Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ice Manco Limited
Ice Manco Limited is a dissolved company incorporated on 17 November 2021 with the registered office located in London, Greater London. Ice Manco Limited was registered 3 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 April 2025
(7 months ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
13747701
Private limited company
Age
3 years
Incorporated
17 November 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 November 2024
(12 months ago)
Next confirmation dated
1 January 1970
No changes
occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ice Manco Limited
Contact
Update Details
Address
C/O Revantage Real Estate Limited, 13th Floor, Nova South
160 Victoria Street
London
SW1E 5LB
England
Address changed on
24 Oct 2023
(2 years ago)
Previous address was
Level 2 12 st. James's Square London SW1Y 4LB England
Companies in SW1E 5LB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mourant Governance Services (UK) Limited
Secretary • Secretary
Duncan Alan Scott
Director • Solicitor • British • Lives in UK • Born in Aug 1992
Alexis Kantt
Director • Principal • Lives in UK • Born in Apr 1983
Jennifer Elizabeth Lambkin
Director • British • Lives in England • Born in Oct 1987
Mr Stephen Allen Schwarzman
PSC • American • Lives in United States • Born in Feb 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
MPG Finco Limited
Jennifer Elizabeth Lambkin, Mourant Governance Services (UK) Limited, and 1 more are mutual people.
Active
Wind (UK) Holdco 2 Limited
Mourant Governance Services (UK) Limited, Jennifer Elizabeth Lambkin, and 1 more are mutual people.
Active
Delta UK Investments Ltd
Jennifer Elizabeth Lambkin, Mourant Governance Services (UK) Limited, and 1 more are mutual people.
Active
Zeta UK Investments Ltd
Jennifer Elizabeth Lambkin, Mourant Governance Services (UK) Limited, and 1 more are mutual people.
Active
Gamma UK Investments Ltd
Jennifer Elizabeth Lambkin, Mourant Governance Services (UK) Limited, and 1 more are mutual people.
Active
Beta UK Investments Ltd
Jennifer Elizabeth Lambkin, Mourant Governance Services (UK) Limited, and 1 more are mutual people.
Active
Epsilon UK Investments Ltd
Jennifer Elizabeth Lambkin, Mourant Governance Services (UK) Limited, and 1 more are mutual people.
Active
Redman Heenan Properties Limited
Jennifer Elizabeth Lambkin and Duncan Alan Scott are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2022)
Period Ended
31 Dec 2022
For period
31 Dec
⟶
31 Dec 2022
Traded for
12 months
Cash in Bank
£15.31K
Increased by £15.31K (%)
Turnover
£932.98K
Increased by £932.98K (%)
Employees
Unreported
Same as previous period
Total Assets
£90.47K
Increased by £90.47K (+9046800%)
Total Liabilities
-£87.97K
Increased by £87.97K (%)
Net Assets
£2.5K
Increased by £2.5K (+249500%)
Debt Ratio (%)
97%
Increased by 97.24% (%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Months Ago on 1 Apr 2025
Voluntary Gazette Notice
10 Months Ago on 14 Jan 2025
Application To Strike Off
10 Months Ago on 2 Jan 2025
Mourant Governance Services (Uk) Limited Details Changed
11 Months Ago on 9 Dec 2024
Confirmation Submitted
11 Months Ago on 29 Nov 2024
Duncan Alan Scott Resigned
1 Year 5 Months Ago on 31 May 2024
Mrs Jennifer Elizabeth Lambkin Appointed
1 Year 5 Months Ago on 31 May 2024
Mourant Governance Services (Uk) Limited Appointed
1 Year 5 Months Ago on 31 May 2024
Full Accounts Submitted
1 Year 11 Months Ago on 28 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 22 Nov 2023
Get Alerts
Get Credit Report
Discover Ice Manco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 1 Apr 2025
First Gazette notice for voluntary strike-off
Submitted on 14 Jan 2025
Application to strike the company off the register
Submitted on 2 Jan 2025
Secretary's details changed for Mourant Governance Services (Uk) Limited on 9 December 2024
Submitted on 17 Dec 2024
Confirmation statement made on 16 November 2024 with no updates
Submitted on 29 Nov 2024
Termination of appointment of Duncan Alan Scott as a director on 31 May 2024
Submitted on 23 Jul 2024
Appointment of Mourant Governance Services (Uk) Limited as a secretary on 31 May 2024
Submitted on 23 Jul 2024
Appointment of Mrs Jennifer Elizabeth Lambkin as a director on 31 May 2024
Submitted on 23 Jul 2024
Full accounts made up to 31 December 2022
Submitted on 28 Nov 2023
Confirmation statement made on 16 November 2023 with no updates
Submitted on 22 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs