THE ICE NETWORK

Active London

Other business support service activities n.e.c.

1 employees website.com
Professional services Other Professional services Other business support service activities n.e.c.
T

THE ICE NETWORK

Other business support service activities n.e.c.

Founded 22 May 2012 Active London, England 1 employees website.com
Professional services Other Professional services Other business support service activities n.e.c.

Previous Company Names

ICE LIST 22 May 2012 — 25 Oct 2023
Accounts Submitted 26 Aug 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 27 Mar 2026 Next due 26 Mar 2027 11 months remaining
Net assets £35K £21K 2024 year on year
Total assets £274K £93K 2024 year on year
Total Liabilities £239K £115K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

207 Regent Street Third Floor Suite 8-107 London W1B 3HH England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for THE ICE NETWORK (08079373), an active professional services company based in London, England. Incorporated 22 May 2012. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£165.05k

Increased by £40.59k (+33%)

Net Assets

£35.27k

Decreased by £21.44k (-38%)

Total Liabilities

£238.76k

Increased by £114.56k (+92%)

Turnover

N/A

Employees

1

Debt Ratio

87%

Increased by 18 (+26%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Rose, Steven Christopher EnderwickDirectorBritishEngland689 Apr 2021Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (8)

8 Active 1 Ceased

Andrew Scott

British

Active
Notified 15 Sept 2020
Residence England
DOB January 1976
Nature of Control
  • Significant Influence Or Control

Mr Gavriel Cahane

British

Active
Notified 10 Jun 2025
Residence England
DOB January 1972
Nature of Control
  • Significant Influence Or Control

Melinda Nicci

British

Active
Notified 17 May 2021
Residence United Kingdom
DOB January 1965
Nature of Control
  • Significant Influence Or Control

Ms Bindiya Karia

British,canadian

Active
Notified 17 May 2021
Residence England
DOB May 1971
Nature of Control
  • Significant Influence Or Control

Bindiya Karia

British,canadian

Active
Notified 17 May 2021
Residence England
DOB May 1971
Nature of Control
  • Significant Influence Or Control

Peter Ward

British

Active
Notified 15 Sept 2020
Residence England
DOB September 1978
Nature of Control
  • Significant Influence Or Control

Steven Christopher Enderwick Rose

British

Active
Notified 9 Apr 2021
Residence England
DOB April 1958
Nature of Control
  • Significant Influence Or Control

Ms Melinda Nicci

British

Active
Notified 17 May 2021
Residence United Kingdom
DOB January 1965
Nature of Control
  • Significant Influence Or Control

Natasha Guerra

Ceased 14 Sept 2020

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
27 Mar 2026Confirmation StatementConfirmation statement made on 2026-03-12 with no updates
12 Mar 2026Persons With Significant ControlGavriel Cahane notified as a person with significant control
15 Dec 2025Persons With Significant ControlCessation of Andrew Scott as a person with significant control on 2025-03-12
26 Aug 2025AccountsAnnual accounts made up to 2025-03-31
25 Jun 2025OfficersAppointment of Mr Gavriel Cahane as director on 2025-06-10
27 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-03-12 with no updates

12 Mar 2026 Persons With Significant Control

Gavriel Cahane notified as a person with significant control

15 Dec 2025 Persons With Significant Control

Cessation of Andrew Scott as a person with significant control on 2025-03-12

26 Aug 2025 Accounts

Annual accounts made up to 2025-03-31

25 Jun 2025 Officers

Appointment of Mr Gavriel Cahane as director on 2025-06-10

Recent Activity

Latest Activity

Confirmation statement made on 2026-03-12 with no updates

3 weeks ago on 27 Mar 2026

Gavriel Cahane notified as a person with significant control

1 months ago on 12 Mar 2026

Cessation of Andrew Scott as a person with significant control on 2025-03-12

4 months ago on 15 Dec 2025

Annual accounts made up to 2025-03-31

7 months ago on 26 Aug 2025

Appointment of Mr Gavriel Cahane as director on 2025-06-10

10 months ago on 25 Jun 2025