Company NameIce Cold In Alex Limited
DirectorCharles Horder
Company StatusActive
Company Number06434547
CategoryPrivate Limited Company
Incorporation Date22 November 2007(16 years, 5 months ago)
Previous NameMononcle Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCharles Horder
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hadley Highstone
Hadley
Barnet
Hertfordshire
EN5 4PU
Secretary NameJacqueline Claire Horder
NationalityEnglish
StatusCurrent
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hadley Highstone
Hadley
Barnet
Hertfordshire
EN5 4PU
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered Address44 Hadley Highstone
Hadley
Barnet
Hertfordshire
EN5 4PU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Charles Horder
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (1 month, 1 week ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months, 2 weeks ago)
Next Return Due7 December 2024 (7 months from now)

Filing History

24 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
9 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
26 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
23 November 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
7 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
22 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
18 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 April 2014Director's details changed for Dr Charles Horder on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Dr Charles Horder on 11 April 2014 (2 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
14 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
18 October 2012Director's details changed for Dr Charles Horder on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Dr Charles Horder on 18 October 2012 (2 pages)
12 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
14 October 2010Registered office address changed from 35 Paul Street London EC2A 4UQ on 14 October 2010 (1 page)
14 October 2010Registered office address changed from 35 Paul Street London EC2A 4UQ on 14 October 2010 (1 page)
23 August 2010Change of name notice (2 pages)
23 August 2010Company name changed mononcle LIMITED\certificate issued on 23/08/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(3 pages)
23 August 2010Change of name notice (2 pages)
23 August 2010Company name changed mononcle LIMITED\certificate issued on 23/08/10
  • RES15 ‐ Change company name resolution on 2010-08-16
(3 pages)
14 April 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
14 April 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
15 September 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
15 September 2009Accounting reference date extended from 30/11/2009 to 31/03/2010 (1 page)
7 January 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
7 January 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
20 November 2008Return made up to 20/11/08; full list of members (3 pages)
20 November 2008Return made up to 20/11/08; full list of members (3 pages)
28 January 2008New secretary appointed (2 pages)
28 January 2008Registered office changed on 28/01/08 from: 35 paul street london EC2A 4UQ (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Registered office changed on 28/01/08 from: 35 paul street london EC2A 4UQ (1 page)
28 January 2008New secretary appointed (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
22 November 2007Incorporation (17 pages)
22 November 2007Incorporation (17 pages)