Company NameIcstis Limited
Company StatusDissolved
Company Number06523242
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 March 2008(16 years, 1 month ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NamesIcstis Number Two Limited and Phonepayplus Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMs Joanne Lesley Porter
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed05 March 2015(7 years after company formation)
Appointment Duration8 years, 1 month (closed 04 April 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOfcom, Riverside House 2a Southwark Bridge Road
London
SE1 9HA
Secretary NameMr Peter Barker
StatusClosed
Appointed01 February 2020(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 04 April 2023)
RoleCompany Director
Correspondence AddressOfcom, Riverside House 2a Southwark Bridge Road
London
SE1 9HA
Director NameMr Edward Jonathan Lean
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleDirector Of Legal
Correspondence AddressClove Building 4 Maguire Street
London
SE1 2NQ
Director NameMr Brian Neil Lund
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleDirector Of Corporate Services
Correspondence AddressClove Building 4 Maguire Street
London
SE1 2NQ
Secretary NameMr Brian Neil Lund
NationalityNew Zealander
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressClove Building 4 Maguire Street
London
SE1 2NQ
Secretary NameMr Edward Jonathan Lean
NationalityBritish
StatusResigned
Appointed16 September 2008(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 10 February 2010)
RoleDirector Of Legal Services
Correspondence AddressMeadow Cottage
58 Wimpole Road Barton
Cambridge
Cambridgeshire
CB23 7AB
Director NameMr Paul Whiteing
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 May 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressClove Building 4 Maguire Street
London
SE1 2NQ
Secretary NameNr Neil Hardwick
StatusResigned
Appointed10 February 2010(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 05 March 2015)
RoleCompany Director
Correspondence Address4 Elm Bank Drive
Bromley
Kent
BR1 2ST
Director NameMr Neil Hardwick
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(6 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 March 2015)
RoleSenior Finance Controller
Country of ResidenceEngland
Correspondence AddressClove Building 4 Maguire Street
London
SE1 2NQ
Secretary NameMrs Stephanie Ratcliffe
StatusResigned
Appointed05 March 2015(7 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2020)
RoleCompany Director
Correspondence Address40 Bank Street 25th Floor
Canary Wharf
London
E14 5NR

Contact

Websitewww.phonepayplus.org.uk
Email address[email protected]
Telephone020 79407474
Telephone regionLondon

Location

Registered AddressOfcom, Riverside House
2a Southwark Bridge Road
London
SE1 9HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
29 May 2020Appointment of Mr Peter Barker as a secretary on 1 February 2020 (2 pages)
29 May 2020Termination of appointment of Stephanie Ratcliffe as a secretary on 31 January 2020 (1 page)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 August 2016Elect to keep the persons' with significant control register information on the public register (2 pages)
2 August 2016Elect to keep the persons' with significant control register information on the public register (2 pages)
27 July 2016Elect to keep the members' register information on the public register (4 pages)
27 July 2016Elect to keep the members' register information on the public register (4 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
18 July 2016Elect to keep the directors' register information on the public register (1 page)
18 July 2016Elect to keep the directors' register information on the public register (1 page)
8 March 2016Annual return made up to 4 March 2016 no member list (2 pages)
8 March 2016Annual return made up to 4 March 2016 no member list (2 pages)
25 February 2016Director's details changed for Ms Joanne Prowse on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Ms Joanne Prowse on 25 February 2016 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 September 2015Registered office address changed from Clove Building 4 Maguire Street London SE1 2NQ to 40 Bank Street 25th Floor Canary Wharf London E14 5NR on 29 September 2015 (1 page)
29 September 2015Registered office address changed from Clove Building 4 Maguire Street London SE1 2NQ to 40 Bank Street 25th Floor Canary Wharf London E14 5NR on 29 September 2015 (1 page)
17 March 2015Termination of appointment of Neil Hardwick as a director on 5 March 2015 (1 page)
17 March 2015Termination of appointment of Neil Hardwick as a secretary on 5 March 2015 (1 page)
17 March 2015Termination of appointment of Neil Hardwick as a secretary on 5 March 2015 (1 page)
17 March 2015Appointment of Ms Joanne Prowse as a director on 5 March 2015 (2 pages)
17 March 2015Appointment of Mrs Stephanie Ratcliffe as a secretary on 5 March 2015 (2 pages)
17 March 2015Appointment of Mrs Stephanie Ratcliffe as a secretary on 5 March 2015 (2 pages)
17 March 2015Appointment of Mrs Stephanie Ratcliffe as a secretary on 5 March 2015 (2 pages)
17 March 2015Appointment of Ms Joanne Prowse as a director on 5 March 2015 (2 pages)
17 March 2015Termination of appointment of Neil Hardwick as a director on 5 March 2015 (1 page)
17 March 2015Appointment of Ms Joanne Prowse as a director on 5 March 2015 (2 pages)
17 March 2015Termination of appointment of Neil Hardwick as a secretary on 5 March 2015 (1 page)
17 March 2015Termination of appointment of Neil Hardwick as a director on 5 March 2015 (1 page)
4 March 2015Annual return made up to 4 March 2015 no member list (3 pages)
4 March 2015Annual return made up to 4 March 2015 no member list (3 pages)
4 March 2015Annual return made up to 4 March 2015 no member list (3 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 May 2014Termination of appointment of Paul Whiteing as a director (1 page)
14 May 2014Appointment of Mr Neil Hardwick as a director (2 pages)
14 May 2014Appointment of Mr Neil Hardwick as a director (2 pages)
14 May 2014Termination of appointment of Paul Whiteing as a director (1 page)
6 March 2014Annual return made up to 4 March 2014 no member list (3 pages)
6 March 2014Annual return made up to 4 March 2014 no member list (3 pages)
6 March 2014Annual return made up to 4 March 2014 no member list (3 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 March 2013Annual return made up to 4 March 2013 no member list (3 pages)
6 March 2013Annual return made up to 4 March 2013 no member list (3 pages)
6 March 2013Annual return made up to 4 March 2013 no member list (3 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 March 2012Annual return made up to 4 March 2012 no member list (3 pages)
7 March 2012Annual return made up to 4 March 2012 no member list (3 pages)
7 March 2012Annual return made up to 4 March 2012 no member list (3 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 March 2011Annual return made up to 4 March 2011 no member list (3 pages)
9 March 2011Annual return made up to 4 March 2011 no member list (3 pages)
9 March 2011Annual return made up to 4 March 2011 no member list (3 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 March 2010Annual return made up to 4 March 2010 no member list (2 pages)
17 March 2010Annual return made up to 4 March 2010 no member list (2 pages)
17 March 2010Annual return made up to 4 March 2010 no member list (2 pages)
10 February 2010Termination of appointment of Edward Lean as a director (1 page)
10 February 2010Appointment of Mr Paul Whiteing as a director (2 pages)
10 February 2010Appointment of Nr Neil Hardwick as a secretary (1 page)
10 February 2010Termination of appointment of Edward Lean as a secretary (1 page)
10 February 2010Termination of appointment of Edward Lean as a director (1 page)
10 February 2010Appointment of Nr Neil Hardwick as a secretary (1 page)
10 February 2010Appointment of Mr Paul Whiteing as a director (2 pages)
10 February 2010Termination of appointment of Edward Lean as a secretary (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 June 2009Registered office changed on 16/06/2009 from icstis LIMITED clove building 4 maguire street london SE1 2NQ united kingdom (1 page)
16 June 2009Annual return made up to 04/03/09 (2 pages)
16 June 2009Registered office changed on 16/06/2009 from icstis LIMITED clove building 4 maguire street london SE1 2NQ united kingdom (1 page)
16 June 2009Annual return made up to 04/03/09 (2 pages)
5 June 2009Secretary appointed mr edward jonathan lean (1 page)
5 June 2009Appointment terminated secretary brian lund (1 page)
5 June 2009Secretary appointed mr edward jonathan lean (1 page)
5 June 2009Appointment terminated secretary brian lund (1 page)
9 April 2009Appointment terminated director brian lund (1 page)
9 April 2009Appointment terminated director brian lund (1 page)
28 April 2008Memorandum and Articles of Association (17 pages)
28 April 2008Memorandum and Articles of Association (17 pages)
28 April 2008Memorandum and Articles of Association (17 pages)
28 April 2008Memorandum and Articles of Association (17 pages)
25 April 2008Company name changed phonepayplus LIMITED\certificate issued on 25/04/08 (2 pages)
25 April 2008Company name changed phonepayplus LIMITED\certificate issued on 25/04/08 (2 pages)
12 March 2008Company name changed icstis number two LIMITED\certificate issued on 13/03/08 (3 pages)
12 March 2008Company name changed icstis number two LIMITED\certificate issued on 13/03/08 (3 pages)
4 March 2008Incorporation (15 pages)
4 March 2008Incorporation (15 pages)