Background WavePink WaveYellow Wave

ICARE DIGITAL LTD (NI624663)

ICARE DIGITAL LTD (NI624663) is an active UK company. incorporated on 16 May 2014. with registered office in Durham Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. ICARE DIGITAL LTD has been registered for 11 years. Current directors include MACKLE, Colum Michael, MACKLE, Lauren.

Company Number
NI624663
Status
active
Type
ltd
Incorporated
16 May 2014
Age
11 years
Address
Unit 2 College House, Durham Street, BT12 4HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
MACKLE, Colum Michael, MACKLE, Lauren
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICARE DIGITAL LTD

ICARE DIGITAL LTD is an active company incorporated on 16 May 2014 with the registered office located in Durham Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. ICARE DIGITAL LTD was registered 11 years ago.(SIC: 74100)

Status

active

Active since 11 years ago

Company No

NI624663

LTD Company

Age

11 Years

Incorporated 16 May 2014

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 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

ICARE COMMUNICATION LTD
From: 16 May 2014To: 14 May 2018
Contact
Address

Unit 2 College House Citylink Business Park Durham Street, BT12 4HQ,

Previous Addresses

49 Hill Street Milford Armagh BT60 3NZ Northern Ireland
From: 16 May 2014To: 23 October 2014
Timeline

4 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
May 14
Director Joined
Nov 14
Director Joined
Feb 18
Director Left
Feb 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MACKLE, Colum Michael

Active
Hill Street, MilfordBT60 3NZ
Born August 1991
Director
Appointed 16 May 2014

MACKLE, Lauren

Active
College House, Durham StreetBT12 4HQ
Born September 1994
Director
Appointed 01 Feb 2018

NORTON, Adrian

Resigned
Ballymurphy, Borris
Born May 1971
Director
Appointed 01 Sept 2014
Resigned 01 Feb 2018

Persons with significant control

1

Mr Colum Michael Mackle

Active
College House, Durham StreetBT12 4HQ
Born August 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
5 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
3 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Resolution
14 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
3 May 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2015
AR01AR01
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Incorporation Company
16 May 2014
NEWINCIncorporation