Background WavePink WaveYellow Wave

ICE SPACE MAKERS LIMITED (10126825)

ICE SPACE MAKERS LIMITED (10126825) is an active UK company. incorporated on 15 April 2016. with registered office in Caerphilly. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ICE SPACE MAKERS LIMITED has been registered for 9 years. Current directors include RECORD, Anthony.

Company Number
10126825
Status
active
Type
ltd
Incorporated
15 April 2016
Age
9 years
Address
Britannia House Caerphilly Business Park, Caerphilly, CF83 3GG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RECORD, Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICE SPACE MAKERS LIMITED

ICE SPACE MAKERS LIMITED is an active company incorporated on 15 April 2016 with the registered office located in Caerphilly. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ICE SPACE MAKERS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10126825

LTD Company

Age

9 Years

Incorporated 15 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Britannia House Caerphilly Business Park Van Road Caerphilly, CF83 3GG,

Previous Addresses

Charlton House Dour Street Dover Kent CT16 1BL England
From: 19 November 2020To: 26 November 2020
Britannia House Caerphilly Business Park Caerphilly CF83 3GG United Kingdom
From: 15 April 2016To: 19 November 2020
Timeline

9 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Nov 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
May 18
Director Left
Apr 20
Owner Exit
Jul 21
Director Left
Nov 22
Director Left
Nov 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

RECORD, Anthony

Active
5-6 Ormonde Gate, LondonSW3 4EU
Born June 1939
Director
Appointed 15 Apr 2016

EVANS, Dylan Jones, Prof

Resigned
Dogo Street, CardiffCF11 9JJ
Born May 1966
Director
Appointed 15 Apr 2016
Resigned 31 Dec 2017

JONES, Gareth Iwan

Resigned
Princes Aenue, CaerphillyCF83 1HS
Born July 1984
Director
Appointed 15 Apr 2016
Resigned 17 Oct 2017

RECORD, William Jon

Resigned
Engelberg6390
Born October 1966
Director
Appointed 15 Apr 2016
Resigned 31 Oct 2022

TABOR, Myra

Resigned
Davies Street, LondonW1K 5JH
Born December 1956
Director
Appointed 22 Sept 2016
Resigned 01 Apr 2020

WALKER, Adrian Peter

Resigned
Burlington Avenue, RichmondTW9 4DQ
Born November 1955
Director
Appointed 15 Apr 2016
Resigned 31 Oct 2022

WESTON, Mandy

Resigned
Penallta Road, Ystrad MynachCF82 7GF
Born August 1965
Director
Appointed 15 Apr 2016
Resigned 17 Oct 2017

Persons with significant control

2

1 Active
1 Ceased
Caerphilly Business Park, CaerphillyCF83 3GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Dec 2020
Henwood, AshfordTN24 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Apr 2017
Ceased 07 Dec 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
7 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 May 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Incorporation Company
15 April 2016
NEWINCIncorporation