Company NameIntegrated Core Exercise (ICE) Limited
DirectorsClinton Garreth Holzer and Vanessa Shirley Holzer
Company StatusActive
Company Number06256110
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 12 months ago)
Previous NameSymmetry Studio Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Clinton Garreth Holzer
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySouth African
StatusCurrent
Appointed01 April 2013(5 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address30 Phoenix Way
London
SW18 2PW
Director NameMiss Vanessa Shirley Holzer
Date of BirthAugust 1982 (Born 41 years ago)
NationalitySouth African
StatusCurrent
Appointed01 April 2013(5 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address30 Phoenix Way
London
SW18 2PW
Director NameAmy Florence Galvin
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lindsay Road
Worcester Park
Surrey
KT4 8LF
Secretary NameFlorence Dolan
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address48 Bachelor Gardens
Bilton
Harrogate
Yorkshire
HG1 3EE

Contact

Websiteicefitness.co.uk
Email address[email protected]
Telephone020 86160161
Telephone regionLondon

Location

Registered Address30 Phoenix Way
London
SW18 2PW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

50 at £1Clinton Garreth Holzer
50.00%
Ordinary
50 at £1Vanessa Shirley Holzer
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,242
Current Liabilities£15,161

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 4 weeks ago)
Next Return Due5 June 2024 (3 weeks from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
25 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
13 December 2022Appointment of Mrs Lea Holzer as a director on 13 December 2022 (2 pages)
13 December 2022Termination of appointment of Vanessa Shirley Holzer as a director on 13 December 2022 (1 page)
24 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
3 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
26 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
22 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
22 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
5 December 2013Amended accounts made up to 31 March 2013 (7 pages)
5 December 2013Amended accounts made up to 31 March 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
8 May 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
8 May 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
7 April 2013Registered office address changed from 7 Lindsay Road Worcester Park Surrey KT4 8LF United Kingdom on 7 April 2013 (1 page)
7 April 2013Termination of appointment of Florence Dolan as a secretary (1 page)
7 April 2013Appointment of Miss Vanessa Shirley Holzer as a director (2 pages)
7 April 2013Registered office address changed from 7 Lindsay Road Worcester Park Surrey KT4 8LF United Kingdom on 7 April 2013 (1 page)
7 April 2013Termination of appointment of Amy Galvin as a director (1 page)
7 April 2013Termination of appointment of Amy Galvin as a director (1 page)
7 April 2013Appointment of Miss Vanessa Shirley Holzer as a director (2 pages)
7 April 2013Registered office address changed from 7 Lindsay Road Worcester Park Surrey KT4 8LF United Kingdom on 7 April 2013 (1 page)
7 April 2013Termination of appointment of Florence Dolan as a secretary (1 page)
7 April 2013Appointment of Mr Clinton Garreth Holzer as a director (2 pages)
7 April 2013Appointment of Mr Clinton Garreth Holzer as a director (2 pages)
6 April 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 100
(3 pages)
6 April 2013Statement of capital following an allotment of shares on 15 March 2013
  • GBP 100
(3 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
13 December 2012Director's details changed for Amy Florence Galvin on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Amy Florence Galvin on 13 December 2012 (2 pages)
13 December 2012Registered office address changed from 30 Phoenix Way Wandsworth London SW18 2PW on 13 December 2012 (1 page)
13 December 2012Registered office address changed from 30 Phoenix Way Wandsworth London SW18 2PW on 13 December 2012 (1 page)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
7 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 May 2011Director's details changed for Amy Florence Galvin on 20 May 2011 (2 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
25 May 2011Director's details changed for Amy Florence Galvin on 20 May 2011 (2 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
4 April 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
4 April 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
1 April 2011Registered office address changed from Flat 3 11 Point Pleasant Wandsworth London SW18 1PT on 1 April 2011 (2 pages)
1 April 2011Registered office address changed from Flat 3 11 Point Pleasant Wandsworth London SW18 1PT on 1 April 2011 (2 pages)
1 April 2011Registered office address changed from Flat 3 11 Point Pleasant Wandsworth London SW18 1PT on 1 April 2011 (2 pages)
11 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (14 pages)
11 June 2010Director's details changed for Amy Florence Dolan on 23 May 2010 (2 pages)
11 June 2010Registered office address changed from 79 High Street Middlesex Teddington TW11 8HG on 11 June 2010 (1 page)
11 June 2010Registered office address changed from 79 High Street Middlesex Teddington TW11 8HG on 11 June 2010 (1 page)
11 June 2010Director's details changed for Amy Florence Dolan on 23 May 2010 (2 pages)
11 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (14 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
9 June 2009Return made up to 22/05/09; full list of members (3 pages)
9 June 2009Director's change of particulars / amy dolan / 01/01/2009 (1 page)
9 June 2009Secretary's change of particulars / florence dolan / 01/01/2009 (1 page)
9 June 2009Return made up to 22/05/09; full list of members (3 pages)
9 June 2009Secretary's change of particulars / florence dolan / 01/01/2009 (1 page)
9 June 2009Director's change of particulars / amy dolan / 01/01/2009 (1 page)
29 July 2008Director's change of particulars / amy dolan / 01/01/2008 (1 page)
29 July 2008Return made up to 22/05/08; full list of members (3 pages)
29 July 2008Return made up to 22/05/08; full list of members (3 pages)
29 July 2008Director's change of particulars / amy dolan / 01/01/2008 (1 page)
18 July 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
18 July 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
5 November 2007Memorandum and Articles of Association (9 pages)
5 November 2007Memorandum and Articles of Association (9 pages)
29 October 2007Company name changed symmetry studio LIMITED\certificate issued on 29/10/07 (2 pages)
29 October 2007Company name changed symmetry studio LIMITED\certificate issued on 29/10/07 (2 pages)
22 May 2007Incorporation (13 pages)
22 May 2007Incorporation (13 pages)