Background WavePink WaveYellow Wave

INTELLIGENT COMMUNICATIONS SOLUTIONS LIMITED (05238375)

INTELLIGENT COMMUNICATIONS SOLUTIONS LIMITED (05238375) is an active UK company. incorporated on 22 September 2004. with registered office in Braintree. The company operates in the Information and Communication sector, engaged in other telecommunications activities. INTELLIGENT COMMUNICATIONS SOLUTIONS LIMITED has been registered for 21 years. Current directors include HUMPHREYS, David Christopher, POTTER, Robert Michael, RICHES, Matthew William and 1 others.

Company Number
05238375
Status
active
Type
ltd
Incorporated
22 September 2004
Age
21 years
Address
9 Blackwell Drive, Braintree, CM7 2QJ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HUMPHREYS, David Christopher, POTTER, Robert Michael, RICHES, Matthew William, WELCH, Alexander Thomas
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT COMMUNICATIONS SOLUTIONS LIMITED

INTELLIGENT COMMUNICATIONS SOLUTIONS LIMITED is an active company incorporated on 22 September 2004 with the registered office located in Braintree. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. INTELLIGENT COMMUNICATIONS SOLUTIONS LIMITED was registered 21 years ago.(SIC: 61900)

Status

active

Active since 21 years ago

Company No

05238375

LTD Company

Age

21 Years

Incorporated 22 September 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

9 Blackwell Drive Springwood Industrial Estate Braintree, CM7 2QJ,

Previous Addresses

Unit 40 Raynham Industrial Estate Raynham Road Bishop's Stortford Hertfordshire CM23 5PB England
From: 14 August 2015To: 24 April 2020
Unit 13 Weald Hall Business Centre Canes Lane Epping Essex CM16 6nd
From: 22 September 2004To: 14 August 2015
Timeline

22 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Apr 11
Director Left
Jun 11
Funding Round
Feb 13
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Dec 19
Loan Cleared
Feb 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Cleared
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Dec 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HUMPHREYS, David Christopher

Active
Blackwell Drive, BraintreeCM7 2QJ
Born February 1973
Director
Appointed 23 Apr 2021

POTTER, Robert Michael

Active
Blackwell Drive, BraintreeCM7 2QJ
Born July 1972
Director
Appointed 23 Apr 2021

RICHES, Matthew William

Active
School Lane, OngarCM5 0NX
Born February 1981
Director
Appointed 22 Sept 2004

WELCH, Alexander Thomas

Active
33 Glastonbury Avenue, Woodford GreenIG8 7LW
Born November 1972
Director
Appointed 22 Sept 2004

WELCH, Alexander Thomas

Resigned
Blackwell Drive, BraintreeCM7 2QJ
Secretary
Appointed 22 Sept 2004
Resigned 23 Apr 2021

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 22 Sept 2004
Resigned 22 Sept 2004

BOSWORTH, Ian

Resigned
Peck Way, RushdenNN10 6BD
Born February 1965
Director
Appointed 05 May 2008
Resigned 10 Jun 2011

DONCASTER, Kevin Eric, Cambridgeshire

Resigned
Norfolk Street, MarchPE15 0QA
Born March 1970
Director
Appointed 01 Nov 2006
Resigned 09 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
Faraday Street, WarringtonWA3 6GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2021

Cambridgeshire Kevin Eric Doncaster

Ceased
Blackwell Drive, BraintreeCM7 2QJ
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Apr 2021

Mr Alexander Thomas Welch

Ceased
Blackwell Drive, BraintreeCM7 2QJ
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Apr 2021

Mr Matthew William Riches

Ceased
Blackwell Drive, BraintreeCM7 2QJ
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Apr 2021
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2022
AAAnnual Accounts
Resolution
26 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 May 2021
MR04Satisfaction of Charge
Memorandum Articles
13 May 2021
MAMA
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
30 April 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
30 April 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
29 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
24 January 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Capital Allotment Shares
22 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Legacy
27 March 2010
MG01MG01
Change Account Reference Date Company Current Extended
1 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
27 May 2008
288cChange of Particulars
Legacy
11 April 2008
287Change of Registered Office
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
29 November 2006
288aAppointment of Director or Secretary
Resolution
29 November 2006
RESOLUTIONSResolutions
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
3 June 2005
288cChange of Particulars
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Incorporation Company
22 September 2004
NEWINCIncorporation