Background WavePink WaveYellow Wave

AICE TECHNOLOGY LIMITED (16417554)

AICE TECHNOLOGY LIMITED (16417554) is an active UK company. incorporated on 29 April 2025. with registered office in Maidstone. The company operates in the Information and Communication sector, engaged in business and domestic software development. AICE TECHNOLOGY LIMITED has been registered for 0 years. Current directors include AKENHEAD, Daniel Thomas, PANHELLEUX, Brieuc, WILLIAMS, Peter Alexander.

Company Number
16417554
Status
active
Type
ltd
Incorporated
29 April 2025
Age
0 years
Address
The Carriage House, Maidstone, ME15 6YE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AKENHEAD, Daniel Thomas, PANHELLEUX, Brieuc, WILLIAMS, Peter Alexander
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AICE TECHNOLOGY LIMITED

AICE TECHNOLOGY LIMITED is an active company incorporated on 29 April 2025 with the registered office located in Maidstone. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AICE TECHNOLOGY LIMITED was registered 0 years ago.(SIC: 62012)

Status

active

Active since N/A years ago

Company No

16417554

LTD Company

Age

N/A Years

Incorporated 29 April 2025

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to N/A
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 29 January 2027
Period: 29 April 2025 - 30 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to N/A

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

The Carriage House Mill Street Maidstone, ME15 6YE,

Timeline

10 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Apr 25
Director Joined
May 25
Funding Round
May 25
Owner Exit
May 25
Director Joined
Sept 25
New Owner
Sept 25
Funding Round
Sept 25
Owner Exit
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
4
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

AKENHEAD, Daniel Thomas

Active
Mill Street, MaidstoneME15 6YE
Born January 1988
Director
Appointed 29 Apr 2025

PANHELLEUX, Brieuc

Active
Mill Street, MaidstoneME15 6YE
Born October 1996
Director
Appointed 19 May 2025

WILLIAMS, Peter Alexander

Active
Mill Street, MaidstoneME15 6YE
Born June 1988
Director
Appointed 02 Sept 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Peter Alexander Williams

Ceased
Mill Street, MaidstoneME15 6YE
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2025
Ceased 02 Feb 2026

Mr Daniel Thomas Akenhead

Ceased
Mill Street, MaidstoneME15 6YE
Born January 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2025
Ceased 19 May 2025
Fundings
Financials
Latest Activities

Filing History

15

Legacy
14 March 2026
RP01SH01RP01SH01
Notification Of A Person With Significant Control Statement
17 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2025
PSC09Update to PSC Statements
Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 June 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
22 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Incorporation Company
29 April 2025
NEWINCIncorporation