Background WavePink WaveYellow Wave

ICEBLUE DIGITAL LIMITED (07213689)

ICEBLUE DIGITAL LIMITED (07213689) is an active UK company. incorporated on 6 April 2010. with registered office in Kidderminster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ICEBLUE DIGITAL LIMITED has been registered for 15 years. Current directors include PRICE, David Edward.

Company Number
07213689
Status
active
Type
ltd
Incorporated
6 April 2010
Age
15 years
Address
6 Church Street, Kidderminster, DY10 2AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PRICE, David Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICEBLUE DIGITAL LIMITED

ICEBLUE DIGITAL LIMITED is an active company incorporated on 6 April 2010 with the registered office located in Kidderminster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ICEBLUE DIGITAL LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07213689

LTD Company

Age

15 Years

Incorporated 6 April 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

PRICE PEARSON SOFTWARE LIMITED
From: 6 April 2010To: 4 March 2011
Contact
Address

6 Church Street Kidderminster, DY10 2AD,

Previous Addresses

Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
From: 6 April 2010To: 19 December 2025
Timeline

6 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 13
Director Left
Nov 25
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PRICE, David Edward

Active
KidderminsterDY10 2AD
Born September 1947
Director
Appointed 06 Apr 2010

COOPER, Christopher

Resigned
28-30 Wolverhampton Street, DudleyDY1 1DB
Born June 1962
Director
Appointed 29 Feb 2012
Resigned 30 Sept 2025

GARRINGTON, Sandra

Resigned
28-30 Wolverhampton Street, DudleyDY1 1DB
Born May 1963
Director
Appointed 29 Feb 2012
Resigned 30 Sept 2025

TURNER, Karen Anita

Resigned
28-30 Wolverhampton Street, DudleyDY1 1DB
Born November 1966
Director
Appointed 06 Apr 2010
Resigned 28 Mar 2013

Persons with significant control

1

Mr David Edward Price

Active
KidderminsterDY10 2AD
Born September 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

44

Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Certificate Change Of Name Company
4 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 March 2011
CONNOTConfirmation Statement Notification
Incorporation Company
6 April 2010
NEWINCIncorporation