Floor, Fort Dunlop Fort Parkway Birmingham B24 9FD on 2 December 2024
Submitted on 2 Dec 2024
Confirmation statement made on 27 August 2024 with no updates
Submitted on 30 Aug 2024
Audit exemption subsidiary accounts made up to 30 June 2023
Submitted on 26 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year