ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ice Aid Ltd

Ice Aid Ltd is an active company incorporated on 26 April 2016 with the registered office located in Altrincham, Greater Manchester. Ice Aid Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10148202
Private limited company
Age
9 years
Incorporated 26 April 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 8 October 2024 (1 year ago)
Next confirmation dated 8 October 2025
Was due on 22 October 2025 (15 days ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
7 Pickering Close
Timperley
Altrincham
WA15 6PT
England
Address changed on 28 Aug 2024 (1 year 2 months ago)
Previous address was 99 Ings Road Redcar Cleveland TS10 2DE United Kingdom
Telephone
07774 977601
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Managing Director • British • Lives in UK • Born in Aug 1992
Director • Operations Director • British • Lives in UK • Born in Dec 1983
Mr Curt James Elgie
PSC • British • Lives in UK • Born in Dec 1983
Miss Bethany Carys Butler
PSC • British • Lives in UK • Born in Aug 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£11.81K
Increased by £6.83K (+137%)
Turnover
Unreported
Same as previous period
Employees
15
Same as previous period
Total Assets
£83.51K
Decreased by £20.95K (-20%)
Total Liabilities
-£50.44K
Decreased by £517 (-1%)
Net Assets
£33.07K
Decreased by £20.44K (-38%)
Debt Ratio (%)
60%
Increased by 11.62% (+24%)
Latest Activity
Full Accounts Submitted
9 Months Ago on 31 Jan 2025
Bethany Carys Butler (PSC) Appointed
9 Months Ago on 30 Jan 2025
Curt James Elgie (PSC) Appointed
9 Months Ago on 30 Jan 2025
Miss Bethany Carys Butler Details Changed
9 Months Ago on 30 Jan 2025
Mr Curt James Elgie Details Changed
9 Months Ago on 30 Jan 2025
Anthony Boynton (PSC) Resigned
9 Months Ago on 30 Jan 2025
Confirmation Submitted
1 Year Ago on 8 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 28 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 23 May 2024
Bethany Carys Butler (PSC) Resigned
1 Year 6 Months Ago on 15 Apr 2024
Get Credit Report
Discover Ice Aid Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Bethany Carys Butler as a person with significant control on 30 January 2025
Submitted on 17 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Director's details changed for Miss Bethany Carys Butler on 30 January 2025
Submitted on 30 Jan 2025
Notification of Curt James Elgie as a person with significant control on 30 January 2025
Submitted on 30 Jan 2025
Director's details changed for Mr Curt James Elgie on 30 January 2025
Submitted on 30 Jan 2025
Cessation of Anthony Boynton as a person with significant control on 30 January 2025
Submitted on 30 Jan 2025
Confirmation statement made on 8 October 2024 with updates
Submitted on 8 Oct 2024
Registered office address changed from 99 Ings Road Redcar Cleveland TS10 2DE United Kingdom to 7 Pickering Close Timperley Altrincham WA15 6PT on 28 August 2024
Submitted on 28 Aug 2024
Cessation of Bethany Carys Butler as a person with significant control on 15 April 2024
Submitted on 23 May 2024
Confirmation statement made on 25 April 2024 with no updates
Submitted on 23 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year