Company NameIceberg Design Limited
Company StatusDissolved
Company Number04776660
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 10 months ago)
Dissolution Date6 June 2023 (9 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Secretary NameMrs Lesley Helen Kettridge
NationalityBritish
StatusClosed
Appointed01 May 2008(4 years, 11 months after company formation)
Appointment Duration15 years, 1 month (closed 06 June 2023)
RoleCompany Director
Correspondence Address203 Warwick Road
Rayleigh
Essex
SS6 8UJ
Director NameMrs Lesley Helen Kettridge
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(8 years after company formation)
Appointment Duration12 years (closed 06 June 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address203 Warwick Road
Rayleigh
Essex
SS6 8UJ
Director NameMr Roy Ronald Kettridge
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressShapada Lodge
203 Warwick Road
Rayleigh
Essex
SS6 8UJ
Secretary NameSusan Ann Myall
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address14 Wellsfield
Rayleigh
Essex
SS6 8DW
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address309 High Road
Benfleet
SS7 5HA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Lesley Kettridge
100.00%
Ordinary

Financials

Year2014
Net Worth£5,602
Cash£685
Current Liabilities£9,235

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

26 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
7 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
4 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
22 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
14 March 2012Termination of appointment of Roy Kettridge as a director (1 page)
14 March 2012Termination of appointment of Roy Kettridge as a director (1 page)
12 March 2012Appointment of Mrs Lesley Helen Kettridge as a director (2 pages)
12 March 2012Appointment of Mrs Lesley Helen Kettridge as a director (2 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
5 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
20 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
15 June 2009Return made up to 23/05/09; full list of members (3 pages)
15 June 2009Return made up to 23/05/09; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
23 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
14 July 2008Return made up to 23/05/08; full list of members (3 pages)
14 July 2008Return made up to 23/05/08; full list of members (3 pages)
10 July 2008Secretary appointed mrs lesley helen kettridge (1 page)
10 July 2008Secretary appointed mrs lesley helen kettridge (1 page)
3 July 2008Appointment terminated secretary susan myall (1 page)
3 July 2008Appointment terminated secretary susan myall (1 page)
5 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
5 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
25 June 2007Return made up to 23/05/07; full list of members (2 pages)
25 June 2007Return made up to 23/05/07; full list of members (2 pages)
30 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
30 August 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
17 July 2006Return made up to 23/05/06; full list of members (2 pages)
17 July 2006Return made up to 23/05/06; full list of members (2 pages)
8 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
8 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
11 July 2005Return made up to 23/05/05; full list of members (2 pages)
11 July 2005Return made up to 23/05/05; full list of members (2 pages)
17 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
17 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
13 August 2004Return made up to 23/05/04; full list of members (6 pages)
13 August 2004Return made up to 23/05/04; full list of members (6 pages)
29 August 2003New director appointed (1 page)
29 August 2003New director appointed (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Secretary resigned (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Secretary resigned (1 page)
23 May 2003Incorporation (16 pages)
23 May 2003Incorporation (16 pages)