INTEGRATED CLOUD PRODUCTS LIMITED
Overview
| Company Name | INTEGRATED CLOUD PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10183631 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTEGRATED CLOUD PRODUCTS LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is INTEGRATED CLOUD PRODUCTS LIMITED located?
| Registered Office Address | 5th Floor 37 High Holborn WC1V 6AA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INTEGRATED CLOUD PRODUCTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for INTEGRATED CLOUD PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | Apr 26, 2026 |
|---|---|
| Next Confirmation Statement Due | May 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 26, 2025 |
| Overdue | No |
What are the latest filings for INTEGRATED CLOUD PRODUCTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Nov 30, 2024 | 8 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Apr 26, 2025 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from Fourth Floor 167 Fleet Street London EC4A 2EA England to 5th Floor 37 High Holborn London WC1V 6AA on Jan 31, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Nov 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin O'sullivan as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of William Simon Muir as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Nov 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steven John Boyle as a director on May 01, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Anne Boyle as a director on May 01, 2021 | 2 pages | AP01 | ||
Appointment of Ms Rachael John Boyle as a director on May 01, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Nov 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kevin O'sullivan as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Nov 30, 2019 | 9 pages | AA | ||
Confirmation statement made on May 05, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Ground Floor Bury House 31 Bury Street London EC3A 5AR United Kingdom to Fourth Floor 167 Fleet Street London EC4A 2EA on Nov 07, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Nov 30, 2018 | 9 pages | AA | ||
Termination of appointment of Steven John Boyle as a director on Jul 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Anne Boyle as a secretary on Jul 31, 2019 | 1 pages | TM02 | ||
Who are the officers of INTEGRATED CLOUD PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYLE, Anne | Director | Paterson's Laun Torrance G64 4AN Glasgow 6 Scotland | Scotland | Scottish | 149691330001 | |||||
| BOYLE, Rachael John | Director | 37 High Holborn WC1V 6AA London 5th Floor United Kingdom | Scotland | Scottish | 287691860001 | |||||
| BOYLE, Ryan John | Director | Paterson's Laun Torrance G64 4AN Glasgow 6 Scotland | Scotland | British | 261264120001 | |||||
| BOYLE, Steven John | Director | Paterson's Laun Torrance G64 4AN Glasgow 6 Scotland | Scotland | Scottish | 287692480001 | |||||
| BOYLE, Anne | Secretary | West George Street G2 2JJ Glasgow 4/1, 163 Scotland | 213449730001 | |||||||
| BOYLE, Steven John | Director | 31 Bury Street EC3A 5AR London Ground Floor Bury House United Kingdom | Scotland | Scottish | 70500260004 | |||||
| MUIR, William Simon | Director | Cannerton Park Milton Of Campsie G66 8HR Glasgow 9 Scotland | Scotland | British | 131965200001 | |||||
| O'SULLIVAN, Kevin | Director | 2.6.Queens House 19-29 St Vincent Place G1 2DT Glasgow Queens House Glagow United Kingdom | Scotland | British | 56024700002 |
Who are the persons with significant control of INTEGRATED CLOUD PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Steven John Boyle | May 17, 2016 | Paterson's Laun Balmore, Torrance G64 4AN Glasgow 6 Scotland | No |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0