INTEGRATED CLOUD PRODUCTS LIMITED

INTEGRATED CLOUD PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTEGRATED CLOUD PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10183631
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for INTEGRATED CLOUD PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for INTEGRATED CLOUD PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToApr 26, 2026
    Next Confirmation Statement DueMay 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2025
    OverdueNo

    What are the latest filings for INTEGRATED CLOUD PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Nov 30, 2024

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 26, 2025 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Total exemption full accounts made up to Nov 30, 2023

    9 pagesAA

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2022

    9 pagesAA

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Kevin O'sullivan as a director on Sep 30, 2022

    1 pagesTM01

    Termination of appointment of William Simon Muir as a director on Jul 01, 2022

    1 pagesTM01

    Total exemption full accounts made up to Nov 30, 2021

    9 pagesAA

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Steven John Boyle as a director on May 01, 2021

    2 pagesAP01

    Appointment of Mrs Anne Boyle as a director on May 01, 2021

    2 pagesAP01

    Appointment of Ms Rachael John Boyle as a director on May 01, 2021

    2 pagesAP01

    Total exemption full accounts made up to Nov 30, 2020

    9 pagesAA

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Kevin O'sullivan as a director on Dec 01, 2020

    2 pagesAP01

    Total exemption full accounts made up to Nov 30, 2019

    9 pagesAA

    Confirmation statement made on May 05, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Nov 30, 2018

    9 pagesAA

    Termination of appointment of Steven John Boyle as a director on Jul 31, 2019

    1 pagesTM01

    Termination of appointment of Anne Boyle as a secretary on Jul 31, 2019

    1 pagesTM02

    Who are the officers of INTEGRATED CLOUD PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYLE, Anne
    Paterson's Laun
    Torrance
    G64 4AN Glasgow
    6
    Scotland
    Director
    Paterson's Laun
    Torrance
    G64 4AN Glasgow
    6
    Scotland
    ScotlandScottish149691330001
    BOYLE, Rachael John
    37 High Holborn
    WC1V 6AA London
    5th Floor
    United Kingdom
    Director
    37 High Holborn
    WC1V 6AA London
    5th Floor
    United Kingdom
    ScotlandScottish287691860001
    BOYLE, Ryan John
    Paterson's Laun
    Torrance
    G64 4AN Glasgow
    6
    Scotland
    Director
    Paterson's Laun
    Torrance
    G64 4AN Glasgow
    6
    Scotland
    ScotlandBritish261264120001
    BOYLE, Steven John
    Paterson's Laun
    Torrance
    G64 4AN Glasgow
    6
    Scotland
    Director
    Paterson's Laun
    Torrance
    G64 4AN Glasgow
    6
    Scotland
    ScotlandScottish287692480001
    BOYLE, Anne
    West George Street
    G2 2JJ Glasgow
    4/1, 163
    Scotland
    Secretary
    West George Street
    G2 2JJ Glasgow
    4/1, 163
    Scotland
    213449730001
    BOYLE, Steven John
    31 Bury Street
    EC3A 5AR London
    Ground Floor Bury House
    United Kingdom
    Director
    31 Bury Street
    EC3A 5AR London
    Ground Floor Bury House
    United Kingdom
    ScotlandScottish70500260004
    MUIR, William Simon
    Cannerton Park
    Milton Of Campsie
    G66 8HR Glasgow
    9
    Scotland
    Director
    Cannerton Park
    Milton Of Campsie
    G66 8HR Glasgow
    9
    Scotland
    ScotlandBritish131965200001
    O'SULLIVAN, Kevin
    2.6.Queens House
    19-29 St Vincent Place
    G1 2DT Glasgow
    Queens House
    Glagow
    United Kingdom
    Director
    2.6.Queens House
    19-29 St Vincent Place
    G1 2DT Glasgow
    Queens House
    Glagow
    United Kingdom
    ScotlandBritish56024700002

    Who are the persons with significant control of INTEGRATED CLOUD PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Steven John Boyle
    Paterson's Laun
    Balmore, Torrance
    G64 4AN Glasgow
    6
    Scotland
    May 17, 2016
    Paterson's Laun
    Balmore, Torrance
    G64 4AN Glasgow
    6
    Scotland
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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