Company NameArctic Ice (UK) Ltd
DirectorErigon Bajraktari
Company StatusActive
Company Number08398256
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Erigon Bajraktari
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Ashmead Business Centre North Crescent
London
E16 4TG
Director NameMs Ela Skuraj
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Ashmead Business Centre North Crescent
London
E16 4TG
Director NameMr Eldin Skuraj
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Ashmead Business Centre North Crescent
London
E16 4TG
Director NameMr Juliano Paulo Nascimento
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityPortuguese
StatusResigned
Appointed21 July 2021(8 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Ashmead Business Centre North Crescent
London
E16 4TG

Contact

Websitewww.arctic-ice.co.uk
Telephone020 34780771
Telephone regionLondon

Location

Registered AddressUnit 10 Ashmead Business Centre
North Crescent
London
E16 4TG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Ela Skuraj
100.00%
Ordinary

Financials

Year2014
Net Worth£43,277
Cash£5,705
Current Liabilities£10,563

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

28 February 2024Total exemption full accounts made up to 28 February 2023 (10 pages)
7 November 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 28 February 2022 (10 pages)
13 October 2022Notification of Erigon Bajraktari as a person with significant control on 13 October 2022 (2 pages)
13 October 2022Cessation of Ela Skuraj as a person with significant control on 13 October 2022 (1 page)
13 October 2022Confirmation statement made on 13 October 2022 with updates (4 pages)
16 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
15 December 2021Cessation of Ela Skuraj as a person with significant control on 15 December 2021 (1 page)
15 December 2021Notification of Ela Skuraj as a person with significant control on 15 December 2021 (2 pages)
15 December 2021Termination of appointment of Eldin Skuraj as a director on 15 December 2021 (1 page)
15 December 2021Termination of appointment of Ela Skuraj as a director on 15 December 2021 (1 page)
6 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
13 October 2021Director's details changed for Mr Erigon Bajrakari on 13 October 2021 (2 pages)
13 October 2021Appointment of Mr Erigon Bajrakari as a director on 13 October 2021 (2 pages)
13 October 2021Termination of appointment of Juliano Paulo Nascimento as a director on 13 October 2021 (1 page)
23 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
21 July 2021Appointment of Mr Juliano Paulo Nascimento as a director on 21 July 2021 (2 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
14 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
6 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
6 August 2019Change of details for Mrs Ela Skuraj as a person with significant control on 6 August 2019 (2 pages)
6 August 2019Appointment of Mr Eldin Skuraj as a director on 6 August 2019 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
25 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
11 July 2017Notification of Ela Skuraj as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Ela Skuraj as a person with significant control on 1 January 2017 (2 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2017Registered office address changed from 3 Railway Arch Bermondsey Trading Estate Rotherhithe New Road London SE16 3LL to Unit 10 Ashmead Business Centre North Crescent London E16 4TG on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 3 Railway Arch Bermondsey Trading Estate Rotherhithe New Road London SE16 3LL to Unit 10 Ashmead Business Centre North Crescent London E16 4TG on 29 March 2017 (1 page)
29 March 2017Director's details changed for Mrs Ela Skuraj on 29 March 2017 (2 pages)
29 March 2017Director's details changed for Mrs Ela Skuraj on 29 March 2017 (2 pages)
12 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
5 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)