Background WavePink WaveYellow Wave

GAP ICE LTD (10704726)

GAP ICE LTD (10704726) is an active UK company. incorporated on 3 April 2017. with registered office in Tyne And Wear. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38220). GAP ICE LTD has been registered for 8 years. Current directors include ARCHER, Jonathan, LAIGHT-WILTSHIRE, Andrew Gavin, MOODY, Peter Anthony and 1 others.

Company Number
10704726
Status
active
Type
ltd
Incorporated
3 April 2017
Age
8 years
Address
Gap House, Tyne And Wear, NE10 0ES
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38220)
Directors
ARCHER, Jonathan, LAIGHT-WILTSHIRE, Andrew Gavin, MOODY, Peter Anthony, MOODY, Sharon
SIC Codes
38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAP ICE LTD

GAP ICE LTD is an active company incorporated on 3 April 2017 with the registered office located in Tyne And Wear. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38220). GAP ICE LTD was registered 8 years ago.(SIC: 38220)

Status

active

Active since 8 years ago

Company No

10704726

LTD Company

Age

8 Years

Incorporated 3 April 2017

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

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

Gap House Felling Industrial Estate Tyne And Wear, NE10 0ES,

Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Cleared
Feb 18
Loan Secured
Mar 18
Loan Cleared
Mar 23
Loan Secured
Mar 23
Director Joined
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ARCHER, Jonathan

Active
Felling Industrial Estate, Tyne And WearNE10 0ES
Born June 1977
Director
Appointed 25 Nov 2025

LAIGHT-WILTSHIRE, Andrew Gavin

Active
Felling Industrial Estate, Tyne And WearNE10 0ES
Born February 1971
Director
Appointed 06 Feb 2018

MOODY, Peter Anthony

Active
Felling Industrial Estate, Tyne And WearNE10 0ES
Born August 1965
Director
Appointed 06 Feb 2018

MOODY, Sharon

Active
Felling Industrial Estate, Tyne And WearNE10 0ES
Born August 1969
Director
Appointed 03 Apr 2017

Persons with significant control

1

Felling Industrial Estate, Tyne And Wear

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

30

Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Resolution
3 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 April 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Incorporation Company
3 April 2017
NEWINCIncorporation