UKBizDB.co.uk

ICE DATA DESKTOP SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ice Data Desktop Solutions Limited. The company was founded 18 years ago and was given the registration number 05615484. The firm's registered office is in LONDON. You can find them at Milton Gate, 60 Chiswell Street, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:ICE DATA DESKTOP SOLUTIONS LIMITED
Company Number:05615484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA

Secretary06 August 2018Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA

Director11 March 2024Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA

Director30 January 2024Active
Kerala 38 Ashley Road, Walton On Thames, KT12 1HS

Secretary08 November 2005Active
Fitzroy House, 13-17 Epworth Street, London, EC2A 4DL

Secretary26 September 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 November 2005Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA

Director01 May 2019Active
Fitzroy House, 13-17 Epworth Street, London, EC2A 4DL

Director27 April 2010Active
20, Jorie Lane, Walpole, MA02081

Director11 August 2009Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA

Director01 January 2024Active
Ryefield Packhorse Road, Bessel's Green, Sevenoaks, TN13 2QP

Director08 November 2005Active
Fitzroy House, 13-17 Epworth Street, London, EC2A 4DL

Director22 April 2014Active
Fitzroy House, 13-17 Epworth Street, London, EC2A 4DL

Director18 March 2016Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA

Director20 January 2022Active
Fitzroy House, 13-17 Epworth Street, London, EC2A 4DL

Director24 May 2012Active
41 Meadow Way, Upminster, RM14 3AB

Director18 January 2006Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA

Director01 June 2016Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4SA

Director18 March 2016Active
Fitzroy House, 13-17 Epworth Street, London, EC2A 4DL

Director18 March 2016Active
Fitzroy House, 13-17 Epworth Street, London, EC2A 4DL

Director18 March 2016Active
17 The Shaw, Hatfield Heath, CM22 7DD

Director08 November 2005Active
Fitzroy House, 13-17 Epworth Street, London, EC2A 4DL

Director27 February 2013Active

People with Significant Control

Idco Overseas Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fitzroy House, 13-17 Epworth Street, London, United Kingdom, EC2A 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type full.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-08-15Officers

Appoint person secretary company with name date.

Download
2018-07-10Resolution

Resolution.

Download
2018-01-31Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.