Iceotope Technologies Limited ROTHERHAM


Iceotope Technologies started in year 2012 as Private Limited Company with registration number 08004482. The Iceotope Technologies company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Rotherham at Amp Technology Centre Brunel Way. Postal code: S60 5WG. Since 30th June 2015 Iceotope Technologies Limited is no longer carrying the name Iceotope Research And Development.

The firm has 2 directors, namely Simon J., David C.. Of them, David C. has been with the company the longest, being appointed on 1 September 2015 and Simon J. has been with the company for the least time - from 18 December 2023. As of 24 April 2024, there were 6 ex directors - Stephan H., Philip A. and others listed below. There were no ex secretaries.

Iceotope Technologies Limited Address / Contact

Office Address Amp Technology Centre Brunel Way
Office Address2 Advanced Manufacturing Park
Town Rotherham
Post code S60 5WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08004482
Date of Incorporation Fri, 23rd Mar 2012
Industry Other information technology service activities
Industry Manufacture of computers and peripheral equipment
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Simon J.

Position: Director

Appointed: 18 December 2023

David C.

Position: Director

Appointed: 01 September 2015

Stephan H.

Position: Director

Appointed: 04 September 2015

Resigned: 18 December 2023

Philip A.

Position: Director

Appointed: 04 June 2014

Resigned: 29 September 2015

Peter H.

Position: Director

Appointed: 13 December 2013

Resigned: 03 December 2015

Keith D.

Position: Director

Appointed: 04 December 2012

Resigned: 13 December 2013

HOPTON & BOWN LIMITED Hopton

Position: Corporate Director

Appointed: 23 March 2012

Resigned: 13 December 2013

Cornelius B.

Position: Director

Appointed: 23 March 2012

Resigned: 13 December 2013

Stephanie B.

Position: Director

Appointed: 23 March 2012

Resigned: 13 December 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Iceotope Group Limited from Rotherham, England. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Iceotope Ltd (Guernsey) that entered St Peter Port, Guernsey as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Iceotope Group Limited

Amp Technology Centre Brunel Way, Catcliffe, Rotherham, S60 5WG, England

Legal authority Limited Liability Patnerships Act 2000
Legal form Limited
Country registered England
Place registered Companies House England & Wales
Registration number 08783357
Notified on 19 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iceotope Ltd (Guernsey)

Martello Court Admiral Park, St Peter Port, Guernsey, GY1 3HB, Guernsey

Legal authority Companies (Guernsey) Law 2008
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey Registry
Registration number 54204
Notified on 6 April 2016
Ceased on 18 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Iceotope Research And Development June 30, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand3 254 1884 441 328
Current Assets3 853 4545 409 829
Debtors579 455947 777
Net Assets Liabilities-11 272 948101
Other Debtors120 229334 177
Property Plant Equipment62 037142 261
Total Inventories19 81120 724
Other
Accrued Liabilities Deferred Income933 953334 450
Accumulated Depreciation Impairment Property Plant Equipment83 536118 206
Additions Other Than Through Business Combinations Property Plant Equipment 117 899
Amounts Owed To Group Undertakings12 248 2724 385 666
Corporation Tax Recoverable391 181566 976
Creditors12 248 2724 385 666
Deferred Income1 852 392659 713
Increase From Depreciation Charge For Year Property Plant Equipment 37 550
Net Current Assets Liabilities913 2874 243 506
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 880
Other Disposals Property Plant Equipment 3 005
Other Taxation Social Security Payable65 28558 108
Property Plant Equipment Gross Cost145 573260 467
Total Assets Less Current Liabilities975 3244 385 767
Trade Creditors Trade Payables88 537114 052
Trade Debtors Trade Receivables68 04546 624

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 18th December 2023
filed on: 18th, December 2023
Free Download (2 pages)

Company search

Advertisements