Background WavePink WaveYellow Wave

INTEGRATED CLOUD PRODUCTS LIMITED (10183631)

INTEGRATED CLOUD PRODUCTS LIMITED (10183631) is an active UK company. incorporated on 17 May 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. INTEGRATED CLOUD PRODUCTS LIMITED has been registered for 9 years. Current directors include BOYLE, Anne, BOYLE, Rachael John, BOYLE, Ryan John and 1 others.

Company Number
10183631
Status
active
Type
ltd
Incorporated
17 May 2016
Age
9 years
Address
5th Floor 37 High Holborn, London, WC1V 6AA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BOYLE, Anne, BOYLE, Rachael John, BOYLE, Ryan John, BOYLE, Steven John
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED CLOUD PRODUCTS LIMITED

INTEGRATED CLOUD PRODUCTS LIMITED is an active company incorporated on 17 May 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. INTEGRATED CLOUD PRODUCTS LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10183631

LTD Company

Age

9 Years

Incorporated 17 May 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

5th Floor 37 High Holborn London, WC1V 6AA,

Previous Addresses

Fourth Floor 167 Fleet Street London EC4A 2EA England
From: 7 November 2019To: 31 January 2025
Ground Floor Bury House 31 Bury Street London EC3A 5AR United Kingdom
From: 17 May 2016To: 7 November 2019
Timeline

12 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
May 16
Funding Round
Oct 16
Funding Round
Oct 16
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Dec 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Aug 22
Director Left
Nov 22
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BOYLE, Anne

Active
Paterson's Laun, GlasgowG64 4AN
Born June 1965
Director
Appointed 01 May 2021

BOYLE, Rachael John

Active
37 High Holborn, LondonWC1V 6AA
Born October 1992
Director
Appointed 01 May 2021

BOYLE, Ryan John

Active
Paterson's Laun, GlasgowG64 4AN
Born February 1995
Director
Appointed 31 Jul 2019

BOYLE, Steven John

Active
Paterson's Laun, GlasgowG64 4AN
Born June 1963
Director
Appointed 01 May 2021

BOYLE, Anne

Resigned
West George Street, GlasgowG2 2JJ
Secretary
Appointed 01 Sept 2016
Resigned 31 Jul 2019

BOYLE, Steven John

Resigned
31 Bury Street, LondonEC3A 5AR
Born April 1963
Director
Appointed 17 May 2016
Resigned 31 Jul 2019

MUIR, William Simon

Resigned
Cannerton Park, GlasgowG66 8HR
Born June 1971
Director
Appointed 01 Aug 2019
Resigned 01 Jul 2022

O'SULLIVAN, Kevin

Resigned
2.6.Queens House, GlasgowG1 2DT
Born November 1949
Director
Appointed 01 Dec 2020
Resigned 30 Sept 2022

Persons with significant control

1

Mr Steven John Boyle

Active
Paterson's Laun, GlasgowG64 4AN
Born April 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 May 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 October 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 September 2016
AP03Appointment of Secretary
Resolution
27 June 2016
RESOLUTIONSResolutions
Incorporation Company
17 May 2016
NEWINCIncorporation