Background WavePink WaveYellow Wave

ICE ALERT LIMITED (05058377)

ICE ALERT LIMITED (05058377) is an active UK company. incorporated on 27 February 2004. with registered office in Sittingbourne. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). ICE ALERT LIMITED has been registered for 22 years. Current directors include HARLINGTON, Anthony Henry Francis, JACKMAN, Stephen Martin, STEPHENS, Julius Charles Penrose.

Company Number
05058377
Status
active
Type
ltd
Incorporated
27 February 2004
Age
22 years
Address
3 Woodstock Road, Sittingbourne, ME10 4HH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
HARLINGTON, Anthony Henry Francis, JACKMAN, Stephen Martin, STEPHENS, Julius Charles Penrose
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICE ALERT LIMITED

ICE ALERT LIMITED is an active company incorporated on 27 February 2004 with the registered office located in Sittingbourne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). ICE ALERT LIMITED was registered 22 years ago.(SIC: 46760)

Status

active

Active since 22 years ago

Company No

05058377

LTD Company

Age

22 Years

Incorporated 27 February 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

3 Woodstock Road Sittingbourne, ME10 4HH,

Previous Addresses

28 Salmon Crescent Minster on Sea Sheerness Kent ME12 2SP England
From: 28 May 2020To: 16 December 2025
White Gate Cottage Imperial Avenue Minster on Sea Sheerness Kent ME12 2HG
From: 27 February 2004To: 28 May 2020
Timeline

3 key events • 2004 - 2014

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Jun 14
Director Left
Jun 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HARLINGTON, Anthony Henry Francis

Active
White Gate Cottage, MinsterME12 2HG
Secretary
Appointed 01 Mar 2004

HARLINGTON, Anthony Henry Francis

Active
White Gate Cottage, MinsterME12 2HG
Born September 1958
Director
Appointed 01 Mar 2004

JACKMAN, Stephen Martin

Active
White Gate Cottage, MinsterME12 2HG
Born August 1953
Director
Appointed 01 Mar 2004

STEPHENS, Julius Charles Penrose

Active
21 Wheatlands Close, Calcot ReadingRG31 7PG
Born March 1946
Director
Appointed 01 Mar 2004

MCCLURE, Richard Alan

Resigned
230 Hockley Road, RayleighSS6 8EU
Secretary
Appointed 27 Feb 2004
Resigned 01 Mar 2004

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 27 Feb 2004
Resigned 27 Feb 2004

BEET, Patrick Agar

Resigned
Avenue South, SurbitonKT5 8PJ
Born March 1946
Director
Appointed 18 Mar 2008
Resigned 01 Feb 2013

FORDHAM, Michael Gerard

Resigned
Coach Hill Road, RingwoodBH24 4HN
Born August 1955
Director
Appointed 10 Jun 2007
Resigned 01 Feb 2013

SHAH, Lalit Mulchand

Resigned
15 Falbro Crescent, BenfleetSS7 2SE
Born September 1948
Director
Appointed 27 Feb 2004
Resigned 01 Mar 2004

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 27 Feb 2004
Resigned 27 Feb 2004

Persons with significant control

1

Mr Stephen Martin Jackman

Active
Imperial Avenue, SheernessME12 2HG
Born August 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 December 2008
AAAnnual Accounts
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
287Change of Registered Office
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
6 March 2008
88(2)Return of Allotment of Shares
Legacy
24 January 2008
88(2)R88(2)R
Legacy
24 January 2008
123Notice of Increase in Nominal Capital
Resolution
24 January 2008
RESOLUTIONSResolutions
Resolution
24 January 2008
RESOLUTIONSResolutions
Resolution
24 January 2008
RESOLUTIONSResolutions
Resolution
24 January 2008
RESOLUTIONSResolutions
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
363sAnnual Return (shuttle)
Legacy
29 April 2007
287Change of Registered Office
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
27 May 2004
88(2)R88(2)R
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Incorporation Company
27 February 2004
NEWINCIncorporation