CompanyTrack
I

ICORE LIMITED

Active London

Other information technology service activities

21 employees Website
Information technology, telecommunications and data Other information technology service activities
I

ICORE LIMITED

Other information technology service activities

Founded 3 Oct 1997 Active London, United Kingdom 21 employees icore-ltd.com
Information technology, telecommunications and data Other information technology service activities
Accounts Submitted 30 Oct 2024
Confirmation Statement Submitted 16 Oct 2025
Net assets £1.22M
Total assets £2.03M £189.03K 2024 year on year
Total Liabilities £781.13K £145.08K 2024 year on year
Charges 4
1 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

14th Floor 33 Cavendish Square London W1G 0PW United Kingdom

Office (London)

18 King William St, London EC4N 7BP

Office (London)

1 King Street, London EC2V 8AU

Credit Report

Discover ICORE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£87.20k

Decreased by £17.61k (-17%)

Net Assets

£1.22M

Total Liabilities

£781.13k

Increased by £145.08k (+23%)

Turnover

N/A

Employees

21

Decreased by 7 (-25%)

Debt Ratio

38%

Increased by 9 (+31%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 17 resigned
Status
Adam Thomas MarlandDirectorBritishUnited Kingdom461 Mar 2022Active
Anthony George JuppDirectorBritishUnited Kingdom5518 Jan 2006Active
Dylan Gerald SwartDirectorBritishUnited Kingdom5012 Aug 2025Active
Fraser Scott LeeDirectorBritishUnited Kingdom5912 Aug 2025Active
James Walker ChapmanDirectorBritishUnited Kingdom742 Apr 1998Active

Shareholders

Shareholders (7)

Sippchoice Trustees Limited (designated R Lake)
0.0%
08 Dec 2020
Sippchoice Trustees Limited (designated R Lake)
0.0%
08 Dec 2020
Richard John Lake
0.0%
08 Dec 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Icore Consultancy Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Richard John Lake

Ceased 4 Sept 2020

Ceased

Group Structure

Group Structure

ICORE CONSULTANCY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ICORE CONSULTANCY TRUSTEES LIMITED united kingdom voting rights 25 to 50 percent, appoint/remove directors
SIMMONS GAINSFORD CORPORATE AND TRUSTEE SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIMMONS GAINSFORD PROFESSIONAL SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SIMMONS GAINSFORD HOLDINGS LIMITED united kingdom shares 50 to 75 percent, voting rights 75 to 100 percent, appoint/remove directors
SUMER GROUP BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUMER GROUP MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUMER GROUP MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUMER GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TOSCA PENTA ACCOUNTANTS LIMITED PARTNERSHIP united kingdom significant influence or control
PENTA TPA LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
PENTA CAPITAL LLP united kingdom voting rights 25 to 50 percent limited liability partnership
TOSCA PENTA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PENTA FOUNDER 2 LIMITED united kingdom shares 75 to 100 percent
PENTA TPA GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PENTA GP HOLDINGS LIMITED united kingdom shares 75 to 100 percent
OLD OAK HOLDINGS LIMITED united kingdom
ICORE LIMITED Current Company

Charges

Charges

1 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025OfficersTermination of Adam Thomas Marland as director on 2025-12-04View(1 page)
16 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-03 with no updatesView(3 pages)
17 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
26 Aug 2025OfficersAppointment of Mr Fraser Scott Lee as director on 2025-08-12View(2 pages)
26 Aug 2025OfficersAppointment of Mr Dylan Gerald Swart as director on 2025-08-12View(2 pages)
16 Dec 2025 Officers

Termination of Adam Thomas Marland as director on 2025-12-04

16 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-03 with no updates

17 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

26 Aug 2025 Officers

Appointment of Mr Fraser Scott Lee as director on 2025-08-12

26 Aug 2025 Officers

Appointment of Mr Dylan Gerald Swart as director on 2025-08-12

Recent Activity

Latest Activity

Termination of Adam Thomas Marland as director on 2025-12-04

2 months ago on 16 Dec 2025

Confirmation statement made on 2025-10-03 with no updates

4 months ago on 16 Oct 2025

Mortgage Satisfy Charge Full

5 months ago on 17 Sept 2025

Appointment of Mr Fraser Scott Lee as director on 2025-08-12

5 months ago on 26 Aug 2025

Appointment of Mr Dylan Gerald Swart as director on 2025-08-12

5 months ago on 26 Aug 2025