Loughton
Essex
IG10 4PL
Secretary Name | Gareth Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Thornhill North Weald Essex CM16 6DW |
Secretary Name | Miss Vicki Holland |
---|---|
Status | Resigned |
Appointed | 27 July 2010(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 22 June 2022) |
Role | Company Director |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | iceagetechnology.com |
---|---|
Telephone | 01279 437444 |
Telephone region | Bishops Stortford |
Registered Address | C/O Robert Day Accountancy Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
90 at £1 | Richard Holland 90.00% Ordinary A |
---|---|
10 at £1 | Hayley Marie Holland 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £92,205 |
Cash | £67,990 |
Current Liabilities | £81,700 |
Latest Accounts | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 March 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
11 February 2010 | Delivered on: 12 February 2010 Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capoital Invoice Finance Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
23 May 2006 | Delivered on: 1 June 2006 Persons entitled: London Scottish Invoice Finance LTD Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All book debts together with all rights attached to such book debts from time to time. Outstanding |
3 October 2023 | Change of details for Mr Richard Holland as a person with significant control on 2 October 2023 (2 pages) |
---|---|
2 October 2023 | Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to C/O Robert Day Accountancy Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 2 October 2023 (1 page) |
2 October 2023 | Director's details changed for Mr Richard Holland on 2 October 2023 (2 pages) |
2 October 2023 | Director's details changed for Mr Richard Holland on 2 October 2023 (2 pages) |
2 October 2023 | Change of details for Mr Richard Holland as a person with significant control on 2 October 2023 (2 pages) |
9 May 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
17 March 2023 | Confirmation statement made on 17 March 2023 with updates (5 pages) |
26 October 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
22 June 2022 | Termination of appointment of Vicki Holland as a secretary on 22 June 2022 (1 page) |
11 April 2022 | Confirmation statement made on 17 March 2022 with updates (5 pages) |
19 August 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
12 April 2021 | Director's details changed for Mr Richard Holland on 9 April 2021 (2 pages) |
12 April 2021 | Change of details for Mr Richard Holland as a person with significant control on 9 April 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 17 March 2021 with updates (5 pages) |
3 March 2021 | Change of details for Mr Richard Holland as a person with significant control on 3 March 2021 (2 pages) |
3 March 2021 | Director's details changed for Mr Richard Holland on 3 March 2021 (2 pages) |
23 November 2020 | Confirmation statement made on 22 November 2020 with updates (4 pages) |
22 June 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD to Old Station Road Loughton Essex IG10 4PL on 22 June 2020 (1 page) |
22 June 2020 | Change of details for Mr Richard Holland as a person with significant control on 22 June 2020 (2 pages) |
10 June 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
3 December 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
12 December 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
14 July 2018 | Satisfaction of charge 2 in full (8 pages) |
14 July 2018 | Satisfaction of charge 1 in full (4 pages) |
21 June 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
18 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
12 January 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
3 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
4 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 4 November 2015 (1 page) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
6 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
2 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
29 October 2013 | Change of name notice (2 pages) |
29 October 2013 | Company name changed iceage technology LIMITED\certificate issued on 29/10/13
|
29 October 2013 | Company name changed iceage technology LIMITED\certificate issued on 29/10/13
|
29 October 2013 | Change of name notice (2 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
7 August 2013 | Director's details changed for Mr Richard Holland on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Richard Holland on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Richard Holland on 7 August 2013 (2 pages) |
12 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
30 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
30 January 2012 | Statement of company's objects (2 pages) |
30 January 2012 | Resolutions
|
30 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
30 January 2012 | Change of share class name or designation (2 pages) |
30 January 2012 | Statement of company's objects (2 pages) |
30 January 2012 | Resolutions
|
30 January 2012 | Change of share class name or designation (2 pages) |
17 January 2012 | Director's details changed for Mr Richard Holland on 17 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Mr Richard Holland on 17 January 2012 (2 pages) |
12 January 2012 | Secretary's details changed for Miss Vicki Holland on 12 January 2012 (1 page) |
12 January 2012 | Secretary's details changed for Miss Vicki Holland on 12 January 2012 (1 page) |
21 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
21 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Secretary's details changed for Miss Vicki Holland on 27 July 2010 (1 page) |
1 October 2010 | Secretary's details changed for Miss Vicki Holland on 27 July 2010 (1 page) |
30 September 2010 | Termination of appointment of Gareth Holland as a secretary (1 page) |
30 September 2010 | Appointment of Miss Vicki Holland as a secretary (1 page) |
30 September 2010 | Appointment of Miss Vicki Holland as a secretary (1 page) |
30 September 2010 | Termination of appointment of Gareth Holland as a secretary (1 page) |
6 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Richard Holland on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Richard Holland on 19 November 2009 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
12 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
12 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
28 February 2008 | Director's change of particulars / richard holland / 28/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / richard holland / 28/02/2008 (1 page) |
13 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
12 December 2006 | Return made up to 22/11/06; full list of members (2 pages) |
12 December 2006 | Return made up to 22/11/06; full list of members (2 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Ad 22/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Ad 22/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | New secretary appointed (2 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
22 November 2005 | Incorporation (13 pages) |
22 November 2005 | Incorporation (13 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Director resigned (1 page) |