CompanyTrack
I

ICM MOBILITY GROUP LTD

Active Epsom

Activities of financial services holding companies

0 employees
Activities of financial services holding companies
I

ICM MOBILITY GROUP LTD

Activities of financial services holding companies

Founded 6 Dec 2020 Active Epsom, United Kingdom 0 employees
Activities of financial services holding companies
Accounts Submitted 29 Sept 2025
Confirmation Statement Submitted 25 Sept 2025
Net assets £74.19M £12.60M 2025 year on year
Total assets £74.24M £12.60M 2025 year on year
Total Liabilities £48.99K £7.75K 2025 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Ridgecourt The Ridge Epsom Surrey KT18 7EP United Kingdom

Credit Report

Discover ICM MOBILITY GROUP LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2021–2025)

Cash in Bank

£1.00

Net Assets

£74.19M

Decreased by £12.60M (-15%)

Total Liabilities

£48.99k

Increased by £7.75k (+19%)

Turnover

-£29.13M

Decreased by £18.44M (-173%)

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
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

Share Capital

Share Capital

Share allotments and capital structure

19 Allotments 236,823,397 Shares £25.40m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
25 Jun 20251£421k£421k
25 Jun 20251£421k£421k
24 Jun 20251£1.59m£1.59m
24 Jun 20251£1.59m£1.59m
24 Dec 202420,780,366£7.34m£0.353

Officers

Officers

5 active 4 resigned
Status
Charles David Owen JillingsDirectorBritishUnited Kingdom706 Dec 2020Active
Duncan Paul SavilleDirectorBritishSingapore696 Dec 2020Active
Icm Administration LimitedCorporate-secretaryUnited KingdomUnknown6 Dec 2020Active
Jonathan Teck-cheng ChiDirectorAustralianSingapore561 Jul 2025Active
Steven Bruce GallagherDirectorAustralianAustralia616 Dec 2020Active

Shareholders

Shareholders (2)

Icm Mobility Vcc
100.0%
254,851,75925 Sept 2025
Permanent Investments Limited
0.0%
025 Sept 2025

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Alasdair Relph Younie

British

Active
Notified 6 Dec 2020
Residence Bermuda
DOB November 1975
Nature of Control
  • Voting Rights 25 To 50 Percent

Jonathan Teck-cheng Chi

Australian

Active
Notified 15 Jan 2025
Residence Singapore
DOB October 1969
Nature of Control
  • Voting Rights 25 To 50 Percent

Duncan Paul Saville

British

Active
Notified 6 Dec 2020
Residence Singapore
DOB January 1957
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust

Charles David Owen Jillings

British

Active
Notified 6 Dec 2020
Residence United Kingdom
DOB September 1955
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

ICM MOBILITY GROUP LTD Current Company
ERG TRANSIT PRODUCTS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ICM MOBILITY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KUBA GROUP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LITTLEPAY MOBILITY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SNAPPER SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIX AFC LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
29 Sept 2025AccountsAnnual accounts made up to 2025-06-30View(34 pages)
25 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-23 with updatesView(5 pages)
28 Jul 2025OfficersTermination of John Dugald Flinders Morrison as director on 2025-07-28View(1 page)
28 Jul 2025OfficersTermination of Matthew James Cole as director on 2025-07-28View(1 page)
28 Jul 2025OfficersAppointment of Mr Jonathan Teck-Cheng Chi as director on 2025-07-01View(2 pages)
29 Sept 2025 Accounts

Annual accounts made up to 2025-06-30

25 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-23 with updates

28 Jul 2025 Officers

Termination of John Dugald Flinders Morrison as director on 2025-07-28

28 Jul 2025 Officers

Termination of Matthew James Cole as director on 2025-07-28

28 Jul 2025 Officers

Appointment of Mr Jonathan Teck-Cheng Chi as director on 2025-07-01

Recent Activity

Latest Activity

Annual accounts made up to 2025-06-30

4 months ago on 29 Sept 2025

Confirmation statement made on 2025-09-23 with updates

4 months ago on 25 Sept 2025

Termination of John Dugald Flinders Morrison as director on 2025-07-28

6 months ago on 28 Jul 2025

Termination of Matthew James Cole as director on 2025-07-28

6 months ago on 28 Jul 2025

Appointment of Mr Jonathan Teck-Cheng Chi as director on 2025-07-01

6 months ago on 28 Jul 2025