Background WavePink WaveYellow Wave

ICE SUPPORT LIMITED (06202671)

ICE SUPPORT LIMITED (06202671) is an active UK company. incorporated on 4 April 2007. with registered office in Harrow. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. ICE SUPPORT LIMITED has been registered for 18 years. Current directors include HURD-WOOD, Richard William, RICHARDSON, Ian.

Company Number
06202671
Status
active
Type
ltd
Incorporated
4 April 2007
Age
18 years
Address
195a Kenton Road, Harrow, HA3 0HD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HURD-WOOD, Richard William, RICHARDSON, Ian
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICE SUPPORT LIMITED

ICE SUPPORT LIMITED is an active company incorporated on 4 April 2007 with the registered office located in Harrow. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. ICE SUPPORT LIMITED was registered 18 years ago.(SIC: 62012, 62020)

Status

active

Active since 18 years ago

Company No

06202671

LTD Company

Age

18 Years

Incorporated 4 April 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

Due today

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

195a Kenton Road Harrow, HA3 0HD,

Previous Addresses

246a Kenton Road Harrow Middlesex HA3 8BY
From: 10 April 2015To: 6 April 2017
Northwick House, 191-193 Kenton Road, Kenton Middx HA3 0EY
From: 4 April 2007To: 10 April 2015
Timeline

10 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Oct 19
Director Left
Oct 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Loan Secured
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HURD-WOOD, Richard William

Active
Kenton Road, HarrowHA3 0HD
Born May 1954
Director
Appointed 07 Oct 2024

RICHARDSON, Ian

Active
Kenton Road, HarrowHA3 0HD
Born June 1974
Director
Appointed 04 Apr 2007

RICHARDSON, Maria Kopic

Resigned
39c Cambridge Park, East TwickenhamTW1 2JU
Secretary
Appointed 04 Apr 2007
Resigned 30 Apr 2014

TAYLOR, Malcolm Edward

Resigned
Kenton Road, HarrowHA3 0HD
Secretary
Appointed 01 May 2014
Resigned 07 Oct 2024

BYRNE, Conor James

Resigned
Kenton Road, HarrowHA3 0HD
Born September 1966
Director
Appointed 04 Apr 2007
Resigned 07 Oct 2024

DERRY, Julie Kim

Resigned
Kenton Road, HarrowHA3 0HD
Born May 1961
Director
Appointed 04 Apr 2009
Resigned 01 Nov 2019

KOPIC RICHARDSON, Maria

Resigned
Kenton Road, HarrowHA3 0HD
Born May 1972
Director
Appointed 04 Apr 2009
Resigned 01 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Kenton Road, HarrowHA3 0HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019

Mr Conor James Byrne

Ceased
Kenton Road, HarrowHA3 0HD
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2019

Mr Ian Richardson

Ceased
Kenton Road, HarrowHA3 0HD
Born June 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Memorandum Articles
3 December 2024
MAMA
Resolution
3 November 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
19 October 2024
CC04CC04
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
29 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
3 October 2008
225Change of Accounting Reference Date
Legacy
7 April 2008
363aAnnual Return
Incorporation Company
4 April 2007
NEWINCIncorporation