Background WavePink WaveYellow Wave

ICE DESIGN LIMITED (03377555)

ICE DESIGN LIMITED (03377555) is an active UK company. incorporated on 29 May 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ICE DESIGN LIMITED has been registered for 28 years. Current directors include LAWSON, Melvin Anthony.

Company Number
03377555
Status
active
Type
ltd
Incorporated
29 May 1997
Age
28 years
Address
3 Coldbath Square, London, EC1R 5HL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAWSON, Melvin Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICE DESIGN LIMITED

ICE DESIGN LIMITED is an active company incorporated on 29 May 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ICE DESIGN LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03377555

LTD Company

Age

28 Years

Incorporated 29 May 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

KESTERLYN LIMITED
From: 29 May 1997To: 22 July 1997
Contact
Address

3 Coldbath Square London, EC1R 5HL,

Previous Addresses

2nd Floor 25 Old Burlington Street London W1S 3AN United Kingdom
From: 17 May 2016To: 3 September 2024
8 Elm Walk London NW3 7UP
From: 29 May 1997To: 17 May 2016
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
May 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

THAKRAR, Bharat Kantilal

Active
25 Old Burlington Street, LondonW1A 1ED
Secretary
Appointed 20 Jun 2011

LAWSON, Melvin Anthony

Active
25, LondonW1S 3AN
Born November 1958
Director
Appointed 15 Nov 2001

GREENMAN, Louise

Resigned
Flat 17 Gainsborough House, LondonNW3 6PZ
Secretary
Appointed 21 Apr 1998
Resigned 03 May 2000

NAIDU, Gajen

Resigned
43 Sydenham Rise, LondonSE23 3XL
Secretary
Appointed 16 Jun 2003
Resigned 20 Jun 2011

POLLOCK, Stuart

Resigned
31 Bryanston Square, LondonW1H 7LS
Secretary
Appointed 03 May 2000
Resigned 15 Nov 2001

CITY REGISTRARS LIMITED

Resigned
17 Thomas More Street, LondonE1W 1YW
Corporate secretary
Appointed 30 May 1997
Resigned 21 Apr 1998

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 29 May 1997
Resigned 30 May 1997

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Nov 2001
Resigned 16 Jun 2003

GREENMAN, Louise

Resigned
Flat 17 Gainsborough House, LondonNW3 6PZ
Born February 1958
Director
Appointed 30 May 1997
Resigned 31 Aug 2000

MANDRY, Jeanne

Resigned
The Thatched Cottage, OttershawKT16 0QU
Born October 1938
Director
Appointed 21 Apr 1998
Resigned 22 Aug 2002

POLLOCK, Stuart

Resigned
31 Bryanston Square, LondonW1H 7LS
Born April 1940
Director
Appointed 21 Apr 1998
Resigned 22 Aug 2002

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 29 May 1997
Resigned 30 May 1997

Persons with significant control

1

Mr Melvin Anthony Lawson

Active
Coldbath Square, LondonEC1R 5HL
Born November 1958

Nature of Control

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

Filing History

101

Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
16 April 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
15 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Person Secretary Company With Change Date
24 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Person Secretary Company With Change Date
20 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Legacy
11 February 2004
287Change of Registered Office
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2003
AAAnnual Accounts
Legacy
4 September 2002
169169
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
169169
Resolution
8 January 2002
RESOLUTIONSResolutions
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2001
AAAnnual Accounts
Legacy
13 April 2001
403aParticulars of Charge Subject to s859A
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
3 July 2000
169169
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Resolution
8 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 January 2000
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1999
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
17 August 1998
88(2)R88(2)R
Legacy
15 July 1998
287Change of Registered Office
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
29 December 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 1997
287Change of Registered Office
Legacy
11 June 1997
288aAppointment of Director or Secretary
Memorandum Articles
11 June 1997
MEM/ARTSMEM/ARTS
Resolution
11 June 1997
RESOLUTIONSResolutions
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Incorporation Company
29 May 1997
NEWINCIncorporation