Company NameIceye Ltd
DirectorMuhammad Irfan
Company StatusActive
Company Number08629630
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Muhammad Irfan
Date of BirthMay 1994 (Born 30 years ago)
NationalityPakistani
StatusCurrent
Appointed31 January 2024(10 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Green Street
London
E7 8DA
Director NameMr Muhammad Ijaz
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address647 Romford Road
Manor Park
London
E12 5AD

Location

Registered Address53 Green Street
London
E7 8DA
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Muhammad Ijaz
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,843
Cash£844

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

14 January 2021Micro company accounts made up to 31 July 2020 (3 pages)
21 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
5 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
4 September 2019Confirmation statement made on 30 July 2019 with updates (3 pages)
15 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Notification of Muhammad Ijaz as a person with significant control on 30 July 2017 (2 pages)
31 July 2017Notification of Muhammad Ijaz as a person with significant control on 30 July 2017 (2 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
6 March 2017Director's details changed for Mr Muhammad Ijaz on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Muhammad Ijaz on 6 March 2017 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 February 2014Registered office address changed from Suit B First Floor 7-11 High Street Romford RM1 1JU England on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Suit B First Floor 7-11 High Street Romford RM1 1JU England on 11 February 2014 (1 page)
2 September 2013Director's details changed for Muhammad Ijaz on 5 August 2013 (2 pages)
2 September 2013Director's details changed for Muhammad Ijaz on 5 August 2013 (2 pages)
2 September 2013Director's details changed for Muhammad Ijaz on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from Suit B High Street Romford RM1 1JU England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Suit B High Street Romford RM1 1JU England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from Suit B High Street Romford RM1 1JU England on 5 August 2013 (1 page)
1 August 2013Registered office address changed from Suit D First Floor 13 High Street Romford RM1 1JU England on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Suit D First Floor 13 High Street Romford RM1 1JU England on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Suit D First Floor 13 High Street Romford RM1 1JU England on 1 August 2013 (1 page)
30 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)