Ice Manchester Subco Limited

DataGardener
live
Unknown

Ice Manchester Subco Limited

09561364Private Limited With Share Capital

Suite 1, 7Th Floor 50 Broadway, London, SW1H0DB
Incorporated

25/04/2015

Company Age

11 years

Directors

4

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Ice Manchester Subco Limited (09561364) is a private limited with share capital incorporated on 25/04/2015 (11 years old) and registered in london, SW1H0DB. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 25/04/2015
SW1H0DB

Financial Overview

Total Assets

£100

Liabilities

£58.4K

Net Assets

£-58.3K

Cash

£0

Key Metrics

4

Directors

2

Shareholders

Board of Directors

4

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-09-2025
Legacy
Category:Accounts
Date:24-09-2025
Legacy
Category:Other
Date:24-09-2025
Legacy
Category:Other
Date:24-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-08-2024
Legacy
Category:Accounts
Date:13-08-2024
Legacy
Category:Other
Date:13-08-2024
Legacy
Category:Other
Date:13-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-09-2023
Legacy
Category:Accounts
Date:16-09-2023
Legacy
Category:Other
Date:16-09-2023
Legacy
Category:Other
Date:16-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-08-2022
Legacy
Category:Accounts
Date:23-08-2022
Legacy
Category:Other
Date:23-08-2022
Legacy
Category:Other
Date:23-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2022
Legacy
Category:Other
Date:21-09-2021
Legacy
Category:Other
Date:21-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2021
Change Sail Address Company With Old Address New Address
Category:Address
Date:14-01-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:16-10-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-10-2020
Legacy
Category:Accounts
Date:12-10-2020
Legacy
Category:Other
Date:12-10-2020
Legacy
Category:Other
Date:12-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2020
Move Registers To Sail Company With New Address
Category:Address
Date:06-01-2020
Change Sail Address Company With New Address
Category:Address
Date:06-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2019
Accounts With Accounts Type Small
Category:Accounts
Date:16-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:11-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-08-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:10-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2015
Resolution
Category:Resolution
Date:16-06-2015

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date19/09/2025
Latest Accounts31/12/2024

Trading Addresses

Arnold & Porter Kaye Scholer (Uk) L, Tower 42 International Financial Ce, 25 Old Broad Street, London, EC2N1HQ
Suite 1, 7Th Floor 50 Broadway, London, SW1H0DBRegistered

Contact

mmcg.co.uk
Suite 1, 7Th Floor 50 Broadway, London, SW1H0DB