Background WavePink WaveYellow Wave

ICSA BOARDROOM APPS LIMITED (08163009)

ICSA BOARDROOM APPS LIMITED (08163009) is an active UK company. incorporated on 31 July 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. ICSA BOARDROOM APPS LIMITED has been registered for 13 years. Current directors include DAS, Nithya.

Company Number
08163009
Status
active
Type
ltd
Incorporated
31 July 2012
Age
13 years
Address
25 Bedford Street, London, WC2E 9ES
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DAS, Nithya
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICSA BOARDROOM APPS LIMITED

ICSA BOARDROOM APPS LIMITED is an active company incorporated on 31 July 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ICSA BOARDROOM APPS LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08163009

LTD Company

Age

13 Years

Incorporated 31 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

25 Bedford Street London, WC2E 9ES,

Previous Addresses

1 Northumberland Avenue Trafalgar Square London WC2N 5BW England
From: 9 July 2021To: 17 May 2022
1 Strand, Grand Buildings 1st Floor London England and Wales WC2N 5HR United Kingdom
From: 3 November 2017To: 9 July 2021
3rd Floor Lyric House 149 Hammersmith Road London Greater London W14 0QL
From: 7 March 2017To: 3 November 2017
3rd Floor, 149, Lyric House Hammersmith Road London W14 0QL England
From: 6 February 2017To: 7 March 2017
Saffron House 6-10 Kirby Street London EC1N 8TS
From: 24 March 2014To: 6 February 2017
16 Park Crescent London W1B 1AH United Kingdom
From: 31 July 2012To: 24 March 2014
Timeline

29 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Oct 12
Loan Cleared
Jan 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 18
Loan Secured
Aug 18
Loan Secured
Oct 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Owner Exit
Sept 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

DAS, Nithya

Active
Bedford Street, LondonWC2E 9ES
Born January 1981
Director
Appointed 31 Dec 2023

MORA-SPENCER, Cynthia

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Secretary
Appointed 12 Feb 2015
Resigned 02 Feb 2017

MORRICE, Russell Martin

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Secretary
Appointed 31 Jul 2012
Resigned 07 Nov 2014

ALEXANDER, Brian David

Resigned
Bedford Street, LondonWC2E 9ES
Born September 1969
Director
Appointed 02 Feb 2017
Resigned 08 Dec 2022

DAS, Nithya

Resigned
Bedford Street, LondonWC2E 9ES
Born January 1981
Director
Appointed 31 Jan 2023
Resigned 31 Jan 2023

EVANS, Michael Patrick

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born March 1960
Director
Appointed 31 Jul 2012
Resigned 02 Feb 2017

ING, Robert Graham

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born May 1959
Director
Appointed 31 Jul 2012
Resigned 02 Feb 2017

LLOYD, Jeremy Grahame

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born December 1969
Director
Appointed 31 Jul 2012
Resigned 02 Feb 2017

OSBORNE, Simon Kingsley

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born January 1948
Director
Appointed 31 Jul 2012
Resigned 02 Feb 2017

STANTON, Michael James

Resigned
Bedford Street, LondonWC2E 9ES
Born February 1974
Director
Appointed 02 Feb 2017
Resigned 20 Dec 2022

THEAKSTON, Alan Phillip

Resigned
6-10 Kirby Street, LondonEC1N 8TS
Born July 1948
Director
Appointed 31 Jul 2012
Resigned 02 Feb 2017

VAN ARSDALE III, John Harrison

Resigned
Bedford Street, LondonWC2E 9ES
Born April 1983
Director
Appointed 02 Feb 2017
Resigned 31 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Northumberland Avenue, LondonWC2N 5BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2019
Hammersmith Road, LondonW14 0QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2016
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2020
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Resolution
3 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
7 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 January 2017
AA01Change of Accounting Reference Date
Mortgage Charge Whole Release With Charge Number
29 January 2017
MR05Certification of Charge
Mortgage Satisfy Charge Full
29 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Auditors Resignation Company
3 June 2015
AUDAUD
Appoint Person Secretary Company With Name Date
21 May 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
14 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 November 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
17 October 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 October 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Legacy
11 October 2012
MG01MG01
Resolution
9 October 2012
RESOLUTIONSResolutions
Incorporation Company
31 July 2012
NEWINCIncorporation