ICMP MANAGEMENT LIMITED
Activities of head offices
ICMP MANAGEMENT LIMITED
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
1b Dyne Road Kilburn London NW6 7XG United Kingdom
Full company profile for ICMP MANAGEMENT LIMITED (04780788), an active company based in London, United Kingdom. Incorporated 29 May 2003. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2025)
Cash in Bank
£1.25M
Net Assets
£218.08k
Total Liabilities
£16.11M
Turnover
£21.52M
Employees
382
Debt Ratio
99%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (2)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Mar 2023 | Acquisition |
| Investor 2 | Mar 2023 | Acquisition |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Ann Dorota Mroz | Director | British,polish | United Kingdom | 1 Mar 2023 | Active |
See all 24 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Ade Uk Holding Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Southbank Capital Limited
Ceased 26 Jan 2021
Andrew Paul Kirkham
Ceased 17 May 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
76 Salusbury Road, London (NW6 6PA) BRENT | Leasehold | - | 17 Mar 2021 |
Cavendish House, 1b Dyne Road, London (NW6 7XG) BRENT | Leasehold | - | 4 May 2018 |
Part of Cavendish House, 1b Dyne Road, London (NW6 7XG) BRENT | Leasehold | - | 4 May 2018 |
Fourth Floor, Cavendish House, 1b Dyne Road, London (NW6 7XG) BRENT | Leasehold | - | 4 May 2018 |
Cavendish House, 1b Dyne Road, London (NW6 7XG) BRENT | Leasehold | - | 25 Oct 2012 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Apr 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 31 Mar 2026 | Officers | Termination of Bruno Mourgue D'algue as director on 29 Jan 2026 | |
| 23 Mar 2026 | Officers | Termination of Jenny Marzano as director on 1 Feb 2026 | |
| 3 Feb 2026 | Accounts | Annual accounts made up to 31 Aug 2025 | |
| 18 Nov 2025 | Officers | Termination of Joanne Clare King as director on 31 Oct 2025 |
Mortgage Create With Deed With Charge Number Charge Creation Date
Termination of Bruno Mourgue D'algue as director on 29 Jan 2026
Termination of Jenny Marzano as director on 1 Feb 2026
Annual accounts made up to 31 Aug 2025
Termination of Joanne Clare King as director on 31 Oct 2025
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
3 weeks ago on 8 Apr 2026
Termination of Bruno Mourgue D'algue as director on 29 Jan 2026
4 weeks ago on 31 Mar 2026
Termination of Jenny Marzano as director on 1 Feb 2026
1 months ago on 23 Mar 2026
Annual accounts made up to 31 Aug 2025
2 months ago on 3 Feb 2026
Termination of Joanne Clare King as director on 31 Oct 2025
5 months ago on 18 Nov 2025
