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
Iccico Global Ltd
Iccico Global Ltd is a dormant company incorporated on 22 November 2021 with the registered office located in Leicester, Leicestershire. Iccico Global Ltd was registered 3 years ago.
Watch Company
Status
Dormant
Dormant since
incorporation
Company No
13757898
Private limited company
Age
3 years
Incorporated
22 November 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 July 2025
(2 months ago)
Next confirmation dated
2 July 2026
Due by
16 July 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2023
(12 months)
Accounts type is
Dormant
Next accounts for period
30 November 2024
Was due on
31 August 2025
(14 days ago)
Learn more about Iccico Global Ltd
Contact
Address
86 Dupont Gardens
Glenfield
Leicester
LE3 8LD
England
Address changed on
2 Jul 2025
(2 months ago)
Previous address was
5 Bolton Road Leicester Leicester LE3 6AA United Kingdom
Companies in LE3 8LD
Telephone
07757 334808
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Chinedu Solomon Nwafor
Director • Business Analyst • British • Lives in England • Born in Aug 1988
Lawrence Muma Nwufor
Director • Sales And Retail Assistant • Cameroonian • Lives in England • Born in Jan 1989
Miss Sandra Morah
Director • Healthcare Assistant • Nigerian • Lives in England • Born in Jul 1992
Mr Lawrence Muma Nwufor
PSC • Cameroonian • Lives in England • Born in Jan 1989
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
Ceville Care Services Ltd
Chinedu Solomon Nwafor is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
30 Nov 2023
For period
30 Nov
⟶
30 Nov 2023
Traded for
12 months
Cash in Bank
£900
Decreased by £100 (-10%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 2 Jul 2025
Registered Address Changed
2 Months Ago on 2 Jul 2025
Mr Lawrence Muma Nwufor Appointed
2 Months Ago on 24 Jun 2025
Chinedu Solomon Nwafor (PSC) Resigned
2 Months Ago on 24 Jun 2025
Lawrence Muma Nwufor (PSC) Appointed
2 Months Ago on 24 Jun 2025
Chinedu Solomon Nwafor Resigned
2 Months Ago on 24 Jun 2025
Confirmation Submitted
5 Months Ago on 23 Mar 2025
Dormant Accounts Submitted
1 Year Ago on 29 Aug 2024
Miss Sandra Morah Appointed
1 Year 5 Months Ago on 26 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 Mar 2024
Get Alerts
Get Credit Report
Discover Iccico Global 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
Appointment of Mr Lawrence Muma Nwufor as a director on 24 June 2025
Submitted on 2 Jul 2025
Cessation of Chinedu Solomon Nwafor as a person with significant control on 24 June 2025
Submitted on 2 Jul 2025
Confirmation statement made on 2 July 2025 with updates
Submitted on 2 Jul 2025
Registered office address changed from 5 Bolton Road Leicester Leicester LE3 6AA United Kingdom to 86 Dupont Gardens Glenfield Leicester LE3 8LD on 2 July 2025
Submitted on 2 Jul 2025
Termination of appointment of Chinedu Solomon Nwafor as a director on 24 June 2025
Submitted on 2 Jul 2025
Notification of Lawrence Muma Nwufor as a person with significant control on 24 June 2025
Submitted on 2 Jul 2025
Confirmation statement made on 14 March 2025 with no updates
Submitted on 23 Mar 2025
Accounts for a dormant company made up to 30 November 2023
Submitted on 29 Aug 2024
Appointment of Miss Sandra Morah as a director on 26 March 2024
Submitted on 27 Mar 2024
Confirmation statement made on 14 March 2024 with updates
Submitted on 14 Mar 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