Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICE CREATES LIMITED
Company Information for

ICE CREATES LIMITED

UNIT 2 ABBOTS QUAY, MONKS FERRY, BIRKENHEAD, WIRRAL, CH41 5LH,
Company Registration Number
03881965
Private Limited Company
Active

Company Overview

About Ice Creates Ltd
ICE CREATES LIMITED was founded on 1999-11-24 and has its registered office in Birkenhead. The organisation's status is listed as "Active". Ice Creates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ICE CREATES LIMITED
 
Legal Registered Office
UNIT 2 ABBOTS QUAY
MONKS FERRY
BIRKENHEAD
WIRRAL
CH41 5LH
Other companies in CH41
 
Previous Names
INNOVATIVE CREATIVE EXCELLENCE LIMITED14/10/2010
Filing Information
Company Number 03881965
Company ID Number 03881965
Date formed 1999-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB732833240  
Last Datalog update: 2024-01-08 12:37:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICE CREATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ICE CREATES LIMITED

Current Directors
Officer Role Date Appointed
MANDY JACKSON
Company Secretary 2001-01-01
IAN JACKSON
Director 2000-04-04
STUART COLIN JACKSON
Director 2000-04-04
JOANNE SEDGWICK
Director 2012-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GRANT
Company Secretary 1999-11-24 2001-01-01
AMANDA ELIZABETH JACKSON
Director 1999-11-24 2001-01-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-11-24 1999-11-24
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-11-24 1999-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JACKSON AVI PRODUCTIONS LIMITED Director 2002-02-11 CURRENT 2002-02-11 Dissolved 2017-05-30
STUART COLIN JACKSON NATURAL LEADERS LIMITED Director 2011-06-30 CURRENT 2009-07-02 Active
STUART COLIN JACKSON THE EXCHANGE FOUNDATION Director 2009-07-01 CURRENT 2009-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-31CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-12-31CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-12-22CESSATION OF IAN MARK JACKSON AS A PERSON OF SIGNIFICANT CONTROL
2022-12-22PSC07CESSATION OF IAN MARK JACKSON AS A PERSON OF SIGNIFICANT CONTROL
2022-11-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-11-08Memorandum articles filed
2022-11-08MEM/ARTSARTICLES OF ASSOCIATION
2022-11-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2022-11-07Particulars of variation of rights attached to shares
2022-11-07SH10Particulars of variation of rights attached to shares
2022-09-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JACKSON
2022-09-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MARK JACKSON
2022-09-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JACKSON
2022-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/22 FROM Clear View 3 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2021-01-27CH03SECRETARY'S DETAILS CHNAGED FOR MANDY JACKSON on 2020-10-01
2021-01-27CH01Director's details changed for Mr Stuart Colin Jackson on 2020-10-01
2018-11-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 140.4
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 139.9
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 140.4
2016-07-15SH0105/05/16 STATEMENT OF CAPITAL GBP 140.4
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 139.9
2015-12-17AR0124/11/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 139.9
2014-12-19AR0124/11/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 139.9
2014-01-02AR0124/11/13 ANNUAL RETURN FULL LIST
2012-12-21AR0124/11/12 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AP01DIRECTOR APPOINTED MRS JOANNE SEDGWICK
2012-02-27AR0124/11/11 ANNUAL RETURN FULL LIST
2012-01-17AA01Current accounting period extended from 31/12/11 TO 31/03/12
2011-04-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02SH0104/01/11 STATEMENT OF CAPITAL GBP 139.90
2010-12-17AR0124/11/10 ANNUAL RETURN FULL LIST
2010-10-14RES15CHANGE OF NAME 01/09/2010
2010-10-14CERTNMCompany name changed innovative creative excellence LIMITED\certificate issued on 14/10/10
2010-10-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-30SH02SUB-DIVISION 01/12/09
2010-09-30SH02SUB-DIVISION 01/12/09
2010-09-30SH02SUB-DIVISION 01/12/09
2010-09-30SH0102/12/09 STATEMENT OF CAPITAL GBP 131.70
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-10AR0124/11/09 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JACKSON / 24/11/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JACKSON / 24/11/2009
2009-10-15AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-14287REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 2B ROSEMOUNT OXTON VILLAGE PRENTON WIRRAL CH43 5SN
2007-01-08363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-08363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-28363(287)REGISTERED OFFICE CHANGED ON 28/01/05
2005-01-28363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-12-10287REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 68 ARGYLE STREET BIRKENHEAD WIRRAL MERSEYSIDE CH41 6AF
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-09363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-19363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-21288aNEW SECRETARY APPOINTED
2001-12-21363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-12-21288bDIRECTOR RESIGNED
2001-12-21363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2001-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-26288aNEW DIRECTOR APPOINTED
2001-02-26288aNEW DIRECTOR APPOINTED
2001-02-07363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2001-02-07287REGISTERED OFFICE CHANGED ON 07/02/01 FROM: 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF
2001-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/01
2000-05-12225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
2000-01-08395PARTICULARS OF MORTGAGE/CHARGE
1999-12-09288aNEW SECRETARY APPOINTED
1999-11-30288bDIRECTOR RESIGNED
1999-11-30287REGISTERED OFFICE CHANGED ON 30/11/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR
1999-11-30288aNEW DIRECTOR APPOINTED
1999-11-30288bSECRETARY RESIGNED
1999-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities

72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities

Licences & Regulatory approval
We could not find any licences issued to ICE CREATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ICE CREATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-01-08 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICE CREATES LIMITED

Intangible Assets
Patents
We have not found any records of ICE CREATES LIMITED registering or being granted any patents
Domain Names

ICE CREATES LIMITED owns 1 domain names.

rollyourownway.co.uk  

Trademarks
We have not found any records of ICE CREATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ICE CREATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2015-12 GBP £2,000 Expenses Promotion
Worcestershire County Council 2015-11 GBP £11,487 Third Party Payments
Telford and Wrekin Council 2015-9 GBP £14,404
Worcestershire County Council 2015-9 GBP £23,348 Third Party Payments
Telford and Wrekin Council 2015-8 GBP £2,261
Worcestershire County Council 2015-7 GBP £1,088 Third Party Pymnts Other Hired & Contracted Servs
Telford and Wrekin Council 2015-7 GBP £28,494
Telford and Wrekin Council 2015-6 GBP £42,082
Worcestershire County Council 2015-6 GBP £9,998 Third Party Payments
Telford and Wrekin Council 2015-5 GBP £22,101
Worcestershire County Council 2015-5 GBP £6,710 Third Party Pymnts Other Hired & Contracted Servs
Telford and Wrekin Council 2015-3 GBP £43,227
Somerset County Council 2015-3 GBP £3,000 Printing Stationery and Office Exp
Telford and Wrekin Council 2015-2 GBP £21,802
Worcestershire County Council 2015-2 GBP £7,544 Third Party Payments
Somerset County Council 2015-2 GBP £3,000 Printing Stationery and Office Exp
Telford and Wrekin Council 2015-1 GBP £14,713
Worcestershire County Council 2015-1 GBP £6,269 Services Other Fees
Sandwell Metroplitan Borough Council 2015-1 GBP £2,248
Malvern Hills District Council 2015-1 GBP £2,756 Building Control Contractor
Walsall Metropolitan Borough Council 2015-1 GBP £569 63000-PROFESSIONAL FEES AND SERVICES
Somerset County Council 2015-1 GBP £3,000 Printing Stationery and Office Exp
Coventry City Council 2014-12 GBP £3,570 Public Health
Telford and Wrekin Council 2014-12 GBP £18,125
Somerset County Council 2014-12 GBP £6,000 Printing Stationery and Office Exp
Telford and Wrekin Council 2014-11 GBP £14,542
Walsall Metropolitan Borough Council 2014-11 GBP £527 63000-PROFESSIONAL FEES AND SERVICES
Coventry City Council 2014-11 GBP £4,830 Public Health
Worcestershire County Council 2014-11 GBP £14,918 Third Party Payments
Buckinghamshire County Council 2014-10 GBP £17,603 Other Professional & Consultancy Fees
Telford and Wrekin Council 2014-10 GBP £18,478
Coventry City Council 2014-10 GBP £3,150 Public Health
Walsall Metropolitan Borough Council 2014-9 GBP £337 63000-PROFESSIONAL FEES AND SERVICES
Coventry City Council 2014-9 GBP £10,710 Public Health
Worcestershire County Council 2014-9 GBP £1,391 Third Party Payments
Telford and Wrekin Council 2014-9 GBP £31,260
Coventry City Council 2014-8 GBP £15,767 Public Health
Worcestershire County Council 2014-8 GBP £12,226 Third Party Payments
Coventry City Council 2014-7 GBP £14,070 Public Health
Telford and Wrekin Council 2014-7 GBP £59,776
Worcestershire County Council 2014-7 GBP £18,823 Third Party Payments
Buckinghamshire County Council 2014-6 GBP £1,200
Worcestershire County Council 2014-6 GBP £3,662 Third Party Payments
Coventry City Council 2014-6 GBP £2,100 Public Health
Cheshire East Council 2014-6 GBP £500
Buckinghamshire County Council 2014-5 GBP £25,403
Coventry City Council 2014-5 GBP £13,650 Public Health
Telford and Wrekin Council 2014-5 GBP £33,212
Worcestershire County Council 2014-4 GBP £45,166 Computing Development
Telford and Wrekin Council 2014-4 GBP £60,400
Telford and Wrekin Council 2014-3 GBP £84,134
Buckinghamshire County Council 2014-3 GBP £13,350
Worcestershire County Council 2014-3 GBP £22,014 Consultants Fees
Coventry City Council 2014-3 GBP £11,130 Public Health
Worcestershire County Council 2014-2 GBP £12,606 Third Party Payments
Coventry City Council 2014-1 GBP £11,340 Public Health
Worcestershire County Council 2014-1 GBP £21,105 Consultants Fees
Worcestershire County Council 2013-12 GBP £16,892 Consultants Fees
Coventry City Council 2013-11 GBP £13,860 Public Health
Worcestershire County Council 2013-11 GBP £12,238 Third Party Payments
Worcestershire County Council 2013-10 GBP £23,623 Consultants Fees
Coventry City Council 2013-10 GBP £28,560 Other Agencies General
Worcestershire County Council 2013-9 GBP £684 Third Party Payments
Worcestershire County Council 2013-8 GBP £7,066 Third Party Payments
Coventry City Council 2013-6 GBP £4,371 Other Agencies General
Reading Borough Council 2010-3 GBP £750
Cheltenham Borough Council 0-0 GBP £8,483 R4411-SUP040
Coventry City Council 0-0 GBP £11,970 Public Health

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Home Group Limited marketing services 2012/07/23

Home has a small multi discipline Communications team working in our head office in Newcastle. The team leads the group on corporate communications, marketing, media, digital, web, internal communications, branding and design management.

Outgoings
Business Rates/Property Tax
No properties were found where ICE CREATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICE CREATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ICE CREATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.