Iceotope Group Limited ROTHERHAM


Iceotope Group started in year 2013 as Private Limited Company with registration number 08783357. The Iceotope Group company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Rotherham at Amp Technology Centre. Postal code: S60 5WG. Since June 30, 2015 Iceotope Group Limited is no longer carrying the name Next Generation Cooling.

At present there are 8 directors in the the company, namely Marion B., Shao T. and Mustafa K. and others. In addition one secretary - William S. - is with the firm. As of 29 May 2024, there were 9 ex directors - Stephen B., Stephan H. and others listed below. There were no ex secretaries.

Iceotope Group Limited Address / Contact

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

Company Information / Profile

Registration Number 08783357
Date of Incorporation Wed, 20th Nov 2013
Industry Manufacture of computers and peripheral equipment
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Marion B.

Position: Director

Appointed: 28 June 2022

Shao T.

Position: Director

Appointed: 28 June 2022

Mustafa K.

Position: Director

Appointed: 28 June 2022

Neil Y.

Position: Director

Appointed: 12 September 2019

Kaysan N.

Position: Director

Appointed: 12 September 2019

William S.

Position: Director

Appointed: 09 May 2019

William S.

Position: Secretary

Appointed: 25 October 2017

Duncan W.

Position: Director

Appointed: 14 February 2017

David C.

Position: Director

Appointed: 01 September 2015

Stephen B.

Position: Director

Appointed: 01 June 2017

Resigned: 21 March 2019

Stephan H.

Position: Director

Appointed: 04 September 2015

Resigned: 28 June 2022

Fabio L.

Position: Director

Appointed: 11 June 2015

Resigned: 28 June 2022

Philip A.

Position: Director

Appointed: 04 June 2014

Resigned: 29 September 2015

Cornelius B.

Position: Director

Appointed: 04 June 2014

Resigned: 31 October 2015

David S.

Position: Director

Appointed: 13 December 2013

Resigned: 14 February 2017

Jean-Marc B.

Position: Director

Appointed: 13 December 2013

Resigned: 11 June 2015

Peter H.

Position: Director

Appointed: 20 November 2013

Resigned: 03 December 2015

Cornelius B.

Position: Director

Appointed: 20 November 2013

Resigned: 04 June 2014

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we researched, there is Ombu Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Wpgss Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Hsbc Holdings Plc, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a plc", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Ombu Limited

25 Upper Brook Street, London, W1K 7QD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07561410
Notified on 14 July 2017
Ceased on 28 June 2022
Nature of control: 25-50% shares

Wpgss Limited

Clive House 2 Old Brewery Mews, London, NW3 1PZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House England & Wales
Registration number 11366634
Notified on 8 September 2021
Ceased on 28 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Hsbc Holdings Plc

8 Canada Square, London, E14 5HQ, England

Legal authority Companies Act 2006
Legal form Plc
Country registered United Kingdom
Place registered Companies House England & Wales
Registration number 00617987
Notified on 8 September 2021
Ceased on 28 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Ombu Ii Ice Ltd

25 Upper Brook Street, London, W1K 7QD, England

Legal authority Companies' Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies' House
Registration number 08807736
Notified on 6 April 2016
Ceased on 14 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Next Generation Cooling June 30, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Debtors12 248 2724 385 666
Other
Amounts Owed By Related Parties12 248 2724 385 666
Amounts Owed To Group Undertakings158 894 
Creditors180 3951 674 289
Fixed Assets3 48215 379 951
Intangible Assets 15 376 469
Intangible Assets Gross Cost 15 376 469
Investments Fixed Assets3 4823 482
Issue Equity Instruments8 283 5186 001 449
Net Assets Liabilities Subsidiaries 101
Net Current Assets Liabilities12 067 8772 711 377
Number Shares Issued Fully Paid 161
Other Creditors21 501 
Par Value Share 1
Percentage Class Share Held In Subsidiary 100
Profit Loss-218 14618 520
Profit Loss Subsidiaries 11 273 049
Total Assets Less Current Liabilities12 071 35918 091 328
Voting Power In Subsidiary If Different From Ownership Interest Percent 100

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on January 10, 2024: 82510.00 GBP
filed on: 10th, January 2024
Free Download (4 pages)

Company search

Advertisements