ICEPORT TWO LIMITED
Other letting and operating of own or leased real estate
ICEPORT TWO LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
Portland House 69-71 Wembley Hill Road Wembley HA9 8BU England
Full company profile for ICEPORT TWO LIMITED (11436456), an active company based in Wembley, England. Incorporated 27 Jun 2018. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2018–2024)
Cash in Bank
£22.65k
Net Assets
-£600.65k
Total Liabilities
£9.90M
Turnover
£443.14k
Employees
4
Debt Ratio
106%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Bhupendra Kansagra | Secretary | Unknown | Unknown | 27 Jun 2018 | Active |
| Rajni Shantilal Kansagra | Director | British | United Kingdom | 27 Jun 2018 | Active |
| Sunil Rajni Kansagra | Director | British | England | 27 Jun 2018 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Solai Holdings Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 1, Oakfield Court, 37 Broadwater Road, Welwyn Garden City (AL7 3AX) WELWYN HATFIELD | Leasehold | £350,000 | 23 Oct 2023 |
Flat 17, Oakfield Court, 37 Broadwater Road, Welwyn Garden City (AL7 3AX) WELWYN HATFIELD | Leasehold | £372,500 | 23 Oct 2023 |
Flat 4, Oakfield Court, 37 Broadwater Road, Welwyn Garden City (AL7 3AX) WELWYN HATFIELD | Leasehold | £360,000 | 23 Oct 2023 |
Flat 23, Oakfield Court, 37 Broadwater Road, Welwyn Garden City (AL7 3AX) WELWYN HATFIELD | Leasehold | £500,000 | 23 Oct 2023 |
Flat 21, Oakfield Court, 37 Broadwater Road, Welwyn Garden City (AL7 3AX) WELWYN HATFIELD | Leasehold | £365,000 | 23 Oct 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 27 Jun 2025 | Confirmation Statement | Confirmation statement made on 2025-06-26 with no updates | |
| 20 Sept 2024 | Accounts | Annual accounts made up to 2023-12-31 | |
| 26 Jun 2024 | Confirmation Statement | Confirmation statement made on 2024-06-26 with no updates | |
| 27 Jun 2023 | Address | Change Registered Office Address Company With Date Old Address New Address |
Annual accounts made up to 2024-12-31
Confirmation statement made on 2025-06-26 with no updates
Annual accounts made up to 2023-12-31
Confirmation statement made on 2024-06-26 with no updates
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Annual accounts made up to 2024-12-31
7 months ago on 19 Sept 2025
Confirmation statement made on 2025-06-26 with no updates
10 months ago on 27 Jun 2025
Annual accounts made up to 2023-12-31
1 years ago on 20 Sept 2024
Confirmation statement made on 2024-06-26 with no updates
1 years ago on 26 Jun 2024
Change Registered Office Address Company With Date Old Address New Address
2 years ago on 27 Jun 2023
