Background WavePink WaveYellow Wave

BUSINESS CLOUD INTEGRATION LIMITED (07517383)

BUSINESS CLOUD INTEGRATION LIMITED (07517383) is an active UK company. incorporated on 4 February 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. BUSINESS CLOUD INTEGRATION LIMITED has been registered for 15 years. Current directors include BATEMAN, Michael William, GEE, Oliver James, SUMNER, Sharon Kathleen.

Company Number
07517383
Status
active
Type
ltd
Incorporated
4 February 2011
Age
15 years
Address
46-47 Britton Street, London, EC1M 5UJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BATEMAN, Michael William, GEE, Oliver James, SUMNER, Sharon Kathleen
SIC Codes
62020, 62090, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS CLOUD INTEGRATION LIMITED

BUSINESS CLOUD INTEGRATION LIMITED is an active company incorporated on 4 February 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. BUSINESS CLOUD INTEGRATION LIMITED was registered 15 years ago.(SIC: 62020, 62090, 70229)

Status

active

Active since 15 years ago

Company No

07517383

LTD Company

Age

15 Years

Incorporated 4 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

BLUESKY SHAREPOINT CONSULTING LIMITED
From: 4 February 2011To: 25 April 2016
Contact
Address

46-47 Britton Street London, EC1M 5UJ,

Previous Addresses

85 Great Portland Street First Floor London W1W 7LT England
From: 18 April 2023To: 20 August 2025
Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF
From: 4 February 2011To: 18 April 2023
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
May 19
Director Left
Jun 21
Loan Secured
Mar 22
Loan Cleared
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Loan Secured
Oct 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BATEMAN, Michael William

Active
Britton Street, LondonEC1M 5UJ
Born June 1989
Director
Appointed 06 Aug 2025

GEE, Oliver James

Active
Britton Street, LondonEC1M 5UJ
Born September 1985
Director
Appointed 06 Aug 2025

SUMNER, Sharon Kathleen

Active
Britton Street, LondonEC1M 5UJ
Born March 1972
Director
Appointed 04 Feb 2011

BARNES, Peter Richard

Resigned
87 Yarmouth Road, NorwichNR7 0HF
Born July 1962
Director
Appointed 01 Mar 2019
Resigned 28 May 2021

SUMNER, Anthony Brian

Resigned
Great Portland Street, LondonW1W 7LT
Born October 1965
Director
Appointed 04 Feb 2011
Resigned 06 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
53-55 Butts Road, CoventryCV1 3BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2025

Mrs Sharon Kathleen Sumner

Ceased
Britton Street, LondonEC1M 5UJ
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Aug 2025

Mr Anthony Brian Sumner

Ceased
Britton Street, LondonEC1M 5UJ
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Aug 2025
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 December 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Resolution
25 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Incorporation Company
4 February 2011
NEWINCIncorporation