ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Iceotope Group Limited

Iceotope Group Limited is an active company incorporated on 20 November 2013 with the registered office located in Rotherham, South Yorkshire. Iceotope Group Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08783357
Private limited company
Age
12 years
Incorporated 20 November 2013
Size
Unreported
Confirmation
Submitted
Dated 24 November 2025 (13 days ago)
Next confirmation dated 24 November 2026
Due by 8 December 2026 (1 year remaining)
Last change occurred 10 days ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (3 months remaining)
Address
Amp Technology Centre
Brunel Way
Rotherham
S60 5WG
Same address since incorporation
Telephone
0114 2245500
Email
Unreported
People
Officers
7
Shareholders
20
Controllers (PSC)
1
Director • American • Lives in United States • Born in Jul 1969
Director • Investment Manager • Singaporean • Lives in Singapore • Born in Jul 1975
Director • Chair Person • French • Lives in France • Born in Feb 1960
Director • Entrepreneur • British • Lives in England • Born in Mar 1993
Director • British • Lives in England • Born in Jul 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Iceotope Technologies Limited
Mr Neil Peter Yule is a mutual person.
Active
Stint Ltd
Kaysan Homayoun Nikkhah is a mutual person.
Active
Stint Nominee Limited
Kaysan Homayoun Nikkhah is a mutual person.
Active
Ivfmicro Limited
Jessica McCreadie is a mutual person.
Active
Aramis Services Limited
Kaysan Homayoun Nikkhah is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£7.46M
Decreased by £11.84M (-61%)
Turnover
£1.86M
Increased by £470K (+34%)
Employees
71
Increased by 9 (+15%)
Total Assets
£54.33M
Decreased by £2.45M (-4%)
Total Liabilities
-£1.37M
Decreased by £299K (-18%)
Net Assets
£52.96M
Decreased by £2.15M (-4%)
Debt Ratio (%)
3%
Decreased by 0.42% (-14%)
Latest Activity
Confirmation Submitted
10 Days Ago on 27 Nov 2025
Group Accounts Submitted
8 Months Ago on 1 Apr 2025
Mrs. Jessica Mccreadie Appointed
10 Months Ago on 31 Jan 2025
Marion Anne Bernard Resigned
10 Months Ago on 31 Jan 2025
Mr. Jonathan Ballon Details Changed
10 Months Ago on 14 Jan 2025
Mr. Alain Fernand Andreoli Appointed
10 Months Ago on 14 Jan 2025
Mr. Jonathan Ballon Appointed
10 Months Ago on 14 Jan 2025
Mustafa Karabuz Resigned
10 Months Ago on 14 Jan 2025
William George Armstrong Shaw Resigned
11 Months Ago on 31 Dec 2024
William George Armstong Shaw Resigned
11 Months Ago on 31 Dec 2024
Get Credit Report
Discover Iceotope Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 November 2025 with updates
Submitted on 27 Nov 2025
Director's details changed for Mr. Jonathan Ballon on 14 January 2025
Submitted on 26 Nov 2025
Statement of capital following an allotment of shares on 31 March 2025
Submitted on 4 Apr 2025
Group of companies' accounts made up to 30 June 2024
Submitted on 1 Apr 2025
Resolutions
Submitted on 19 Feb 2025
Memorandum and Articles of Association
Submitted on 19 Feb 2025
Statement of capital following an allotment of shares on 27 January 2025
Submitted on 18 Feb 2025
Termination of appointment of Marion Anne Bernard as a director on 31 January 2025
Submitted on 10 Feb 2025
Appointment of Mrs. Jessica Mccreadie as a director on 31 January 2025
Submitted on 10 Feb 2025
Appointment of Mr. Alain Fernand Andreoli as a director on 14 January 2025
Submitted on 20 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year