Background WavePink WaveYellow Wave

ICEOTOPE GROUP LIMITED (08783357)

ICEOTOPE GROUP LIMITED (08783357) is an active UK company. incorporated on 20 November 2013. with registered office in Rotherham. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment. ICEOTOPE GROUP LIMITED has been registered for 12 years. Current directors include ANDREOLI, Alain Fernand, Mr., BERZINJI, Rebwar Arfan, JESENKO, Simon and 4 others.

Company Number
08783357
Status
active
Type
ltd
Incorporated
20 November 2013
Age
12 years
Address
Amp Technology Centre, Rotherham, S60 5WG
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
ANDREOLI, Alain Fernand, Mr., BERZINJI, Rebwar Arfan, JESENKO, Simon, NAYLOR, Andrew James, NIKKHAH, Kaysan Homayoun, POULTER, Steven Matthew, TAN, Shao Ming
SIC Codes
26200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICEOTOPE GROUP LIMITED

ICEOTOPE GROUP LIMITED is an active company incorporated on 20 November 2013 with the registered office located in Rotherham. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment. ICEOTOPE GROUP LIMITED was registered 12 years ago.(SIC: 26200)

Status

active

Active since 12 years ago

Company No

08783357

LTD Company

Age

12 Years

Incorporated 20 November 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

NEXT GENERATION COOLING LIMITED
From: 20 November 2013To: 30 June 2015
Contact
Address

Amp Technology Centre Brunel Way Rotherham, S60 5WG,

Timeline

69 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jun 14
Director Left
Jun 14
Funding Round
Jul 14
Director Joined
Jul 14
Funding Round
Dec 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Nov 15
Director Left
Dec 15
Loan Secured
Dec 15
Funding Round
Jan 16
Funding Round
Jan 16
Director Left
Jan 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Sept 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Loan Cleared
May 18
Funding Round
Jun 18
Funding Round
Aug 18
Funding Round
Feb 19
Funding Round
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Jan 20
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Aug 21
Funding Round
Dec 21
Director Left
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Funding Round
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Funding Round
Jan 24
Director Left
Aug 24
Funding Round
Nov 24
Funding Round
Nov 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Funding Round
Feb 25
Funding Round
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
Funding Round
Dec 25
Director Joined
Dec 25
Funding Round
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
21
Funding
40
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

YULE, Neil Peter

Active
Brunel Way, RotherhamS60 5WG
Secretary
Appointed 20 Jan 2026

ANDREOLI, Alain Fernand, Mr.

Active
Brunel Way, RotherhamS60 5WG
Born February 1960
Director
Appointed 14 Jan 2025

BERZINJI, Rebwar Arfan

Active
Brunel Way, RotherhamS60 5WG
Born October 1970
Director
Appointed 09 Dec 2025

JESENKO, Simon

Active
Brunel Way, RotherhamS60 5WG
Born December 1979
Director
Appointed 04 Mar 2026

NAYLOR, Andrew James

Active
3 Symphony Park, ManchesterM1 7FS
Born October 1972
Director
Appointed 09 Dec 2025

NIKKHAH, Kaysan Homayoun

Active
Brunel Way, RotherhamS60 5WG
Born March 1993
Director
Appointed 12 Sept 2019

POULTER, Steven Matthew

Active
Brunel Way, RotherhamS60 5WG
Born April 1973
Director
Appointed 20 Jan 2026

TAN, Shao Ming

Active
Orchard Road, Singapore
Born July 1975
Director
Appointed 28 Jun 2022

SHAW, William George Armstong

Resigned
Brunel Way, RotherhamS60 5WG
Secretary
Appointed 25 Oct 2017
Resigned 31 Dec 2024

ASTLEY, Philip James

Resigned
Hilton Court, LeedsLS16 9LG
Born July 1968
Director
Appointed 04 Jun 2014
Resigned 29 Sept 2015

BALLON, Jonathan Paul, Mr.

Resigned
Brunel Way, RotherhamS60 5WG
Born July 1969
Director
Appointed 14 Jan 2025
Resigned 04 Mar 2026

BALLY, Jean-Marc

Resigned
Bld Malesherbes, Paris
Born March 1971
Director
Appointed 13 Dec 2013
Resigned 11 Jun 2015

BARBER, Stephen Ian Lee

Resigned
Brunel Way, RotherhamS60 5WG
Born June 1960
Director
Appointed 01 Jun 2017
Resigned 21 Mar 2019

BENNETT, Cornelius

Resigned
Admiral Park, St Peter PortGY1 3HB
Born January 1968
Director
Appointed 04 Jun 2014
Resigned 31 Oct 2015

BENNETT, Cornelius

Resigned
Brunel Way, RotherhamS60 5WG
Born January 1968
Director
Appointed 20 Nov 2013
Resigned 04 Jun 2014

BERNARD, Marion Anne

Resigned
Circle Square, ManchesterM1 7ED
Born May 1971
Director
Appointed 28 Jun 2022
Resigned 31 Jan 2025

CRAIG, David John

Resigned
Brunel Way, RotherhamS60 5WG
Born January 1964
Director
Appointed 01 Sept 2015
Resigned 22 Jul 2024

HOLLINGSHEAD, Stephan

Resigned
Brunel Way, RotherhamS60 5WG
Born September 1961
Director
Appointed 04 Sept 2015
Resigned 28 Jun 2022

HOPTON, Peter John

Resigned
Brunel Way, RotherhamS60 5WG
Born November 1981
Director
Appointed 20 Nov 2013
Resigned 03 Dec 2015

KARABUZ, Mustafa

Resigned
I Langenalber Str., Straubenhardt
Born June 1968
Director
Appointed 28 Jun 2022
Resigned 14 Jan 2025

LANCELLOTTI, Fabio

Resigned
Brunel Way, RotherhamS60 5WG
Born May 1979
Director
Appointed 11 Jun 2015
Resigned 28 Jun 2022

MCCREADIE, Jessica

Resigned
Brunel Way, RotherhamS60 5WG
Born September 1991
Director
Appointed 31 Jan 2025
Resigned 27 Nov 2025

SHAW, William George Armstrong

Resigned
Brunel Way, RotherhamS60 5WG
Born September 1966
Director
Appointed 09 May 2019
Resigned 31 Dec 2024

STEVENSON, David

Resigned
Brunel Way, RotherhamS60 5WG
Born February 1967
Director
Appointed 13 Dec 2013
Resigned 14 Feb 2017

WHITE, Duncan Alexander, Dr

Resigned
Brunel Way, RotherhamS60 5WG
Born January 1985
Director
Appointed 14 Feb 2017
Resigned 09 Dec 2025

YULE, Neil Peter, Mr.

Resigned
Brunel Way, RotherhamS60 5WG
Born July 1960
Director
Appointed 12 Sept 2019
Resigned 09 Dec 2025

Persons with significant control

4

0 Active
4 Ceased
Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 08 Sept 2021
Ceased 28 Jun 2022
2 Old Brewery Mews, LondonNW3 1PZ

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 08 Sept 2021
Ceased 28 Jun 2022
Upper Brook Street, LondonW1K 7QD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jul 2017
Ceased 28 Jun 2022
Upper Brook Street, LondonW1K 7QD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Group
16 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Memorandum Articles
9 January 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Memorandum Articles
3 January 2026
MAMA
Resolution
3 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
1 April 2025
AAAnnual Accounts
Memorandum Articles
19 February 2025
MAMA
Resolution
19 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2025
TM02Termination of Secretary
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
4 April 2024
AAAnnual Accounts
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 July 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Memorandum Articles
11 July 2022
MAMA
Resolution
11 July 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
5 April 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Resolution
20 September 2021
RESOLUTIONSResolutions
Memorandum Articles
20 September 2021
MAMA
Memorandum Articles
11 August 2021
MAMA
Resolution
11 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 May 2021
RP04SH01RP04SH01
Capital Allotment Shares
26 March 2021
SH01Allotment of Shares
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Resolution
15 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Resolution
6 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
20 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
15 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
3 May 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
25 April 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
23 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 March 2018
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Resolution
8 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2016
AAAnnual Accounts
Resolution
11 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Capital Allotment Shares
7 January 2016
SH01Allotment of Shares
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
30 June 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Resolution
20 May 2015
RESOLUTIONSResolutions
Memorandum Articles
2 February 2015
MAMA
Change Account Reference Date Company Current Shortened
14 January 2015
AA01Change of Accounting Reference Date
Resolution
18 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Small
9 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Capital Allotment Shares
4 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Incorporation Company
20 November 2013
NEWINCIncorporation