Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
Status
Active
Active since
incorporation
Company No
08149394
Private limited company
Age
13 years
Incorporated
19 July 2012
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
25 February 2025
(6 months ago)
Next confirmation dated
25 February 2026
Due by
11 March 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about ICNH Ltd
Contact
Address
128 City Road
London
EC1V 2NX
England
Address changed on
14 Feb 2025
(6 months ago)
Previous address was
Canterbury House 1 Royal Street London SE1 7LL England
Companies in EC1V 2NX
Telephone
08448026206
Email
Available in Endole App
Website
Drdoctor.co.uk
See All Contacts
People
Officers
8
Shareholders
13
Controllers (PSC)
1
Mr Rinesh Amin
Director • Secretary • British • Lives in England • Born in May 1984
Mr Thomas Anthony Whicher
Director • British • Lives in UK • Born in Oct 1984
Mr James Brodie Geddes
Director • Chief Financial Officer • British • Lives in England • Born in Jul 1962
Mr Perran John Pengelly
Director • British • Lives in England • Born in Jun 1984
Paul William Hewitt
Director • British • Lives in England • Born in Mar 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
Mr 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
Mr James Brodie Geddes is a mutual person.
Active
Previsico Limited
Paul William Hewitt is a mutual person.
Active
See All Mutual Companies
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 (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£5.49M
Increased by £3.24M (+144%)
Turnover
£10.05M
Increased by £262K (+3%)
Employees
144
Increased by 45 (+45%)
Total Assets
£12.3M
Increased by £4.03M (+49%)
Total Liabilities
-£10.66M
Increased by £1.5M (+16%)
Net Assets
£1.64M
Increased by £2.52M (-285%)
Debt Ratio (%)
87%
Decreased by 24.03% (-22%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 25 Feb 2025
Inspection Address Changed
6 Months Ago on 14 Feb 2025
Full Accounts Submitted
1 Year 4 Months Ago on 23 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 27 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 11 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 9 Oct 2023
Notification of PSC Statement
2 Years Ago on 7 Sep 2023
Mr James Brett Greenbury Appointed
2 Years 1 Month Ago on 1 Aug 2023
Mr James Brodie Geddes Appointed
2 Years 1 Month Ago on 1 Aug 2023
Charge Satisfied
2 Years 4 Months Ago on 25 Apr 2023
Get Alerts
Get Credit Report
Discover ICNH Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
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
Memorandum and Articles of Association
Submitted on 11 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs