Company NameICSA Software International Limited
Company StatusDissolved
Company Number02778288
CategoryPrivate Limited Company
Incorporation Date8 January 1993(31 years, 3 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NamesLentag Systems Limited and ICSA Software Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael James Stanton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed15 February 2017(24 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Director NameMr Brian David Alexander
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed15 February 2017(24 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Director NameJohn Harrison Van Arsdale Iii
Date of BirthApril 1983 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed15 February 2017(24 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Director NameMiss Sylvia Gordon
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 08 January 1994)
RoleProbation Officer
Correspondence Address18 Sheil Court
292-294 Willesden Lane
London
NW2 5HS
Director NameMrs Leila Falconer
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 08 January 1994)
RoleHome Help
Correspondence Address37 Burrows Road
Kensal Rise
London
W10 5SW
Secretary NameMiss Sylvia Gordon
NationalityBritish
StatusResigned
Appointed03 March 1993(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 08 January 1994)
RoleProbation Officer
Correspondence Address18 Sheil Court
292-294 Willesden Lane
London
NW2 5HS
Director NameJonathan Mark Abson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(6 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 08 January 1994)
RoleSolicitor
Correspondence Address7 Southampton Place
London
WC1A 2DR
Director NameJames Christopher Robinson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(6 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 08 January 1994)
RoleSolicitor
Correspondence Address7 Southampton Place
London
WC1A 2DR
Director NameMervyn John Ainsworth
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(8 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 01 November 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverdale Drive
Mottingham
London
SE9 4DH
Director NameJoan Hilary Bingley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed29 September 1993(8 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 18 January 2002)
RoleChartered Secretary
Correspondence AddressEaton Farm
Miles Lane
Cobham
Surrey
KT11 2ED
Secretary NameMervyn John Ainsworth
NationalityBritish
StatusResigned
Appointed29 September 1993(8 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 04 July 2000)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverdale Drive
Mottingham
London
SE9 4DH
Director NameMr Peter Richard Jones
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(10 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 15 November 1995)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address4 Hood Avenue
London
SW14 7LH
Director NameKeith Charles Day
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(10 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 07 August 1998)
RoleCommercial Manager
Correspondence Address12 Barron Place
Basingstoke
Hampshire
RG24 9JS
Director NamePeter Mervyn Cobb
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1994(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 27 April 1999)
RoleCommercial Manager
Correspondence Address11 Osborne Way
Wigginton
Tring
Hertfordshire
HP23 6EN
Secretary NameMr Neill McWilliams
NationalityBritish
StatusResigned
Appointed04 July 2000(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCartmel
Linkside South
Hindhead
Surrey
GU26 6NX
Director NameMr Nigel Duncan Urwin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(8 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Flodden Road
London
SE5 9LH
Director NameMr Michael Patrick Evans
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(8 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest View
Canada Road, West Wellow
Romsey
Hampshire
SO51 6DD
Director NameMr Jeremy Grahame Lloyd
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(8 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Barn
Fisher Lane South Mundham
Chichester
West Sussex
PO20 1ND
Secretary NameMr Russell Martin Morrice
NationalityBritish
StatusResigned
Appointed06 March 2002(9 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Millside
Carshalton
Surrey
SM5 2BQ
Director NameMr Christopher Trevor Lenton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed07 April 2006(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 January 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Bencombe Road
Marlow Bottom
Buckinghamshire
SL7 3NZ
Director NameMr Roger Martin Dickinson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(14 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLockes Cottage
Manor Road
West Adderbury
Oxfordshire
OX17 3EL
Director NameDr David Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(16 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Director NameMr Robert Graham Ing
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(16 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Windmill Wood
Amersham
Buckinghamshire
HP6 5QZ
Director NameMr Simon Kingsley Osborne
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(18 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Herons Place
Old Isleworth
Isleworth
Middlesex
TW7 7BE
Director NameMr Alan Phillip Theakston
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(18 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 February 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFingals House 15 The Green
High Coniscliffe
Darlington
DL2 2LJ
Secretary NameMrs Cynthia Mora-Spencer
StatusResigned
Appointed12 February 2015(22 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 February 2017)
RoleCompany Director
Correspondence Address3rd Floor Lyric House 149 Hammersmith Road
London
Greater London
W14 0QL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 January 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameSouthampton Place Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1993(6 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 08 January 1994)
Correspondence Address71 Lincolns Inn Fields
London
WC2A 3JF

Contact

Websiteicsasoftware.com
Telephone023 80789107
Telephone regionSouthampton / Portsmouth

Location

Registered Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Institute Of Chartered Secretaries & Administrators
100.00%
Ordinary

Financials

Year2014
Turnover£17,843,099
Gross Profit£6,636,529
Net Worth£1,567,879
Cash£2,633,341
Current Liabilities£5,349,925

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 October 2020Delivered on: 21 October 2020
Persons entitled: Alter Domus Trustees (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
2 August 2018Delivered on: 9 August 2018
Persons entitled: Cortland Trustees Limited as the Security Agent

Classification: A registered charge
Particulars: UK trademark "blueprint" with registration no 1288701,UK trade mark "blueprint onboard" with registration no 2501368 united kingdon trade mark "minutepad" with registration no 3155925 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
29 March 2018Delivered on: 5 April 2018
Persons entitled: Cortland Trustees Limited

Classification: A registered charge
Particulars: Trademarks include: "blueprint onboard" with UK registration number 2501368; "blueprint oneworld" with UK registration number 2501367; "minutepad" with UK registration number 3155925. please refer to schedule 3, part 2 of the security instrument for further details on additional trademarks and registered designs and applications.
Outstanding
28 March 2017Delivered on: 5 April 2017
Persons entitled: Cortland Trustees Limiited

Classification: A registered charge
Outstanding
28 March 2017Delivered on: 5 April 2017
Persons entitled: Cortland Trustees Limited

Classification: A registered charge
Particulars: Trade marks 1288701, 2501368 and 2501367 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
27 July 2012Delivered on: 3 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 37902903 with the bank.
Outstanding
6 February 2012Delivered on: 11 February 2012
Persons entitled: Reassure Limited

Classification: Deed of security for rent
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed first charge the tenant's interest in the interest earning deposit account see image for full details.
Outstanding
15 August 2011Delivered on: 25 August 2011
Persons entitled: Windsor Life Assurance Company Limited

Classification: Deed of security for rent
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit account, initial deposit £11,750 including vat see image for full details.
Outstanding
18 January 2006Delivered on: 20 January 2006
Persons entitled: Windsor Life Assurance Company Limited

Classification: Deed of security for rent
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit account relating to fourth floor 41 kingsway london.
Outstanding

Filing History

13 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
19 November 2020Satisfaction of charge 027782880005 in full (1 page)
19 November 2020Satisfaction of charge 027782880009 in full (1 page)
19 November 2020Satisfaction of charge 027782880007 in full (1 page)
19 November 2020Satisfaction of charge 027782880008 in full (1 page)
19 November 2020Satisfaction of charge 027782880006 in full (1 page)
21 October 2020Registration of charge 027782880009, created on 20 October 2020 (65 pages)
10 August 2020Full accounts made up to 31 December 2019 (25 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 December 2018 (25 pages)
4 February 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (22 pages)
9 August 2018Registration of charge 027782880008, created on 2 August 2018 (65 pages)
5 April 2018Registration of charge 027782880007, created on 29 March 2018 (59 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
3 November 2017Registered office address changed from 3rd Floor Lyric House 149 Hammersmith Road London Greater London W14 0QL to 1 Strand, Grand Buildings 1st Floor London England and Wales WC2N 5HR on 3 November 2017 (1 page)
3 November 2017Registered office address changed from 3rd Floor Lyric House 149 Hammersmith Road London Greater London W14 0QL to 1 Strand, Grand Buildings 1st Floor London England and Wales WC2N 5HR on 3 November 2017 (1 page)
28 September 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
28 September 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
19 September 2017Group of companies' accounts made up to 31 January 2017 (25 pages)
19 September 2017Group of companies' accounts made up to 31 January 2017 (25 pages)
2 August 2017Change of details for Ukriat Nominees Limited as a person with significant control on 15 February 2017 (2 pages)
2 August 2017Change of details for Ukriat Nominees Limited as a person with significant control on 15 February 2017 (2 pages)
5 April 2017Registration of charge 027782880006, created on 28 March 2017 (26 pages)
5 April 2017Registration of charge 027782880005, created on 28 March 2017 (19 pages)
5 April 2017Registration of charge 027782880006, created on 28 March 2017 (26 pages)
5 April 2017Registration of charge 027782880005, created on 28 March 2017 (19 pages)
6 March 2017Statement of company's objects (2 pages)
6 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
6 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
6 March 2017Statement of company's objects (2 pages)
24 February 2017Termination of appointment of Cynthia Mora-Spencer as a secretary on 15 February 2017 (2 pages)
24 February 2017Termination of appointment of Cynthia Mora-Spencer as a secretary on 15 February 2017 (2 pages)
24 February 2017Appointment of Michael James Stanton as a director on 15 February 2017 (3 pages)
24 February 2017Termination of appointment of Michael Patrick Evans as a director on 15 February 2017 (2 pages)
24 February 2017Termination of appointment of Simon Kingsley Osborne as a director on 15 February 2017 (2 pages)
24 February 2017Appointment of Brian David Alexander as a director on 15 February 2017 (3 pages)
24 February 2017Appointment of Michael James Stanton as a director on 15 February 2017 (3 pages)
24 February 2017Termination of appointment of Robert Graham Ing as a director on 15 February 2017 (2 pages)
24 February 2017Termination of appointment of Jeremy Grahame Lloyd as a director on 15 February 2017 (2 pages)
24 February 2017Termination of appointment of Alan Phillip Theakston as a director on 15 February 2017 (2 pages)
24 February 2017Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8TS to 3rd Floor Lyric House 149 Hammersmith Road London Greater London W14 0QL on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Alan Phillip Theakston as a director on 15 February 2017 (2 pages)
24 February 2017Termination of appointment of Simon Kingsley Osborne as a director on 15 February 2017 (2 pages)
24 February 2017Termination of appointment of Michael Patrick Evans as a director on 15 February 2017 (2 pages)
24 February 2017Termination of appointment of Jeremy Grahame Lloyd as a director on 15 February 2017 (2 pages)
24 February 2017Appointment of Brian David Alexander as a director on 15 February 2017 (3 pages)
24 February 2017Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8TS to 3rd Floor Lyric House 149 Hammersmith Road London Greater London W14 0QL on 24 February 2017 (2 pages)
24 February 2017Appointment of John Harrison Van Arsdale Iii as a director on 15 February 2017 (3 pages)
24 February 2017Appointment of John Harrison Van Arsdale Iii as a director on 15 February 2017 (3 pages)
24 February 2017Termination of appointment of Robert Graham Ing as a director on 15 February 2017 (2 pages)
7 February 2017Group of companies' accounts made up to 30 June 2016 (26 pages)
7 February 2017Group of companies' accounts made up to 30 June 2016 (26 pages)
30 January 2017Current accounting period shortened from 30 June 2017 to 31 January 2017 (1 page)
30 January 2017Current accounting period shortened from 30 June 2017 to 31 January 2017 (1 page)
29 January 2017Satisfaction of charge 3 in full (1 page)
29 January 2017Satisfaction of charge 1 in full (1 page)
29 January 2017Satisfaction of charge 1 in full (1 page)
29 January 2017Satisfaction of charge 2 in full (1 page)
29 January 2017Satisfaction of charge 2 in full (1 page)
29 January 2017Satisfaction of charge 3 in full (1 page)
9 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
3 October 2016Satisfaction of charge 4 in full (1 page)
3 October 2016Satisfaction of charge 4 in full (1 page)
30 June 2016Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
30 June 2016Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(7 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(7 pages)
15 December 2015Group of companies' accounts made up to 31 July 2015 (23 pages)
15 December 2015Group of companies' accounts made up to 31 July 2015 (23 pages)
3 June 2015Auditor's resignation (1 page)
3 June 2015Auditor's resignation (1 page)
21 May 2015Appointment of Mrs Cynthia Mora-Spencer as a secretary on 12 February 2015 (2 pages)
21 May 2015Appointment of Mrs Cynthia Mora-Spencer as a secretary on 12 February 2015 (2 pages)
14 April 2015Group of companies' accounts made up to 31 July 2014 (22 pages)
14 April 2015Group of companies' accounts made up to 31 July 2014 (22 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(7 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(7 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(7 pages)
7 November 2014Termination of appointment of Russell Martin Morrice as a secretary on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Russell Martin Morrice as a secretary on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Russell Martin Morrice as a secretary on 7 November 2014 (1 page)
24 March 2014Registered office address changed from Icsa 16 Park Crescent London W1B 1AH on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Icsa 16 Park Crescent London W1B 1AH on 24 March 2014 (1 page)
18 February 2014Group of companies' accounts made up to 31 July 2013 (21 pages)
18 February 2014Group of companies' accounts made up to 31 July 2013 (21 pages)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(8 pages)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(8 pages)
3 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(8 pages)
20 February 2013Group of companies' accounts made up to 31 July 2012 (23 pages)
20 February 2013Group of companies' accounts made up to 31 July 2012 (23 pages)
4 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
4 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
4 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (8 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 April 2012Group of companies' accounts made up to 31 July 2011 (23 pages)
24 April 2012Group of companies' accounts made up to 31 July 2011 (23 pages)
15 February 2012Appointment of Mr Alan Phillip Theakston as a director (3 pages)
15 February 2012Appointment of Mr Alan Phillip Theakston as a director (3 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (7 pages)
6 December 2011Appointment of Simon Osborne as a director (3 pages)
6 December 2011Appointment of Simon Osborne as a director (3 pages)
13 September 2011Termination of appointment of David Wilson as a director (1 page)
13 September 2011Termination of appointment of David Wilson as a director (1 page)
25 August 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 February 2011Group of companies' accounts made up to 31 July 2010 (21 pages)
15 February 2011Group of companies' accounts made up to 31 July 2010 (21 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (7 pages)
18 May 2010Group of companies' accounts made up to 31 July 2009 (21 pages)
18 May 2010Group of companies' accounts made up to 31 July 2009 (21 pages)
19 January 2010Director's details changed for Robert Graham Ing on 8 January 2010 (2 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for David Wilson on 8 January 2010 (2 pages)
19 January 2010Director's details changed for Robert Graham Ing on 8 January 2010 (2 pages)
19 January 2010Director's details changed for Robert Graham Ing on 8 January 2010 (2 pages)
19 January 2010Director's details changed for David Wilson on 8 January 2010 (2 pages)
19 January 2010Director's details changed for David Wilson on 8 January 2010 (2 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
30 September 2009Appointment terminated director roger dickinson (1 page)
30 September 2009Director appointed robert graham ing (2 pages)
30 September 2009Appointment terminated director roger dickinson (1 page)
30 September 2009Director appointed robert graham ing (2 pages)
18 May 2009Group of companies' accounts made up to 31 July 2008 (19 pages)
18 May 2009Group of companies' accounts made up to 31 July 2008 (19 pages)
11 February 2009Director appointed david wilson (2 pages)
11 February 2009Appointment terminated director christopher lenton (1 page)
11 February 2009Appointment terminated director christopher lenton (1 page)
11 February 2009Director appointed david wilson (2 pages)
27 January 2009Return made up to 08/01/09; full list of members (4 pages)
27 January 2009Return made up to 08/01/09; full list of members (4 pages)
23 June 2008Director's change of particulars / michael evans / 04/06/2008 (1 page)
23 June 2008Director's change of particulars / michael evans / 04/06/2008 (1 page)
11 March 2008Group of companies' accounts made up to 31 July 2007 (18 pages)
11 March 2008Return made up to 08/01/08; full list of members (6 pages)
11 March 2008Return made up to 08/01/08; full list of members (6 pages)
11 March 2008Group of companies' accounts made up to 31 July 2007 (18 pages)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (3 pages)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (3 pages)
14 June 2007Auditor's resignation (1 page)
14 June 2007Auditor's resignation (1 page)
11 June 2007Group of companies' accounts made up to 31 July 2006 (18 pages)
11 June 2007Group of companies' accounts made up to 31 July 2006 (18 pages)
20 February 2007Return made up to 08/01/07; full list of members (6 pages)
20 February 2007Return made up to 08/01/07; full list of members (6 pages)
30 May 2006Full accounts made up to 31 July 2005 (17 pages)
30 May 2006Full accounts made up to 31 July 2005 (17 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
9 February 2006Return made up to 08/01/06; full list of members (6 pages)
9 February 2006Return made up to 08/01/06; full list of members (6 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
22 March 2005Full accounts made up to 31 July 2004 (17 pages)
22 March 2005Full accounts made up to 31 July 2004 (17 pages)
27 January 2005Return made up to 08/01/05; full list of members (6 pages)
27 January 2005Return made up to 08/01/05; full list of members (6 pages)
6 February 2004Full accounts made up to 31 July 2003 (18 pages)
6 February 2004Full accounts made up to 31 July 2003 (18 pages)
3 February 2004Return made up to 08/01/04; full list of members (6 pages)
3 February 2004Return made up to 08/01/04; full list of members (6 pages)
29 May 2003Full accounts made up to 31 July 2002 (18 pages)
29 May 2003Full accounts made up to 31 July 2002 (18 pages)
10 March 2003Return made up to 08/01/03; full list of members (6 pages)
10 March 2003Return made up to 08/01/03; full list of members (6 pages)
18 February 2003Company name changed icsa software LIMITED\certificate issued on 17/02/03 (2 pages)
18 February 2003Company name changed icsa software LIMITED\certificate issued on 17/02/03 (2 pages)
31 December 2002Registered office changed on 31/12/02 from: 16 park crescent london W1N 4AH (1 page)
31 December 2002Registered office changed on 31/12/02 from: 16 park crescent london W1N 4AH (1 page)
30 April 2002Full accounts made up to 31 July 2001 (16 pages)
30 April 2002Full accounts made up to 31 July 2001 (16 pages)
10 April 2002New director appointed (3 pages)
10 April 2002Return made up to 08/01/02; full list of members (6 pages)
10 April 2002Return made up to 08/01/02; full list of members (6 pages)
10 April 2002New director appointed (3 pages)
10 April 2002New director appointed (3 pages)
10 April 2002New director appointed (3 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002New director appointed (3 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002New director appointed (3 pages)
20 March 2002Director resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002New secretary appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
29 June 2001Return made up to 08/01/01; full list of members (6 pages)
29 June 2001Return made up to 08/01/01; full list of members (6 pages)
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
21 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
8 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
8 August 2000Secretary resigned (1 page)
2 August 2000Auditor's resignation (1 page)
2 August 2000Auditor's resignation (1 page)
31 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (8 pages)
25 January 2000Return made up to 08/01/00; full list of members (6 pages)
25 January 2000Return made up to 08/01/00; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
21 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
1 February 1999Return made up to 08/01/99; no change of members (4 pages)
1 February 1999Return made up to 08/01/99; no change of members (4 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
12 February 1998Director's particulars changed (1 page)
12 February 1998Director's particulars changed (1 page)
25 January 1998Return made up to 08/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1998Return made up to 08/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
10 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
21 January 1997Full accounts made up to 31 July 1996 (14 pages)
21 January 1997Full accounts made up to 31 July 1996 (14 pages)
15 January 1997Return made up to 08/01/97; full list of members (6 pages)
15 January 1997Return made up to 08/01/97; full list of members (6 pages)
1 May 1996Full accounts made up to 31 July 1995 (15 pages)
1 May 1996Full accounts made up to 31 July 1995 (15 pages)
9 February 1996Return made up to 08/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1996Return made up to 08/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
11 February 1994Return made up to 08/01/94; full list of members (7 pages)
11 February 1994Return made up to 08/01/94; full list of members (7 pages)
22 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
22 October 1993Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
22 October 1993Ad 13/10/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 October 1993Ad 13/10/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 October 1993Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
22 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
24 August 1993Company name changed lentag systems LIMITED\certificate issued on 25/08/93 (2 pages)
24 August 1993Company name changed lentag systems LIMITED\certificate issued on 25/08/93 (2 pages)
6 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
16 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
16 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
8 January 1993Certificate of incorporation (1 page)
8 January 1993Incorporation (7 pages)
8 January 1993Incorporation (7 pages)
8 January 1993Certificate of incorporation (1 page)