Background WavePink WaveYellow Wave

ICELOLLY BIDCO LIMITED (08641957)

ICELOLLY BIDCO LIMITED (08641957) is an active UK company. incorporated on 7 August 2013. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ICELOLLY BIDCO LIMITED has been registered for 12 years. Current directors include CLAYTON, David, CLINCH, David, LEES, Andrew and 1 others.

Company Number
08641957
Status
active
Type
ltd
Incorporated
7 August 2013
Age
12 years
Address
Park Row House, Leeds, LS1 5JF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLAYTON, David, CLINCH, David, LEES, Andrew, SINGER, Richard John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICELOLLY BIDCO LIMITED

ICELOLLY BIDCO LIMITED is an active company incorporated on 7 August 2013 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ICELOLLY BIDCO LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08641957

LTD Company

Age

12 Years

Incorporated 7 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Park Row House 19-20 Park Row Leeds, LS1 5JF,

Previous Addresses

97 Storr Hill Wyke Bradford West Yorkshire BD12 8PQ United Kingdom
From: 7 August 2013To: 7 March 2014
Timeline

25 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
Oct 15
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
Dec 18
Director Joined
Apr 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Joined
Aug 21
Loan Secured
Sept 21
Director Left
Jul 23
Director Left
Jul 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CLAYTON, David

Active
19-20 Park Row, LeedsLS1 5JF
Born April 1966
Director
Appointed 07 Aug 2013

CLINCH, David

Active
19-20 Park Row, LeedsLS1 5JF
Born December 1960
Director
Appointed 31 Aug 2021

LEES, Andrew

Active
19-20 Park Row, LeedsLS1 5JF
Born November 1964
Director
Appointed 24 Jun 2015

SINGER, Richard John

Active
19-20 Park Row, LeedsLS1 5JF
Born February 1979
Director
Appointed 01 Dec 2017

BEARDSMORE, Neil David

Resigned
19-20 Park Row, LeedsLS1 5JF
Born November 1981
Director
Appointed 01 Apr 2019
Resigned 03 May 2024

HAWKSWORTH, James William

Resigned
19-20 Park Row, LeedsLS1 5JF
Born July 1971
Director
Appointed 21 Oct 2015
Resigned 01 Jan 2023

LATHAM, Andrew Martin

Resigned
19-20 Park Row, LeedsLS1 5JF
Born March 1963
Director
Appointed 24 Jun 2015
Resigned 01 Dec 2017

PETERS, Matthew Charles Anthony

Resigned
19-20 Park Row, LeedsLS1 5JF
Born January 1972
Director
Appointed 03 Sept 2013
Resigned 24 Jun 2015

Persons with significant control

1

50 Brown Street, ManchesterM2 2JT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
21 September 2013
MR01Registration of a Charge
Resolution
12 September 2013
RESOLUTIONSResolutions
Resolution
12 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
12 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
7 August 2013
NEWINCIncorporation