Company NameIce Fertility Limited
DirectorsAlexandra Isabella Daly and Adrian Michael Lower
Company StatusActive
Company Number11376171
CategoryPrivate Limited Company
Incorporation Date22 May 2018(5 years, 11 months ago)
Previous NameHoney Bear Production Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMs Alexandra Isabella Daly
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrettons, 41 Main Road
Danbury
Chelmsford
CM3 4NG
Director NameMr Adrian Michael Lower
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleMedical Consultant
Country of ResidenceEngland
Correspondence Address9 Upper Wimpole Street
London
W1G 6LJ

Location

Registered Address9 Upper Wimpole Street
London
W1G 6LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 3 weeks ago)
Next Return Due4 June 2024 (3 weeks, 6 days from now)

Filing History

14 July 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
1 July 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 July 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 June 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
1 May 2020Registered office address changed from Frettons, 41 Main Road Danbury Chelmsford CM3 4NG United Kingdom to 9 Upper Wimpole Street London W1G 6LJ on 1 May 2020 (1 page)
26 March 2020Statement of capital following an allotment of shares on 26 March 2020
  • GBP 100
(3 pages)
12 March 2020Director's details changed for Mr Adrian Michael Lower on 12 March 2020 (2 pages)
11 March 2020Appointment of Mr Adrian Michael Lower as a director on 11 March 2020 (2 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 October 2019Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
12 June 2019Confirmation statement made on 21 May 2019 with updates (3 pages)
11 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06
(3 pages)
22 May 2018Incorporation
Statement of capital on 2018-05-22
  • GBP 1
(28 pages)