UKBizDB.co.uk

ICEBERG SOFTWARE LIMITED

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

This company is commonly known as Iceberg Software Limited. The company was founded 17 years ago and was given the registration number 06191007. The firm's registered office is in ANDOVER. You can find them at Hikenield House East Anton Court, Icknield Way, Andover, Hampshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ICEBERG SOFTWARE LIMITED
Company Number:06191007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Hikenield House East Anton Court, Icknield Way, Andover, Hampshire, England, SP10 5RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86-90, Paul Street, London, England, EC2A 4NE

Director29 March 2007Active
86-90, Paul Street, London, England, EC2A 4NE

Director17 October 2020Active
548-550, Elder House, Elder Gate, Milton Keynes, United Kingdom, MK19 1LR

Secretary29 March 2007Active
1 Church Mews, Moulton, Northampton, NN3 7SE

Director29 March 2007Active
548-550, Elder House, Elder Gate, Milton Keynes, MK19 1LR

Director29 March 2007Active

People with Significant Control

Roberto Paulo De Sousa
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:Portuguese
Country of residence:England
Address:86-90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stuart Stephen Kinsey
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:86-90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Persons with significant control

Change to a person with significant control.

Download
2024-03-05Officers

Change person director company with change date.

Download
2023-11-29Address

Change sail address company with old address new address.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-24Address

Change registered office address company with date old address new address.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Change of name

Certificate change of name company.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Officers

Change person director company with change date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.