Background WavePink WaveYellow Wave

ICEPORT LIMITED (07483085)

ICEPORT LIMITED (07483085) is an active UK company. incorporated on 5 January 2011. with registered office in Wembley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ICEPORT LIMITED has been registered for 15 years. Current directors include KANSAGRA, Bhupendra Shantilal, KANSAGRA, Rajni Shantilal, KANSAGRA, Ramesh Shantilal and 1 others.

Company Number
07483085
Status
active
Type
ltd
Incorporated
5 January 2011
Age
15 years
Address
Portland House 69-71 Wembley Hill Road, Wembley, HA9 8BU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KANSAGRA, Bhupendra Shantilal, KANSAGRA, Rajni Shantilal, KANSAGRA, Ramesh Shantilal, KANSAGRA, Sunil Rajni
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICEPORT LIMITED

ICEPORT LIMITED is an active company incorporated on 5 January 2011 with the registered office located in Wembley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ICEPORT LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07483085

LTD Company

Age

15 Years

Incorporated 5 January 2011

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 4 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

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Portland House 69-71 Wembley Hill Road Wembley, HA9 8BU,

Previous Addresses

7th Floor North Wing York House Empire Way Wembley Middlesex HA9 0PA
From: 14 March 2014To: 21 April 2016
Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU
From: 5 January 2011To: 14 March 2014
Timeline

18 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Apr 11
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

KANSAGRA, Bhupendra Shantilal

Active
Wembley Hill Road, WembleyHA9 8BU
Secretary
Appointed 05 Jan 2011

KANSAGRA, Bhupendra Shantilal

Active
Wembley Hill Road, WembleyHA9 8BU
Born May 1956
Director
Appointed 05 Jan 2011

KANSAGRA, Rajni Shantilal

Active
Wembley Hill Road, WembleyHA9 8BU
Born November 1942
Director
Appointed 05 Jan 2011

KANSAGRA, Ramesh Shantilal

Active
Wembley Hill Road, WembleyHA9 8BU
Born August 1950
Director
Appointed 05 Jan 2011

KANSAGRA, Sunil Rajni

Active
Wembley Hill Road, WembleyHA9 8BU
Born January 1976
Director
Appointed 05 Apr 2011

Persons with significant control

1

69-71 Wembley Hill Road, WembleyHA9 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
14 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
5 January 2011
NEWINCIncorporation