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

ICEMETRICS LIMITED

Low Belford, Dallowgill, Ripon, HG4 3RF,
Company Registration Number
05356099
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Icemetrics Ltd
ICEMETRICS LIMITED was founded on 2005-02-08 and has its registered office in Ripon. The organisation's status is listed as "Active - Proposal to Strike off". Icemetrics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ICEMETRICS LIMITED
 
Legal Registered Office
Low Belford
Dallowgill
Ripon
HG4 3RF
Other companies in HG4
 
Filing Information
Company Number 05356099
Company ID Number 05356099
Date formed 2005-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB971331037  
Last Datalog update: 2023-10-18 03:59:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICEMETRICS 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 ICEMETRICS LIMITED

Current Directors
Officer Role Date Appointed
CRAIG ALEXANDER KERSEY
Company Secretary 2009-05-12
SEAN GRAHAM COLSON
Director 2011-12-30
JULIA GEORGE
Director 2005-09-30
CRAIG ALEXANDER KERSEY
Director 2005-09-30
MICHAEL COLIN PARSONS
Director 2011-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN GRAHAM GERARD BRENDAN COLSON
Director 2005-09-30 2010-06-14
MICHAEL COLIN PARSONS
Director 2005-02-08 2010-06-14
COLIN RICHARD BOLT
Company Secretary 2005-02-08 2009-05-12
COLIN RICHARD BOLT
Director 2005-02-08 2005-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN GRAHAM COLSON SAYCLE LIMITED Director 2016-08-05 CURRENT 2016-08-05 Dissolved 2018-07-10
SEAN GRAHAM COLSON IWDIRECT LIMITED Director 2014-04-02 CURRENT 2014-04-02 Dissolved 2016-04-05
SEAN GRAHAM COLSON KISSCARGO LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
SEAN GRAHAM COLSON DESTINATION DISCOVERY LIMITED Director 2013-03-01 CURRENT 2013-03-01 Active - Proposal to Strike off
SEAN GRAHAM COLSON ICEWARE LTD Director 2003-12-04 CURRENT 2002-10-11 Active - Proposal to Strike off
SEAN GRAHAM COLSON PARSONS & COLSON CONSULTANTS LTD. Director 1993-03-25 CURRENT 1993-03-25 Active
JULIA GEORGE LIVE2BE LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
JULIA GEORGE ICEWARE LTD Director 2011-12-30 CURRENT 2002-10-11 Active - Proposal to Strike off
CRAIG ALEXANDER KERSEY MTRM INDUSTRIES LIMITED Director 2018-03-09 CURRENT 2017-08-04 Active
CRAIG ALEXANDER KERSEY EVERTON FIRST LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
CRAIG ALEXANDER KERSEY COMMUNITY FOOTBALL ASSETS LTD Director 2014-08-05 CURRENT 2011-10-12 Active
CRAIG ALEXANDER KERSEY GUILDHALL ASSET MANAGEMENT LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active
CRAIG ALEXANDER KERSEY ICEWARE LTD Director 2011-12-30 CURRENT 2002-10-11 Active - Proposal to Strike off
CRAIG ALEXANDER KERSEY GUILDHALL CORPORATE ADVISERS LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active
CRAIG ALEXANDER KERSEY NIHIL CERTUM LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active - Proposal to Strike off
CRAIG ALEXANDER KERSEY NIL CERTUM LIMITED Director 2008-10-29 CURRENT 2008-10-29 Active - Proposal to Strike off
CRAIG ALEXANDER KERSEY GUILDHALL INVESTMENTS LIMITED Director 2005-02-17 CURRENT 2005-02-14 Active
CRAIG ALEXANDER KERSEY GUILDHALL CORPORATE FINANCE LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
CRAIG ALEXANDER KERSEY GUILDHALL CAPITAL ADVISERS LIMITED Director 2003-05-04 CURRENT 2003-03-06 Active
CRAIG ALEXANDER KERSEY AOTRA LIMITED Director 2003-05-04 CURRENT 2003-03-06 Active
CRAIG ALEXANDER KERSEY GUILDHALL HOLDINGS LIMITED Director 2003-05-04 CURRENT 2003-03-06 Active
CRAIG ALEXANDER KERSEY NAKED LEVERAGE LIMITED Director 2003-05-04 CURRENT 2003-04-23 Active - Proposal to Strike off
CRAIG ALEXANDER KERSEY GUILDHALL ADVISERS LIMITED Director 2003-05-04 CURRENT 2003-03-06 Active
CRAIG ALEXANDER KERSEY OPPORTUNITY FROM UNCERTAINTY LIMITED Director 2003-05-03 CURRENT 2003-03-06 Active - Proposal to Strike off
CRAIG ALEXANDER KERSEY GUILDHALL ASSOCIATES LTD Director 2003-04-28 CURRENT 1995-05-17 Active
CRAIG ALEXANDER KERSEY GUILDHALL CONSULTING LTD Director 2002-12-09 CURRENT 2002-04-09 Active
CRAIG ALEXANDER KERSEY GUILDHALL RISK ADVISERS LIMITED Director 2001-11-29 CURRENT 2001-10-24 Active
CRAIG ALEXANDER KERSEY GUILDHALL BUSINESS ADVISERS LIMITED Director 2001-11-29 CURRENT 2001-10-24 Active
CRAIG ALEXANDER KERSEY GUILDHALL GROUP LIMITED Director 1996-06-13 CURRENT 1996-06-12 Active
CRAIG ALEXANDER KERSEY GUILDHALL MULTIMEDIA LTD Director 1996-01-04 CURRENT 1996-01-04 Active
CRAIG ALEXANDER KERSEY GUILDHALL LIMITED Director 1992-08-05 CURRENT 1992-08-05 Active
MICHAEL COLIN PARSONS ICEWARE LTD Director 2003-12-04 CURRENT 2002-10-11 Active - Proposal to Strike off
MICHAEL COLIN PARSONS PARSONS & COLSON CONSULTANTS LTD. Director 1993-03-25 CURRENT 1993-03-25 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
2023-10-24SECOND GAZETTE not voluntary dissolution
2023-08-08FIRST GAZETTE notice for voluntary strike-off
2023-08-01Application to strike the company off the register
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-01CH01Director's details changed for Ms Julia George on 2021-10-01
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLIN PARSONS
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 7000
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 7000
2015-07-31AR0130/06/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 7000
2014-07-28AR0130/06/14 ANNUAL RETURN FULL LIST
2014-04-08SH02Sub-division of shares on 2014-03-18
2014-04-08SH0118/03/14 STATEMENT OF CAPITAL GBP 7000
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0130/06/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-28AR0130/06/12 ANNUAL RETURN FULL LIST
2012-01-06AP01DIRECTOR APPOINTED MR SEAN GRAHAM COLSON
2012-01-05AP01DIRECTOR APPOINTED MR MICHAEL COLIN PARSONS
2011-12-31SH0130/12/11 STATEMENT OF CAPITAL GBP 6000
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-12CC04Statement of company's objects
2011-10-12RES01ADOPT ARTICLES 12/10/11
2011-07-28AR0130/06/11 ANNUAL RETURN FULL LIST
2010-11-24AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-07AA01PREVEXT FROM 28/02/2010 TO 31/03/2010
2010-07-12AR0130/06/10 FULL LIST
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SEAN COLSON
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARSONS
2010-07-10AD02SAIL ADDRESS CREATED
2010-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2010 FROM C/O PC CONSULTANTS 5 ENTERPRISE COURT NICHOLSON ROAD RYDE ISLE OF WIGHT PO33 1BD
2010-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARSONS
2010-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SEAN COLSON
2009-12-03AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-20363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / SEAN COLSON / 30/06/2009
2009-07-20190LOCATION OF DEBENTURE REGISTER
2009-07-20287REGISTERED OFFICE CHANGED ON 20/07/2009 FROM C/O PC CONSULTANTS 5 ENTERPRISE COURT NICHOLSON ROAD RYDE ISLE OF WIGHT PO33 1BD
2009-07-20353LOCATION OF REGISTER OF MEMBERS
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / JULIA GEORGE / 30/06/2009
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PARSONS / 30/06/2009
2009-07-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CRAIG KERSEY / 30/06/2009
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM C/O PC CONSULTANTS LTD 5 ENTERPRISE COURT NICHOLSON ROAD RYDE ISLE OF WIGHT PO33 1BD
2009-05-22288bAPPOINTMENT TERMINATED SECRETARY COLIN BOLT
2009-05-22288aSECRETARY APPOINTED MR CRAIG ALEXANDER KERSEY
2009-02-25363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-02-25190LOCATION OF DEBENTURE REGISTER
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 5 ENTERPRISE COURT NICHOLSON ROAD RYDE ISLE OF WIGHT PO33 1BD
2009-02-25353LOCATION OF REGISTER OF MEMBERS
2009-02-25AA28/02/08 TOTAL EXEMPTION SMALL
2008-05-02363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-27363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-09-27288cSECRETARY'S PARTICULARS CHANGED
2007-01-11AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-11-06287REGISTERED OFFICE CHANGED ON 06/11/06 FROM: UNIT 5 C/O PC CONSULTANTS LTD NICHOLSON ROAD RYDE ISLE OF WIGHT PO33 1BD
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: MERCANTILE HOUSE, HAMPSHIRE TERRACE, PORTSMOUTH HAMPSHIRE PO1 2EG
2006-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-02-22363aRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2006-02-2288(2)RAD 30/09/05--------- £ SI 2@1=2 £ IC 4/6
2006-02-2288(2)RAD 08/02/05--------- £ SI 2@1=2 £ IC 2/4
2005-11-08288aNEW DIRECTOR APPOINTED
2005-11-08288aNEW DIRECTOR APPOINTED
2005-11-08288bDIRECTOR RESIGNED
2005-11-08288aNEW DIRECTOR APPOINTED
2005-02-08NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to ICEMETRICS 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 ICEMETRICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICEMETRICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2013-03-31
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
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ICEMETRICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 6,000
Cash Bank In Hand 2012-04-01 £ 15
Current Assets 2012-04-01 £ 40
Debtors 2012-04-01 £ 25
Fixed Assets 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 41

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ICEMETRICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICEMETRICS LIMITED
Trademarks
We have not found any records of ICEMETRICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICEMETRICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ICEMETRICS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ICEMETRICS 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 ICEMETRICS 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 ICEMETRICS 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.