Background WavePink WaveYellow Wave

ICEBLUE HOLDINGS LIMITED (11983351)

ICEBLUE HOLDINGS LIMITED (11983351) is an active UK company. incorporated on 8 May 2019. with registered office in Kidderminster. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ICEBLUE HOLDINGS LIMITED has been registered for 6 years. Current directors include LONG, Jennifer Anne, LONG, Paul Kenneth, PAYNE, Ashley Leslie and 3 others.

Company Number
11983351
Status
active
Type
ltd
Incorporated
8 May 2019
Age
6 years
Address
6 Church Street, Kidderminster, DY10 2AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LONG, Jennifer Anne, LONG, Paul Kenneth, PAYNE, Ashley Leslie, PRICE, David Edward, PRICE, Emma Jayne, REASON, Amy Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICEBLUE HOLDINGS LIMITED

ICEBLUE HOLDINGS LIMITED is an active company incorporated on 8 May 2019 with the registered office located in Kidderminster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ICEBLUE HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11983351

LTD Company

Age

6 Years

Incorporated 8 May 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

6 Church Street Kidderminster, DY10 2AD,

Previous Addresses

Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB United Kingdom
From: 8 May 2019To: 6 March 2026
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Funding Round
Oct 20
Director Joined
Jul 21
Director Left
Mar 22
New Owner
Aug 23
Director Left
Jul 24
Capital Reduction
Aug 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Director Left
Nov 25
Capital Reduction
Nov 25
Share Buyback
Nov 25
6
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

LONG, Jennifer Anne

Active
KidderminsterDY10 2AD
Born April 1975
Director
Appointed 08 May 2019

LONG, Paul Kenneth

Active
KidderminsterDY10 2AD
Born September 1972
Director
Appointed 08 May 2019

PAYNE, Ashley Leslie

Active
KidderminsterDY10 2AD
Born December 1984
Director
Appointed 08 May 2019

PRICE, David Edward

Active
KidderminsterDY10 2AD
Born September 1947
Director
Appointed 08 May 2019

PRICE, Emma Jayne

Active
KidderminsterDY10 2AD
Born June 1979
Director
Appointed 08 May 2019

REASON, Amy Louise

Active
KidderminsterDY10 2AD
Born May 1985
Director
Appointed 08 May 2019

COMMON, Rachel Clare

Resigned
28-30 Wolverhampton Street, DudleyDY1 1DB
Born February 1982
Director
Appointed 08 May 2019
Resigned 30 Sept 2025

PRICE, Gloria Dawn

Resigned
28-30 Wolverhampton Street, DudleyDY1 1DB
Born May 1951
Director
Appointed 08 May 2019
Resigned 06 Feb 2022

YARDLEY, Jody Anne

Resigned
28-30 Wolverhampton Street, DudleyDY1 1DB
Born December 1987
Director
Appointed 01 Jul 2021
Resigned 31 Jul 2024

Persons with significant control

1

Mr David Edward Price

Active
KidderminsterDY10 2AD
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Sept 2022
Fundings
Financials
Latest Activities

Filing History

36

Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
27 November 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 November 2025
SH06Cancellation of Shares
Resolution
26 November 2025
RESOLUTIONSResolutions
Resolution
26 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Capital Cancellation Shares
16 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 August 2024
SH03Return of Purchase of Own Shares
Resolution
15 August 2024
RESOLUTIONSResolutions
Resolution
6 August 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
6 August 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 August 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Memorandum Articles
18 December 2021
MAMA
Resolution
18 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 December 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 November 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Incorporation Company
8 May 2019
NEWINCIncorporation