ICEBLUE GLOBAL LTD

Register to unlock more data on OkredoRegister

ICEBLUE GLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09026218

Incorporation date

06/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Walbrook Building, 25 Walbrook, London EC4N 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2014)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/10/2025
Certificate of change of name
dot icon01/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon12/12/2024
Cessation of Stephen Arthur Corfe as a person with significant control on 2024-10-29
dot icon12/12/2024
Cessation of John Hammond as a person with significant control on 2024-10-29
dot icon12/12/2024
Cessation of Mark Thomas Hendrick as a person with significant control on 2024-10-29
dot icon12/12/2024
Notification of Zaid Alsikafi as a person with significant control on 2024-10-29
dot icon12/12/2024
Cessation of Stephen David Taylor as a person with significant control on 2024-10-29
dot icon02/12/2024
Resolutions
dot icon02/12/2024
Memorandum and Articles of Association
dot icon02/12/2024
Resolutions
dot icon27/11/2024
Termination of appointment of Stephen Arthur Corfe as a director on 2024-10-29
dot icon27/11/2024
Appointment of Ms Mary Elizabeth Stanhope as a director on 2024-10-29
dot icon27/11/2024
Appointment of Mr Patrick Clifford Shutt as a director on 2024-10-29
dot icon27/11/2024
Appointment of Mr Zaid Alsikafi as a director on 2024-10-29
dot icon27/11/2024
Registered office address changed from Ground Floor Front (West) Stella Building Windmill Hill Business Park Swindon Wiltshire SN5 6NX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 2024-11-27
dot icon27/11/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon23/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon04/01/2024
Director's details changed for Mr Mark Thomas Hendrick on 2024-01-01
dot icon04/01/2024
Director's details changed for Mr Stephen Arthur Corfe on 2024-01-01
dot icon04/01/2024
Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon SN5 6QR England to Ground Floor Front (West) Stella Building Windmill Hill Business Park Swindon Wiltshire SN5 6NX on 2024-01-04
dot icon04/01/2024
Director's details changed for Mr Stephen David Taylor on 2024-01-01
dot icon04/01/2024
Change of details for Mr Stephen David Taylor as a person with significant control on 2024-01-01
dot icon04/01/2024
Change of details for Mr Mark Thomas Hendrick as a person with significant control on 2024-01-01
dot icon04/01/2024
Change of details for Mr Stephen Arthur Corfe as a person with significant control on 2024-01-01
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon05/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon05/05/2021
Change of details for Mr Stephen David Taylor as a person with significant control on 2021-04-28
dot icon05/05/2021
Director's details changed for Mr Stephen David Taylor on 2021-04-28
dot icon02/07/2020
Confirmation statement made on 2020-06-23 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/06/2020
Previous accounting period shortened from 2020-09-30 to 2020-03-31
dot icon22/04/2020
Resolutions
dot icon22/04/2020
Memorandum and Articles of Association
dot icon20/04/2020
Change of share class name or designation
dot icon16/04/2020
Particulars of variation of rights attached to shares
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon13/11/2019
Resolutions
dot icon01/10/2019
Notification of Stephen Arthur Corfe as a person with significant control on 2019-09-18
dot icon01/10/2019
Cessation of John Hammond as a person with significant control on 2019-09-18
dot icon01/10/2019
Statement of capital following an allotment of shares on 2019-09-18
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon28/02/2019
Satisfaction of charge 090262180001 in full
dot icon11/02/2019
Director's details changed for Mr Mark Thomas Hendrick on 2019-01-14
dot icon11/02/2019
Director's details changed for Mr Stephen Arthur Corfe on 2019-01-14
dot icon11/02/2019
Termination of appointment of John Hammond as a director on 2019-01-14
dot icon04/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon22/01/2019
Appointment of Mr Stephen Arthur Corfe as a director on 2018-09-19
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon15/03/2018
Registration of charge 090262180001, created on 2018-03-14
dot icon19/12/2017
Change of details for Mr Steve David Taylor as a person with significant control on 2017-11-13
dot icon19/12/2017
Change of details for Mr Mark Thomas Hendrick as a person with significant control on 2017-06-20
dot icon19/12/2017
Notification of John Hammond as a person with significant control on 2017-06-20
dot icon19/12/2017
Notification of Steve David Taylor as a person with significant control on 2017-06-20
dot icon13/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon13/12/2017
Previous accounting period shortened from 2018-01-31 to 2017-09-30
dot icon13/12/2017
Micro company accounts made up to 2017-01-31
dot icon07/12/2017
Amended micro company accounts made up to 2015-05-31
dot icon07/12/2017
Amended micro company accounts made up to 2016-05-31
dot icon06/12/2017
Sub-division of shares on 2017-06-20
dot icon06/12/2017
Change of share class name or designation
dot icon24/11/2017
Previous accounting period shortened from 2017-05-31 to 2017-01-31
dot icon13/11/2017
Director's details changed for Mr Steve David Taylor on 2017-11-13
dot icon20/06/2017
Appointment of Mr Steve David Taylor as a director on 2017-06-20
dot icon24/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon11/02/2017
Micro company accounts made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon01/06/2016
Director's details changed for Mr Mark Thomas Hendrick on 2016-05-01
dot icon03/05/2016
Registered office address changed from 145-157 st John Street London EC1V 4PW to Windmill Hill Business Park Whitehill Way Swindon SN5 6QR on 2016-05-03
dot icon14/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/09/2015
Director's details changed for Mr Mark Thomas Hendrick on 2015-09-01
dot icon21/09/2015
Appointment of Mr John Hammond as a director on 2015-09-01
dot icon15/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon06/05/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

12
2023
change arrow icon+33.41 % *

* during past year

Cash in Bank

£140,086.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
8.96K
-
0.00
111.42K
-
2022
8
12.58K
-
0.00
105.00K
-
2023
12
18.69K
-
0.00
140.09K
-
2023
12
18.69K
-
0.00
140.09K
-

Employees

2023

Employees

12 Ascended50 % *

Net Assets(GBP)

18.69K £Ascended48.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

140.09K £Ascended33.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Thomas Hendrick
Director
06/05/2014 - Present
1
Mr Stephen David Taylor
Director
20/06/2017 - Present
1
Mr Stephen Arthur Corfe
Director
19/09/2018 - 29/10/2024
5
Mr Zaid Alsikafi
Director
29/10/2024 - Present
1
Stanhope, Mary Elizabeth
Director
29/10/2024 - Present
1

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ICEBLUE GLOBAL LTD

ICEBLUE GLOBAL LTD is an(a) Active company incorporated on 06/05/2014 with the registered office located at The Walbrook Building, 25 Walbrook, London EC4N 8AF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ICEBLUE GLOBAL LTD?

toggle

ICEBLUE GLOBAL LTD is currently Active. It was registered on 06/05/2014 .

Where is ICEBLUE GLOBAL LTD located?

toggle

ICEBLUE GLOBAL LTD is registered at The Walbrook Building, 25 Walbrook, London EC4N 8AF.

What does ICEBLUE GLOBAL LTD do?

toggle

ICEBLUE GLOBAL LTD operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does ICEBLUE GLOBAL LTD have?

toggle

ICEBLUE GLOBAL LTD had 12 employees in 2023.

What is the latest filing for ICEBLUE GLOBAL LTD?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.