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
ICS Sy Holdings Limited
ICS Sy Holdings Limited is an active company incorporated on 30 September 2021 with the registered office located in Altrincham, Greater Manchester. ICS Sy Holdings Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13654347
Private limited company
Age
4 years
Incorporated
30 September 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 September 2025
(1 month ago)
Next confirmation dated
29 September 2026
Due by
13 October 2026
(11 months remaining)
Last change occurred
2 years 12 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about ICS Sy Holdings Limited
Contact
Update Details
Address
3rd Floor 1 Ashley Road
Altrincham
Chesire
WA14 2DT
England
Address changed on
23 May 2022
(3 years ago)
Previous address was
The Adelphi 1-11 John Adam Street London WC2N 6HT United Kingdom
Companies in WA14 2DT
Telephone
Unreported
Email
Unreported
Website
Acacialearning.co.uk
See All Contacts
People
Officers
9
Shareholders
7
Controllers (PSC)
1
Mr Damien Philippe, FranÇois-Xavier Bon
Director • French • Lives in France • Born in Nov 1983
Mr Farès Arhab
Director • Manager • French • Lives in France • Born in Sep 1988
Jordi Francesc Gine Llorens
Director • Spanish • Lives in Spain • Born in Jan 1977
Mr Béchir Tourki
Director • Manager • French • Lives in France • Born in Sep 1983
Richard Craig Kemp
Director • Chartered Accountant • British • Lives in Scotland • Born in Dec 1983
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
Development Processes Group Limited
David Macfarlane and Richard Craig Kemp are mutual people.
Active
Acacia Learning Limited
David Macfarlane and Richard Craig Kemp are mutual people.
Active
International Correspondence Schools Limited
David Macfarlane and Richard Craig Kemp are mutual people.
Active
Nitron Investments Limited
Colin Cameron Kennedy is a mutual person.
Active
International Correspondence Schools Holdings Limited
Colin Cameron Kennedy is a mutual person.
Dissolved
International Correspondence Schools Finance Limited
Colin Cameron Kennedy is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£759K
Increased by £514K (+210%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£80.58M
Increased by £2.5M (+3%)
Total Liabilities
-£157.28M
Increased by £16.24M (+12%)
Net Assets
-£76.7M
Decreased by £13.74M (+22%)
Debt Ratio (%)
195%
Increased by 14.54% (+8%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
22 Days Ago on 10 Oct 2025
Mr Richard Craig Kemp Appointed
1 Month Ago on 2 Oct 2025
Alison Doyle Resigned
1 Month Ago on 1 Oct 2025
Full Accounts Submitted
2 Months Ago on 27 Aug 2025
Mr David Macfarlane Details Changed
2 Months Ago on 21 Aug 2025
Mr David Macfarlane Details Changed
4 Months Ago on 18 Jun 2025
Mr David Macfarlane Appointed
4 Months Ago on 18 Jun 2025
Colin Cameron Kennedy Resigned
4 Months Ago on 18 Jun 2025
Charge Satisfied
1 Year Ago on 18 Oct 2024
Charge Satisfied
1 Year Ago on 18 Oct 2024
Get Alerts
Get Credit Report
Discover ICS Sy Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 29 September 2025 with no updates
Submitted on 10 Oct 2025
Termination of appointment of Alison Doyle as a director on 1 October 2025
Submitted on 9 Oct 2025
Appointment of Mr Richard Craig Kemp as a director on 2 October 2025
Submitted on 8 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 27 Aug 2025
Director's details changed for Mr David Macfarlane on 21 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Colin Cameron Kennedy as a director on 18 June 2025
Submitted on 24 Jun 2025
Appointment of Mr David Macfarlane as a director on 18 June 2025
Submitted on 24 Jun 2025
Director's details changed for Mr David Macfarlane on 18 June 2025
Submitted on 24 Jun 2025
Satisfaction of charge 136543470003 in full
Submitted on 18 Oct 2024
Satisfaction of charge 136543470002 in full
Submitted on 18 Oct 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