ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ICNH Ltd

ICNH Ltd is an active company incorporated on 19 July 2012 with the registered office located in London, Greater London. ICNH Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08149394
Private limited company
Age
13 years
Incorporated 19 July 2012
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 25 February 2025 (8 months ago)
Next confirmation dated 25 February 2026
Due by 11 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
128 City Road
London
EC1V 2NX
England
Address changed on 14 Feb 2025 (8 months ago)
Previous address was Canterbury House 1 Royal Street London SE1 7LL England
Telephone
08448026206
Email
Available in Endole App
People
Officers
8
Shareholders
13
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in May 1984
Director • British • Lives in England • Born in Jul 1979
Director • Non-Executive Chair • British • Lives in England • Born in Apr 1961
Director • British • Lives in UK • Born in Oct 1984
Director • Chief Financial Officer • British • Lives in England • Born in Jul 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vanquis Banking Group Plc
Paul William Hewitt is a mutual person.
Active
Vanquis Bank Limited
Paul William Hewitt is a mutual person.
Active
Trust Alliance Group Limited
Paul William Hewitt is a mutual person.
Active
Gospel Mission Trust
James Brodie Geddes is a mutual person.
Active
Optalitix Limited
Paul William Hewitt is a mutual person.
Active
Simply CBD Limited
James Brett Greenbury is a mutual person.
Active
Stag Leys Close Management Limited
James Brodie Geddes is a mutual person.
Active
Previsico Limited
Paul William Hewitt is a mutual person.
Active
Brands
DrDoctor
DrDoctor is a patient engagement platform in the UK that facilitates communication between healthcare providers and patients.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£4.08M
Decreased by £1.41M (-26%)
Turnover
£16.08M
Increased by £6.03M (+60%)
Employees
140
Decreased by 4 (-3%)
Total Assets
£10.03M
Decreased by £2.26M (-18%)
Total Liabilities
-£12.4M
Increased by £1.74M (+16%)
Net Assets
-£2.36M
Decreased by £4M (-244%)
Debt Ratio (%)
124%
Increased by 36.87% (+43%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 16 Sep 2025
Confirmation Submitted
8 Months Ago on 25 Feb 2025
Inspection Address Changed
8 Months Ago on 14 Feb 2025
Full Accounts Submitted
1 Year 6 Months Ago on 23 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 27 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 11 Mar 2024
Full Accounts Submitted
2 Years Ago on 9 Oct 2023
Notification of PSC Statement
2 Years 1 Month Ago on 7 Sep 2023
Mr James Brett Greenbury Appointed
2 Years 2 Months Ago on 1 Aug 2023
Mr James Brodie Geddes Appointed
2 Years 2 Months Ago on 1 Aug 2023
Get Credit Report
Discover ICNH Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 16 Sep 2025
Particulars of variation of rights attached to shares
Submitted on 10 Jun 2025
Particulars of variation of rights attached to shares
Submitted on 9 Jun 2025
Statement of capital following an allotment of shares on 19 March 2025
Submitted on 9 Apr 2025
Memorandum and Articles of Association
Submitted on 26 Mar 2025
Resolutions
Submitted on 26 Mar 2025
Confirmation statement made on 25 February 2025 with updates
Submitted on 25 Feb 2025
Second filing of a statement of capital following an allotment of shares on 22 December 2023
Submitted on 19 Feb 2025
Second filing of Confirmation Statement dated 27 February 2024
Submitted on 17 Feb 2025
Register inspection address has been changed from Canterbury House 1 Royal Street London SE1 7LL England to Grain House 46 Loman Street London SE1 0EH
Submitted on 14 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year