Background WavePink WaveYellow Wave

ICE COMMUNITY HOLDINGS LIMITED (13036339)

ICE COMMUNITY HOLDINGS LIMITED (13036339) is an active UK company. incorporated on 23 November 2020. with registered office in Caerphilly. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ICE COMMUNITY HOLDINGS LIMITED has been registered for 5 years. Current directors include BURT, Stephen James, RECORD, Anthony.

Company Number
13036339
Status
active
Type
ltd
Incorporated
23 November 2020
Age
5 years
Address
Ty Merlin, Caerphilly, CF83 3GS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURT, Stephen James, RECORD, Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICE COMMUNITY HOLDINGS LIMITED

ICE COMMUNITY HOLDINGS LIMITED is an active company incorporated on 23 November 2020 with the registered office located in Caerphilly. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ICE COMMUNITY HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13036339

LTD Company

Age

5 Years

Incorporated 23 November 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 January 2026 (3 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

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

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

Ty Merlin Caerphilly Business Park Caerphilly, CF83 3GS,

Previous Addresses

Britannia House Caerphilly Business Park Van Road Caerphilly Mid Glamorgan CF83 3GG United Kingdom
From: 26 November 2020To: 30 October 2024
Charlton House Dour Street Dover Kent CT16 1BL England
From: 23 November 2020To: 26 November 2020
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Nov 22
Owner Exit
Nov 22
Director Left
Jan 23
Director Joined
Mar 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BURT, Stephen James

Active
Caerphilly Business Park, CaerphillyCF83 3GS
Born May 1970
Director
Appointed 10 Feb 2025

RECORD, Anthony

Active
13 Highpoint Business Village, AshfordTN24 8DH
Born June 1939
Director
Appointed 23 Nov 2020

WALKER, Adrian Peter

Resigned
Dour Street, DoverCT16 1BL
Born November 1955
Director
Appointed 23 Nov 2020
Resigned 10 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Dour Street, DoverCT16 1BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2022

Mr Anthony Record

Ceased
13 Highpoint Business Village, AshfordTN24 8DH
Born June 1939

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2020
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
26 August 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Capital Name Of Class Of Shares
24 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 March 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Memorandum Articles
12 March 2025
MAMA
Resolution
12 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
19 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Incorporation Company
23 November 2020
NEWINCIncorporation