Background WavePink WaveYellow Wave

ICE ARENA (WALES) LIMITED (08319394)

ICE ARENA (WALES) LIMITED (08319394) is an active UK company. incorporated on 5 December 2012. with registered office in Wigan. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. ICE ARENA (WALES) LIMITED has been registered for 13 years. Current directors include BAYBUTT, Christopher John, BAYBUTT, Michael Lee, MELLING, John.

Company Number
08319394
Status
active
Type
ltd
Incorporated
5 December 2012
Age
13 years
Address
Greenbank House, Wigan, WN1 2LA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BAYBUTT, Christopher John, BAYBUTT, Michael Lee, MELLING, John
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICE ARENA (WALES) LIMITED

ICE ARENA (WALES) LIMITED is an active company incorporated on 5 December 2012 with the registered office located in Wigan. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. ICE ARENA (WALES) LIMITED was registered 13 years ago.(SIC: 93110)

Status

active

Active since 13 years ago

Company No

08319394

LTD Company

Age

13 Years

Incorporated 5 December 2012

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

MANDACO 759 LIMITED
From: 5 December 2012To: 16 May 2013
Contact
Address

Greenbank House 152 Wigan Lane Wigan, WN1 2LA,

Previous Addresses

Ice Arena Olympian Drive Cardiff CF11 0JS Wales
From: 26 February 2016To: 19 September 2025
C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff CF10 4PL
From: 5 December 2012To: 26 February 2016
Timeline

15 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Secured
Jun 16
Loan Cleared
Aug 17
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
Loan Secured
Aug 20
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Jun 22
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BAYBUTT, Christopher John

Active
152 Wigan Lane, WiganWN1 2LA
Born March 1953
Director
Appointed 10 Sept 2013

BAYBUTT, Michael Lee

Active
152 Wigan Lane, WiganWN1 2LA
Born July 1975
Director
Appointed 29 Jun 2022

MELLING, John

Active
152 Wigan Lane, WiganWN1 2LA
Born February 1949
Director
Appointed 10 Sept 2013

ACUITY SECRETARIES LIMITED

Resigned
Assembly Square, CardiffCF10 4PL
Corporate secretary
Appointed 05 Dec 2012
Resigned 10 Sept 2013

BAYBUTT, David James

Resigned
Olympian Drive, CardiffCF11 0JS
Born October 1947
Director
Appointed 10 Sept 2013
Resigned 10 May 2020

BERRY, Stephen Richard

Resigned
Assembly Square, CardiffCF10 4PL
Born August 1968
Director
Appointed 05 Dec 2012
Resigned 10 Sept 2013

M AND A NOMINEES LIMITED

Resigned
Assembly Square, CardiffCF10 4PL
Corporate director
Appointed 05 Dec 2012
Resigned 10 Sept 2013

Persons with significant control

3

2 Active
1 Ceased

Mr David James Baybutt

Ceased
Wigan Lane, WiganWN1 2LA
Born October 1947

Nature of Control

Significant influence or control
Notified 02 Aug 2018
Ceased 10 May 2020

Mr John Melling

Active
152 Wigan Lane, WiganWN1 2LA
Born February 1949

Nature of Control

Significant influence or control
Notified 02 Aug 2018

Mr Christopher John Baybutt

Active
152 Wigan Lane, WiganWN1 2LA
Born March 1953

Nature of Control

Significant influence or control
Notified 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Gazette Filings Brought Up To Date
14 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
23 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2018
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
3 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Gazette Notice Compulsory
27 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Certificate Change Of Name Company
16 May 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 December 2012
NEWINCIncorporation