Background WavePink WaveYellow Wave

ICE GLOBAL HOLDINGS LIMITED (12283345)

ICE GLOBAL HOLDINGS LIMITED (12283345) is an active UK company. incorporated on 28 October 2019. with registered office in Harrow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ICE GLOBAL HOLDINGS LIMITED has been registered for 6 years. Current directors include HURD-WOOD, Richard William, RICHARDSON, Ian.

Company Number
12283345
Status
active
Type
ltd
Incorporated
28 October 2019
Age
6 years
Address
195a Kenton Road, Harrow, HA3 0HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HURD-WOOD, Richard William, RICHARDSON, Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICE GLOBAL HOLDINGS LIMITED

ICE GLOBAL HOLDINGS LIMITED is an active company incorporated on 28 October 2019 with the registered office located in Harrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ICE GLOBAL HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12283345

LTD Company

Age

6 Years

Incorporated 28 October 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

18 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

195a Kenton Road Harrow, HA3 0HD,

Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Feb 20
Loan Secured
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HURD-WOOD, Richard William

Active
Kenton Road, HarrowHA3 0HD
Born May 1954
Director
Appointed 07 Oct 2024

RICHARDSON, Ian

Active
Kenton Road, HarrowHA3 0HD
Born June 1974
Director
Appointed 28 Oct 2019

TAYLOR, Malcolm Edward

Resigned
Kenton Road, HarrowHA3 0HD
Secretary
Appointed 28 Oct 2019
Resigned 07 Oct 2024

BYRNE, Conor James

Resigned
Kenton Road, HarrowHA3 0HD
Born September 1966
Director
Appointed 28 Oct 2019
Resigned 07 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Kenton Road, HarrowHA3 0HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2024

Conor James Byrne

Ceased
Kenton Road, HarrowHA3 0HD
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2019
Ceased 07 Oct 2024

Ian Richardson

Ceased
Kenton Road, HarrowHA3 0HD
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2019
Ceased 07 Oct 2024
Fundings
Financials
Latest Activities

Filing History

28

Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Memorandum Articles
3 December 2024
MAMA
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Resolution
3 November 2024
RESOLUTIONSResolutions
Resolution
25 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
17 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 October 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Capital Allotment Shares
3 February 2020
SH01Allotment of Shares
Resolution
23 January 2020
RESOLUTIONSResolutions
Incorporation Company
28 October 2019
NEWINCIncorporation