Company NameIntegrated Cloud Products Limited
Company StatusActive
Company Number10183631
CategoryPrivate Limited Company
Incorporation Date17 May 2016(7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Ryan John Boyle
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleData Analyst
Country of ResidenceScotland
Correspondence Address6 Paterson's Laun
Torrance
Glasgow
G64 4AN
Scotland
Director NameMrs Anne Boyle
Date of BirthJune 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed01 May 2021(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address6 Paterson's Laun
Torrance
Glasgow
G64 4AN
Scotland
Director NameMs Rachael John Boyle
Date of BirthOctober 1992 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed01 May 2021(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressFourth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Steven John Boyle
Date of BirthJune 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed01 May 2021(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address6 Paterson's Laun
Torrance
Glasgow
G64 4AN
Scotland
Director NameMr Steven John Boyle
Date of BirthApril 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed17 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor Bury House 31 Bury Street
London
EC3A 5AR
Secretary NameMrs Anne Boyle
StatusResigned
Appointed01 September 2016(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2019)
RoleCompany Director
Correspondence Address4/1, 163 West George Street
Glasgow
G2 2JJ
Scotland
Director NameMr William Simon Muir
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 Cannerton Park
Milton Of Campsie
Glasgow
G66 8HR
Scotland
Director NameMr Kevin O'Sullivan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2022)
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressQueens House 2.6.Queens House
19-29 St Vincent Place
Glasgow
Glagow
G1 2DT
Scotland

Location

Registered AddressFourth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Filing History

30 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
21 June 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
3 November 2022Termination of appointment of Kevin O'sullivan as a director on 30 September 2022 (1 page)
30 August 2022Termination of appointment of William Simon Muir as a director on 1 July 2022 (1 page)
26 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
27 September 2021Appointment of Ms Rachael John Boyle as a director on 1 May 2021 (2 pages)
27 September 2021Appointment of Mr Steven John Boyle as a director on 1 May 2021 (2 pages)
27 September 2021Appointment of Mrs Anne Boyle as a director on 1 May 2021 (2 pages)
10 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
17 December 2020Appointment of Mr Kevin O'sullivan as a director on 1 December 2020 (2 pages)
18 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
7 November 2019Registered 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 7 November 2019 (1 page)
28 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
7 August 2019Appointment of Mr Ryan John Boyle as a director on 31 July 2019 (2 pages)
7 August 2019Termination of appointment of Steven John Boyle as a director on 31 July 2019 (1 page)
7 August 2019Appointment of Mr William Simon Muir as a director on 1 August 2019 (2 pages)
7 August 2019Termination of appointment of Anne Boyle as a secretary on 31 July 2019 (1 page)
10 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
28 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
19 July 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
19 July 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
27 October 2016Statement of capital following an allotment of shares on 30 May 2016
  • GBP 100
(4 pages)
27 October 2016Statement of capital following an allotment of shares on 30 May 2016
  • GBP 100
(4 pages)
19 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 100
(3 pages)
19 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 100
(3 pages)
14 October 2016Current accounting period shortened from 31 May 2017 to 30 November 2016 (1 page)
14 October 2016Current accounting period shortened from 31 May 2017 to 30 November 2016 (1 page)
4 September 2016Appointment of Mrs Anne Boyle as a secretary on 1 September 2016 (2 pages)
4 September 2016Appointment of Mrs Anne Boyle as a secretary on 1 September 2016 (2 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 10
(36 pages)
17 May 2016Incorporation
Statement of capital on 2016-05-17
  • GBP 10
(36 pages)