Background WavePink WaveYellow Wave

ICE PROCESSING INTERNATIONAL LIMITED (03838356)

ICE PROCESSING INTERNATIONAL LIMITED (03838356) is an active UK company. incorporated on 3 September 1999. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ICE PROCESSING INTERNATIONAL LIMITED has been registered for 26 years. Current directors include RHODES, Christopher Jeffrey.

Company Number
03838356
Status
active
Type
ltd
Incorporated
3 September 1999
Age
26 years
Address
2nd Floor, Sancroft Rose Street, London, EC4M 7DQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RHODES, Christopher Jeffrey
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICE PROCESSING INTERNATIONAL LIMITED

ICE PROCESSING INTERNATIONAL LIMITED is an active company incorporated on 3 September 1999 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ICE PROCESSING INTERNATIONAL LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03838356

LTD Company

Age

26 Years

Incorporated 3 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months 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

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

T-ZERO INTERNATIONAL LIMITED
From: 27 June 2007To: 18 June 2009
CREDITEX INTERNATIONAL LIMITED
From: 3 September 1999To: 27 June 2007
Contact
Address

2nd Floor, Sancroft Rose Street Paternoster Square London, EC4M 7DQ,

Previous Addresses

Milton Gate Chiswell Street London EC1Y 4SA
From: 3 September 1999To: 1 August 2024
Timeline

13 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Sept 10
Director Left
Sept 14
Capital Update
Jan 16
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Sept 22
Director Joined
Sept 22
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

HOLT, Elizabeth Miriam

Active
Rose Street, LondonEC4M 7DQ
Secretary
Appointed 09 Aug 2018

RHODES, Christopher Jeffrey

Active
Rose Street, LondonEC4M 7DQ
Born April 1981
Director
Appointed 01 Jul 2022

DAVIS, Patrick Wolfe

Resigned
Chiswell Street, LondonEC1Y 4SA
Secretary
Appointed 07 Oct 2013
Resigned 28 Jun 2018

HILL, Matthew John

Resigned
Chiswell Street, LondonEC1Y 4SA
Secretary
Appointed 13 May 2011
Resigned 07 Oct 2013

HIRANI, Sunil Gordhan

Resigned
18 Oregan Road, New York
Secretary
Appointed 06 May 2003
Resigned 29 Sept 2006

MCEVOY, John Patrick

Resigned
Apt 5a,28 Laight St, New York
Secretary
Appointed 13 Oct 1999
Resigned 06 May 2003

NEVIN, David Anthony

Resigned
Flat B, LondonSW4 7LP
Secretary
Appointed 29 Sept 2006
Resigned 02 Nov 2007

SHARMA, Niteen

Resigned
Chiswell Street, LondonEC1Y 4SA
Secretary
Appointed 02 Nov 2007
Resigned 13 May 2011

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 03 Sept 1999
Resigned 03 Sept 1999

BARSOOM, Peter Nagui

Resigned
Chiswell Street, LondonEC1Y 4SA
Born November 1970
Director
Appointed 01 Sept 2010
Resigned 31 Aug 2014

BEESTON, Mark Ian

Resigned
Dove House, StanwickNN9 6QE
Born August 1971
Director
Appointed 23 Jul 2007
Resigned 17 Apr 2009

BIGGAR, Grant Greville

Resigned
Chiswell Street, LondonEC1Y 4SA
Born July 1965
Director
Appointed 20 Jan 2010
Resigned 31 Aug 2010

BIGGAR, Grant Greville

Resigned
2 Peony Court, LondonSW10 OAJ
Born July 1965
Director
Appointed 06 Apr 2004
Resigned 20 Jul 2007

COKER JNR, Peter Lee

Resigned
42 Donne Place, LondonSW3 2NH
Born October 1968
Director
Appointed 06 May 2003
Resigned 23 Jul 2003

CORONA, Sophia

Resigned
Chiswell Street, LondonEC1Y 4SA
Born November 1963
Director
Appointed 06 Oct 2008
Resigned 31 Aug 2010

DANESE, Gustavo Andrea

Resigned
28 Laight Street, New York
Born October 1967
Director
Appointed 23 Jul 2003
Resigned 31 Dec 2004

DE RUIG, Clive Pieter

Resigned
Chiswell Street, LondonEC1Y 4SA
Born September 1970
Director
Appointed 01 Dec 2007
Resigned 23 Jun 2020

EFFREN, Elain

Resigned
88 Greenwich Street, New York
Born January 1966
Director
Appointed 15 Mar 2005
Resigned 01 Feb 2006

GRIFONETTI, John

Resigned
2 Stokes Farm Road, Old TappanFOREIGN
Born June 1968
Director
Appointed 01 Feb 2006
Resigned 02 Jan 2010

HIRANI, Sunil Gordhan, Mr.

Resigned
Chiswell Street, LondonEC1Y 4SA
Born October 1966
Director
Appointed 13 Oct 1999
Resigned 31 Dec 2009

MCEVOY, John Patrick

Resigned
Apt 5a,28 Laight St, New York
Born April 1964
Director
Appointed 13 Oct 1999
Resigned 06 May 2003

MCKINNON, Bradley Kempton

Resigned
24 Fairacres, CobhamKT11 2JW
Born October 1961
Director
Appointed 17 Jan 2001
Resigned 01 Jul 2003

TOBER, Jeffrey

Resigned
The Pidgeonhole Flat, LondonSW10 0JL
Born March 1955
Director
Appointed 13 Oct 1999
Resigned 17 Jan 2001

WENINGER, Bernard

Resigned
70 Howards Lane, LondonSW15 6QD
Born June 1960
Director
Appointed 01 Jul 2003
Resigned 06 Apr 2004

WILLIAMS, Stuart Glen

Resigned
Chiswell Street, LondonEC1Y 4SA
Born July 1978
Director
Appointed 23 Jun 2020
Resigned 30 Jun 2022

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 03 Sept 1999
Resigned 03 Sept 1999

Persons with significant control

1

Rose Street, LondonEC4M 7DQ

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

154

Dissolution Application Strike Off Company
20 March 2026
DS01DS01
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Legacy
19 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 January 2016
SH19Statement of Capital
Legacy
19 January 2016
CAP-SSCAP-SS
Resolution
19 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Appoint Person Secretary Company With Name
13 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
7 September 2009
363aAnnual Return
Legacy
7 September 2009
190190
Legacy
7 September 2009
287Change of Registered Office
Legacy
7 September 2009
353353
Legacy
18 August 2009
287Change of Registered Office
Legacy
1 July 2009
288cChange of Particulars
Memorandum Articles
19 June 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
363aAnnual Return
Legacy
11 September 2008
287Change of Registered Office
Legacy
11 September 2008
353353
Legacy
11 September 2008
190190
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
353353
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Memorandum Articles
12 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
363aAnnual Return
Legacy
14 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
14 July 2006
288cChange of Particulars
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
287Change of Registered Office
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 September 2004
363aAnnual Return
Accounts Amended With Accounts Type Full
29 April 2004
AAMDAAMD
Resolution
20 April 2004
RESOLUTIONSResolutions
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
363aAnnual Return
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
16 August 2003
288aAppointment of Director or Secretary
Legacy
26 July 2003
288cChange of Particulars
Legacy
26 July 2003
288bResignation of Director or Secretary
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2003
AAAnnual Accounts
Auditors Resignation Company
17 February 2003
AUDAUD
Legacy
9 December 2002
287Change of Registered Office
Legacy
10 September 2002
363aAnnual Return
Legacy
3 May 2002
288cChange of Particulars
Legacy
3 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
11 December 2001
225Change of Accounting Reference Date
Legacy
10 September 2001
363aAnnual Return
Legacy
31 August 2001
288cChange of Particulars
Resolution
3 August 2001
RESOLUTIONSResolutions
Resolution
3 August 2001
RESOLUTIONSResolutions
Resolution
3 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2001
AAAnnual Accounts
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2000
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
29 August 2000
88(2)R88(2)R
Resolution
29 August 2000
RESOLUTIONSResolutions
Resolution
29 August 2000
RESOLUTIONSResolutions
Legacy
29 August 2000
123Notice of Increase in Nominal Capital
Legacy
23 June 2000
225Change of Accounting Reference Date
Legacy
22 June 2000
88(2)R88(2)R
Resolution
22 June 2000
RESOLUTIONSResolutions
Resolution
22 June 2000
RESOLUTIONSResolutions
Legacy
22 June 2000
123Notice of Increase in Nominal Capital
Legacy
14 June 2000
287Change of Registered Office
Legacy
17 December 1999
88(2)R88(2)R
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
287Change of Registered Office
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
287Change of Registered Office
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Incorporation Company
3 September 1999
NEWINCIncorporation