Background WavePink WaveYellow Wave

ICE DATA DESKTOP SOLUTIONS LIMITED (05615484)

ICE DATA DESKTOP SOLUTIONS LIMITED (05615484) is an active UK company. incorporated on 8 November 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. ICE DATA DESKTOP SOLUTIONS LIMITED has been registered for 20 years. Current directors include BELL, Katherine Braim, EVANS, Simon Roark.

Company Number
05615484
Status
active
Type
ltd
Incorporated
8 November 2005
Age
20 years
Address
2nd Floor, Sancroft Rose Street, London, EC4M 7DQ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BELL, Katherine Braim, EVANS, Simon Roark
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICE DATA DESKTOP SOLUTIONS LIMITED

ICE DATA DESKTOP SOLUTIONS LIMITED is an active company incorporated on 8 November 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. ICE DATA DESKTOP SOLUTIONS LIMITED was registered 20 years ago.(SIC: 63990)

Status

active

Active since 20 years ago

Company No

05615484

LTD Company

Age

20 Years

Incorporated 8 November 2005

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

INTERACTIVE DATA DESKTOP SOLUTIONS (EUROPE) LIMITED
From: 14 September 2010To: 10 July 2018
ESIGNAL (EUROPE) LIMITED
From: 8 November 2005To: 14 September 2010
Contact
Address

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

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4SA United Kingdom
From: 22 May 2017To: 1 August 2024
Fitzroy House 13-17 Epworth Street London EC2A 4DL
From: 8 November 2005To: 22 May 2017
Timeline

33 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Nov 09
Director Joined
Apr 10
Funding Round
May 10
Director Left
May 11
Director Left
Sept 11
Director Joined
May 12
Director Joined
Feb 13
Director Left
Mar 13
Director Left
May 13
Director Left
Apr 14
Director Joined
Apr 14
Capital Update
Aug 14
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Capital Update
Mar 17
Director Joined
May 19
Director Left
May 19
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Mar 24
3
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

HOLT, Elizabeth Miriam

Active
Rose Street, LondonEC4M 7DQ
Secretary
Appointed 14 Nov 2025

LINDSAY, Charles Ludovic

Active
Rose Street, LondonEC4M 7DQ
Secretary
Appointed 06 Aug 2018

BELL, Katherine Braim

Active
Rose Street, LondonEC4M 7DQ
Born January 1985
Director
Appointed 11 Mar 2024

EVANS, Simon Roark

Active
Rose Street, LondonEC4M 7DQ
Born November 1978
Director
Appointed 30 Jan 2024

BOSSEY, Kelvin Charles

Resigned
Kerala 38 Ashley Road, Walton On ThamesKT12 1HS
Secretary
Appointed 08 Nov 2005
Resigned 26 Sept 2014

HAUG, Martin

Resigned
Fitzroy House, LondonEC2A 4DL
Secretary
Appointed 26 Sept 2014
Resigned 01 Jun 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Nov 2005
Resigned 08 Nov 2005

BAKER, Stephen Guy, Mr.

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born May 1970
Director
Appointed 01 May 2019
Resigned 18 Jan 2024

CARVELL, Jeremy

Resigned
Fitzroy House, LondonEC2A 4DL
Born January 1957
Director
Appointed 27 Apr 2010
Resigned 08 Mar 2013

D'ARCY, Raymond Leo

Resigned
Jorie Lane, WalpoleMA02081
Born May 1952
Director
Appointed 11 Aug 2009
Resigned 09 May 2011

EDMONDS, Christopher Scott

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born April 1969
Director
Appointed 01 Jan 2024
Resigned 30 Jan 2024

GILBERT, Richard

Resigned
Ryefield Packhorse Road, SevenoaksTN13 2QP
Born October 1961
Director
Appointed 08 Nov 2005
Resigned 12 Jun 2007

HEPSWORTH, Mark Graham

Resigned
Fitzroy House, LondonEC2A 4DL
Born August 1959
Director
Appointed 22 Apr 2014
Resigned 29 Feb 2016

HILL, Scott Anthony

Resigned
Fitzroy House, LondonEC2A 4DL
Born December 1967
Director
Appointed 18 Mar 2016
Resigned 31 May 2016

HINDLIAN, Amanda Susan

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born September 1978
Director
Appointed 20 Jan 2022
Resigned 31 Dec 2023

LANE, Rob

Resigned
Fitzroy House, LondonEC2A 4DL
Born May 1972
Director
Appointed 24 May 2012
Resigned 22 Apr 2014

LONDON, Hilary Louise

Resigned
41 Meadow Way, UpminsterRM14 3AB
Born March 1968
Director
Appointed 18 Jan 2006
Resigned 15 Aug 2011

MARTIN, Lynn

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born February 1976
Director
Appointed 01 Jun 2016
Resigned 19 Jan 2022

NOBLE, Timothy Taihibou Michael Frederic

Resigned
60 Chiswell Street, LondonEC1Y 4SA
Born May 1966
Director
Appointed 18 Mar 2016
Resigned 30 Apr 2019

PENIKET, David John

Resigned
Fitzroy House, LondonEC2A 4DL
Born December 1965
Director
Appointed 18 Mar 2016
Resigned 31 May 2016

SHORT, Johnathan Huston

Resigned
Fitzroy House, LondonEC2A 4DL
Born January 1966
Director
Appointed 18 Mar 2016
Resigned 31 May 2016

STEWART, Steven

Resigned
17 The Shaw, Hatfield HeathCM22 7DD
Born April 1970
Director
Appointed 08 Nov 2005
Resigned 07 Dec 2005

WALSH, Jason Langley

Resigned
Fitzroy House, LondonEC2A 4DL
Born December 1970
Director
Appointed 27 Feb 2013
Resigned 30 Apr 2013

Persons with significant control

1

Idco Overseas Holdings Limited

Active
13-17 Epworth Street, LondonEC2A 4DL

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

105

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2018
AP03Appointment of Secretary
Resolution
10 July 2018
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
31 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
30 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
26 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Legacy
8 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 March 2017
SH19Statement of Capital
Legacy
8 March 2017
CAP-SSCAP-SS
Resolution
8 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2014
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
18 August 2014
SH19Statement of Capital
Legacy
18 August 2014
SH20SH20
Legacy
18 August 2014
CAP-SSCAP-SS
Resolution
18 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Certificate Change Of Name Company
14 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 September 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Capital Allotment Shares
13 May 2010
SH01Allotment of Shares
Legacy
13 May 2010
88(2)Return of Allotment of Shares
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Sail Address Company
24 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 September 2007
AAAnnual Accounts
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
225Change of Accounting Reference Date
Legacy
27 January 2006
88(2)R88(2)R
Resolution
17 November 2005
RESOLUTIONSResolutions
Resolution
17 November 2005
RESOLUTIONSResolutions
Resolution
17 November 2005
RESOLUTIONSResolutions
Legacy
8 November 2005
288bResignation of Director or Secretary
Incorporation Company
8 November 2005
NEWINCIncorporation