Icefog Limited LONDON


Founded in 2016, Icefog, classified under reg no. 10213228 is an active company. Currently registered at 10th Floor SE1 8NW, London the company has been in the business for nine years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Yuliya T., Arnaud D.. Of them, Arnaud D. has been with the company the longest, being appointed on 3 June 2016 and Yuliya T. has been with the company for the least time - from 2 January 2024. As of 6 July 2025, there was 1 ex director - Alexandre C.. There were no ex secretaries.

Icefog Limited Address / Contact

Office Address 10th Floor
Office Address2 240 Blackfriars Road
Town London
Post code SE1 8NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10213228
Date of Incorporation Fri, 3rd Jun 2016
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (279 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Yuliya T.

Position: Director

Appointed: 02 January 2024

Arnaud D.

Position: Director

Appointed: 03 June 2016

Alexandre C.

Position: Director

Appointed: 03 June 2016

Resigned: 02 June 2017

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats identified, there is Arnaud D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Aikaterini V. This PSC owns 75,01-100% shares. The third one is Alexandre D., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Arnaud D.

Notified on 2 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aikaterini V.

Notified on 18 March 2024
Ceased on 25 July 2024
Nature of control: 75,01-100% shares

Alexandre D.

Notified on 18 March 2024
Ceased on 25 July 2024
Nature of control: 75,01-100% shares

Andreas D.

Notified on 18 March 2024
Ceased on 25 July 2024
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-292017-06-302018-06-292018-06-302019-06-282019-06-302020-06-272020-06-302021-06-302021-12-312022-12-312023-12-312024-12-31
Net Worth 100           
Balance Sheet
Cash Bank On Hand         106 30116 93617 15138 422
Current Assets         108 001168 553130 760208 394
Debtors         1 700151 617113 609169 972
Net Assets Liabilities100 10010010010010010010074 819277 626252 305688 370
Other Debtors          85  
Net Assets Liabilities Including Pension Asset Liability 100           
Reserves/Capital
Shareholder Funds 100           
Other
Version Production Software           2 0232 025
Accrued Liabilities         2 0002 0002 051 
Amounts Owed By Group Undertakings Participating Interests         1 700121 57283 323109 485
Amounts Owed To Group Undertakings Participating Interests         169 668   
Average Number Employees During Period            1
Creditors         192 03249 80437 33226 151
Deferred Tax Liabilities            -31 470
Equity Securities Held          3737347 287
Increase Decrease In Deferred Tax Liability From Amount Recognised In Profit Or Loss            -31 470
Investments         158 850158 877158 877506 127
Investments In Subsidiaries Measured Fair Value         158 850158 840158 840158 840
Loans From Directors         151515327
Net Current Assets Liabilities         -84 031118 74993 428182 243
Other Creditors          2 6442 644 
Prepayments Accrued Income           225 
Taxation Social Security Payable         20 34945 14527 00325 824
Trade Creditors Trade Payables           5 619 
Trade Debtors Trade Receivables          29 96030 06129 017
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100100100    
Number Shares Allotted 100 100 100 100100    
Par Value Share 1 1 1 11    
Share Capital Allotted Called Up Paid 100           

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control Monday 18th March 2024
filed on: 26th, July 2024
Free Download (2 pages)

Company search