ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ice Cleaning Solutions Limited

Ice Cleaning Solutions Limited is a liquidation company incorporated on 8 March 2017 with the registered office located in London, Greater London. Ice Cleaning Solutions Limited was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 5 months ago
Company No
10658089
Private limited company
Age
8 years
Incorporated 8 March 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 899 days
Dated 7 March 2022 (3 years ago)
Next confirmation dated 7 March 2023
Was due on 21 March 2023 (2 years 5 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 889 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2022
Was due on 31 March 2023 (2 years 5 months ago)
Contact
Address
31st Floor 40 Bank Street
London
E14 5NR
Address changed on 22 Jun 2023 (2 years 2 months ago)
Previous address was C/O Begbies Traynor (London) Llp 29th Floor 40 Bank Street London E14 5NR
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Nov 1988
Director • English • Lives in England • Born in Nov 1984
Director • British • Lives in England • Born in Nov 1961
Mr James Henry Reynolds
PSC • English • Lives in England • Born in Nov 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Consultation Claims Ltd
Adam Christian Rhodes is a mutual person.
Active
Adam Rhodes Consulting Limited
Adam Christian Rhodes is a mutual person.
Active
Infrastructure Cabling Experts Ltd
James Henry Reynolds is a mutual person.
Active
Find My Trade Group Ltd
Mr Zachery Blaine Hemming is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£137.3K
Increased by £137.3K (%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 15 (+375%)
Total Assets
£429.77K
Increased by £380.06K (+764%)
Total Liabilities
-£367.13K
Increased by £317.88K (+645%)
Net Assets
£62.64K
Increased by £62.18K (+13342%)
Debt Ratio (%)
85%
Decreased by 13.64% (-14%)
Latest Activity
Registered Address Changed
2 Years 2 Months Ago on 22 Jun 2023
Registered Address Changed
2 Years 5 Months Ago on 5 Apr 2023
Voluntary Liquidator Appointed
2 Years 5 Months Ago on 5 Apr 2023
Rupert Charles Jackson Cousin Resigned
2 Years 6 Months Ago on 7 Mar 2023
Keith Christian Holdt Resigned
2 Years 9 Months Ago on 29 Nov 2022
Registered Address Changed
2 Years 11 Months Ago on 21 Sep 2022
Confirmation Submitted
3 Years Ago on 12 Apr 2022
Mr Keith Christian Holdt Appointed
3 Years Ago on 8 Mar 2022
Abridged Accounts Submitted
3 Years Ago on 22 Feb 2022
Mr James Henry Reynolds (PSC) Details Changed
4 Years Ago on 11 Aug 2021
Get Credit Report
Discover Ice Cleaning Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 23 March 2025
Submitted on 22 May 2025
Liquidators' statement of receipts and payments to 23 March 2024
Submitted on 22 May 2024
Registered office address changed from C/O Begbies Traynor (London) Llp 29th Floor 40 Bank Street London E14 5NR to 31st Floor 40 Bank Street London E14 5NR on 22 June 2023
Submitted on 22 Jun 2023
Appointment of a voluntary liquidator
Submitted on 5 Apr 2023
Statement of affairs
Submitted on 5 Apr 2023
Resolutions
Submitted on 5 Apr 2023
Registered office address changed from Tithe Barn Berry's Hill Cudham Kent TN16 3AG United Kingdom to C/O Begbies Traynor (London) Llp 29th Floor 40 Bank Street London E14 5NR on 5 April 2023
Submitted on 5 Apr 2023
Termination of appointment of Rupert Charles Jackson Cousin as a director on 7 March 2023
Submitted on 8 Mar 2023
Termination of appointment of Keith Christian Holdt as a director on 29 November 2022
Submitted on 8 Dec 2022
Registered office address changed from C/O the Mccay Partnership 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS England to Tithe Barn Berry's Hill Cudham Kent TN16 3AG on 21 September 2022
Submitted on 21 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year