Background WavePink WaveYellow Wave

ICELANDIC UK LIMITED (03184635)

ICELANDIC UK LIMITED (03184635) is an active UK company. incorporated on 11 April 1996. with registered office in Huntingdon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ICELANDIC UK LIMITED has been registered for 30 years. Current directors include OSBORNE, Matthew Richard.

Company Number
03184635
Status
active
Type
ltd
Incorporated
11 April 1996
Age
30 years
Address
Hilton Food Group Plc 2-8 The Interchange, Huntingdon, PE29 6YE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
OSBORNE, Matthew Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICELANDIC UK LIMITED

ICELANDIC UK LIMITED is an active company incorporated on 11 April 1996 with the registered office located in Huntingdon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ICELANDIC UK LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03184635

LTD Company

Age

30 Years

Incorporated 11 April 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

ICELANDIC FREEZING PLANTS LIMITED
From: 30 September 1996To: 29 May 1998
COLDWATER SEAFOODS UK LIMITED
From: 11 April 1996To: 30 September 1996
Contact
Address

Hilton Food Group Plc 2-8 The Interchange Latham Road Huntingdon, PE29 6YE,

Previous Addresses

Estate Road No 2 South Humberside Industrial Estate Grimsby North East Lincolnshire DN31 2TG
From: 1 May 2012To: 5 December 2017
Esate Road No 2 South Humberside Ind Est Grimsby DN31 2TG
From: 11 April 1996To: 1 May 2012
Timeline

19 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Apr 96
Director Left
May 11
Director Left
May 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Feb 20
Director Left
Jan 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Aug 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

OSBORNE, Matthew Richard

Active
2-8 The Interchange, HuntingdonPE29 6YE
Born May 1978
Director
Appointed 21 Jul 2022

GEIRSSON, Magni Thor

Resigned
Iris Crescent, LincolnLN1 1AZ
Secretary
Appointed 15 Sept 1998
Resigned 23 May 2014

GEORGE, Neil Michael

Resigned
2-8 The Interchange, HuntingdonPE29 6YE
Secretary
Appointed 20 Nov 2017
Resigned 08 Aug 2025

WISHART, Glenn Ramsey

Resigned
37 Bulwick Avenue, GrimsbyDN33 3BH
Secretary
Appointed 11 Apr 1996
Resigned 09 Jun 1998

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Apr 1996
Resigned 11 Apr 1996

ANDERSEN, Hans

Resigned
Skelsager 15, DenmarkFOREIGN
Born November 1939
Director
Appointed 09 Jun 1998
Resigned 30 Dec 2004

BALDVINSSON, Finnbogi Alfred

Resigned
21335 Luneburg
Born November 1961
Director
Appointed 26 Jan 2006
Resigned 02 Feb 2011

BARKER, Anita Marie

Resigned
80 Sheepwalk Lane, NottinghamNG15 9FB
Born March 1962
Director
Appointed 01 Mar 2007
Resigned 21 May 2013

BJARNASON, Magnus

Resigned
South Humberside Industrial Estate, GrimsbyDN31 2TG
Born August 1963
Director
Appointed 23 May 2014
Resigned 31 Oct 2014

FRIDRIKSSON, Agnar

Resigned
49 Humberston Avenue, GrimsbyDN36 4SW
Born July 1945
Director
Appointed 30 Sept 1999
Resigned 26 Jan 2006

FRIDRIKSSON, Agnar

Resigned
49 Humberston Avenue, GrimsbyDN36 4SW
Born July 1945
Director
Appointed 11 Apr 1996
Resigned 09 Jun 1998

GEIRSSON, Magni Thor

Resigned
Iris Crescent, LincolnLN1 1AZ
Born May 1960
Director
Appointed 01 Jun 1998
Resigned 23 May 2014

HEFFER, Philip John

Resigned
2-8 The Interchange, HuntingdonPE29 6YE
Born January 1966
Director
Appointed 20 Nov 2017
Resigned 07 Aug 2023

INGVARSSON, Jon

Resigned
Skildinganes 38, 101 Reykjavik
Born September 1942
Director
Appointed 09 Jun 1998
Resigned 30 Sept 1999

JOHANNSSON, Johann Gunnar

Resigned
South Humberside Industrial Estate, GrimsbyDN31 2TG
Born March 1973
Director
Appointed 23 May 2014
Resigned 08 Aug 2016

MAJEWSKI, Nigel Richard

Resigned
2-8 The Interchange, HuntingdonPE29 6YE
Born February 1960
Director
Appointed 20 Nov 2017
Resigned 21 Jul 2022

MARTEINSSON, Olafur

Resigned
Thorodur Rammi Hf, IcelandFOREIGN
Born April 1959
Director
Appointed 09 Jun 1998
Resigned 30 Sept 1999

PALSSON, Arni Geir

Resigned
Borgartun, Reykjavik
Born March 1963
Director
Appointed 31 Oct 2014
Resigned 08 Aug 2016

PALSSON, Fridrik

Resigned
Vesturbrun 18, Reykjavik104
Born March 1947
Director
Appointed 09 Jun 1998
Resigned 31 Mar 1999

RUTHERFORD, Andrew John Harding

Resigned
2-8 The Interchange, HuntingdonPE29 6YE
Born July 1969
Director
Appointed 08 Aug 2016
Resigned 31 Jan 2020

SIGURDSSON, Gudbrandur

Resigned
Utgerdarfelag Akureyri, IcelandFOREIGN
Born May 1961
Director
Appointed 09 Jun 1998
Resigned 30 Sept 1999

SVAVARSSON, Gunnar

Resigned
Fjardarsel 26, Reykjavik
Born November 1951
Director
Appointed 30 Sept 1999
Resigned 31 May 2005

UHRENHOLT, Frank

Resigned
F Uhrenholt Associates, DenmarkFOREIGN
Born January 1943
Director
Appointed 11 Jun 1998
Resigned 30 Dec 2004

WATSON, Robert Andrew

Resigned
2-8 The Interchange, HuntingdonPE29 6YE
Born June 1958
Director
Appointed 20 Nov 2017
Resigned 05 Jan 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Apr 1996
Resigned 11 Apr 1996

Persons with significant control

1

2-8 The Interchange, Latham Road, HuntingdonPE29 6YE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
12 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Termination Secretary Company With Name
10 June 2014
TM02Termination of Secretary
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Dormant
15 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2012
CH03Change of Secretary Details
Legacy
25 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 October 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
23 December 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
27 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Miscellaneous
27 October 2006
MISCMISC
Gazette Notice Compulsary
10 October 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 2004
AAAnnual Accounts
Legacy
24 February 2004
403aParticulars of Charge Subject to s859A
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
287Change of Registered Office
Legacy
3 November 2001
395Particulars of Mortgage or Charge
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
88(2)R88(2)R
Legacy
14 October 1999
123Notice of Increase in Nominal Capital
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
287Change of Registered Office
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
363b363b
Legacy
20 September 1999
363(287)363(287)
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
287Change of Registered Office
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 September 1998
AAAnnual Accounts
Legacy
14 July 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Incorporation Company
11 April 1996
NEWINCIncorporation