Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICSA BOARDROOM APPS LIMITED
Company Information for

ICSA BOARDROOM APPS LIMITED

25 BEDFORD STREET, LONDON, WC2E 9ES,
Company Registration Number
08163009
Private Limited Company
Active

Company Overview

About Icsa Boardroom Apps Ltd
ICSA BOARDROOM APPS LIMITED was founded on 2012-07-31 and has its registered office in London. The organisation's status is listed as "Active". Icsa Boardroom Apps Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ICSA BOARDROOM APPS LIMITED
 
Legal Registered Office
25 BEDFORD STREET
LONDON
WC2E 9ES
Other companies in EC1N
 
Filing Information
Company Number 08163009
Company ID Number 08163009
Date formed 2012-07-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB264021830  
Last Datalog update: 2024-08-05 23:26:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICSA BOARDROOM APPS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ICSA BOARDROOM APPS LIMITED
The following companies were found which have the same name as ICSA BOARDROOM APPS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICSA BoardRoom Apps (HK) Limited Unknown Company formed on the 2013-08-30
ICSA BOARDROOM APPS NORTH AMERICA INCORPORATED California Unknown
Icsa Boardroom Apps North America Inc Connecticut Unknown

Company Officers of ICSA BOARDROOM APPS LIMITED

Current Directors
Officer Role Date Appointed
BRIAN DAVID ALEXANDER
Director 2017-02-02
MICHAEL JAMES STANTON
Director 2017-02-02
JOHN HARRISON VAN ARSDALE III
Director 2017-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
CYNTHIA MORA-SPENCER
Company Secretary 2015-02-12 2017-02-02
MICHAEL PATRICK EVANS
Director 2012-07-31 2017-02-02
ROBERT GRAHAM ING
Director 2012-07-31 2017-02-02
JEREMY GRAHAME LLOYD
Director 2012-07-31 2017-02-02
SIMON KINGSLEY OSBORNE
Director 2012-07-31 2017-02-02
ALAN PHILLIP THEAKSTON
Director 2012-07-31 2017-02-02
RUSSELL MARTIN MORRICE
Company Secretary 2012-07-31 2014-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN DAVID ALEXANDER ESHARE HOLDINGS LIMITED Director 2018-03-29 CURRENT 2016-08-05 Active - Proposal to Strike off
BRIAN DAVID ALEXANDER ESHARE LIMITED Director 2018-03-29 CURRENT 2004-09-08 Active - Proposal to Strike off
BRIAN DAVID ALEXANDER COACT LIMITED Director 2017-08-11 CURRENT 1992-10-14 Active - Proposal to Strike off
BRIAN DAVID ALEXANDER ICSA SOFTWARE INTERNATIONAL LIMITED Director 2017-02-15 CURRENT 1993-01-08 Active - Proposal to Strike off
BRIAN DAVID ALEXANDER DILIGENT BIDCO UK LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active - Proposal to Strike off
MICHAEL JAMES STANTON ESHARE HOLDINGS LIMITED Director 2018-03-29 CURRENT 2016-08-05 Active - Proposal to Strike off
MICHAEL JAMES STANTON ESHARE LIMITED Director 2018-03-29 CURRENT 2004-09-08 Active - Proposal to Strike off
MICHAEL JAMES STANTON COACT LIMITED Director 2017-08-11 CURRENT 1992-10-14 Active - Proposal to Strike off
MICHAEL JAMES STANTON ICSA SOFTWARE INTERNATIONAL LIMITED Director 2017-02-15 CURRENT 1993-01-08 Active - Proposal to Strike off
MICHAEL JAMES STANTON DILIGENT BIDCO UK LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active - Proposal to Strike off
MICHAEL JAMES STANTON DILIGENT BOARDBOOKS LIMITED Director 2015-11-30 CURRENT 2006-12-14 Active
JOHN HARRISON VAN ARSDALE III ESHARE HOLDINGS LIMITED Director 2018-03-29 CURRENT 2016-08-05 Active - Proposal to Strike off
JOHN HARRISON VAN ARSDALE III ESHARE LIMITED Director 2018-03-29 CURRENT 2004-09-08 Active - Proposal to Strike off
JOHN HARRISON VAN ARSDALE III COACT LIMITED Director 2017-08-11 CURRENT 1992-10-14 Active - Proposal to Strike off
JOHN HARRISON VAN ARSDALE III DILIGENT BIDCO UK LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Strategic Project ManagerLondonO Quality management. O Assignment of resources. O Project planning & estimating. O Identifying & managing stakeholder expectation....2016-08-27
Information Security AnalystLondonRole Summary The Information Security Analyst will identify security flaws across our hosted infrastructure platform and products. They will be involved in2016-07-07
Account Manager and Telemarketing ExecutiveLondonAchieve telemarketing and/or sales targets. Attend sales meetings as required, some travel may be required....2016-06-15
Mid Weight Middle Tier Developer (Connect)LondonRole We are looking for someone who has a strong knowledge of C# and SQL Server development to help us develop complex and cutting edge client-side single2016-06-07
1st/2nd Line IT Support TechnicianLondonO Mac OSX. O Microsoft Office suites. O Excellent problem solving skills. O Desktop / Laptop hardware support experience....2016-05-03
First Line Product Support TechnicianLondonRole Summary To provide technical product support to clients over the phone or by email on a shift rotation. Carry out training for clients on Blueprint2016-05-03
Senior Communications ExecutiveLondonMonitor company and competitor media coverage, including competitor marketing activities. Working within the Global Marketing and Communications Team, and line...2016-05-03
Strategic Project ManagerLondonO Quality management. O Assignment of resources. O Project planning & estimating. O Identifying & managing stakeholder expectation....2016-04-28
Senior Developer .Net Windows UI DevelopmentLondonRole Summary We are looking for someone with a passion for mobile UI/UX who has a very strong knowledge of .Net to help us develop complex and cutting edge2016-04-28

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-01CONFIRMATION STATEMENT MADE ON 31/07/24, WITH NO UPDATES
2024-03-25DIRECTOR APPOINTED MS NITHYA DAS
2024-03-21APPOINTMENT TERMINATED, DIRECTOR NITHYA DAS
2024-03-13APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON VAN ARSDALE III
2024-03-13DIRECTOR APPOINTED MS NITHYA DAS
2023-10-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-05CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-12-21APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVID ALEXANDER
2022-12-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES STANTON
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-13CESSATION OF DILIGENT BIDCO UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-13PSC07CESSATION OF DILIGENT BIDCO UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/22 FROM 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England
2021-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-04PSC02Notification of Diligent Boardbooks Limited as a person with significant control on 2019-12-31
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/21 FROM 1 Strand, Grand Buildings 1st Floor London England and Wales WC2N 5HR United Kingdom
2020-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081630090006
2020-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 081630090006
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 081630090005
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 081630090004
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM 3rd Floor Lyric House 149 Hammersmith Road London Greater London W14 0QL
2017-09-28AA01Current accounting period shortened from 31/01/18 TO 31/12/17
2017-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-08-02PSC05Change of details for Ukriat Nominees Ltd as a person with significant control on 2017-02-02
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 081630090002
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 081630090003
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM 3rd Floor, 149, Lyric House Hammersmith Road London W14 0QL England
2017-03-03RES01ADOPT ARTICLES 03/03/17
2017-02-08AP01DIRECTOR APPOINTED MR MICHAEL JAMES STANTON
2017-02-08AP01DIRECTOR APPOINTED MR JOHN HARRISON VAN ARSDALE III
2017-02-08AP01DIRECTOR APPOINTED MR BRIAN DAVID ALEXANDER
2017-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM Saffron House 6-10 Kirby Street London EC1N 8TS
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LLOYD
2017-02-06TM02Termination of appointment of Cynthia Mora-Spencer on 2017-02-02
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ING
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON OSBORNE
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THEAKSTON
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS
2017-01-30AA01CURRSHO FROM 30/06/2017 TO 31/01/2017
2017-01-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2016-08-14LATEST SOC14/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-06-30AA01PREVSHO FROM 31/07/2016 TO 30/06/2016
2015-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-20AR0131/07/15 FULL LIST
2015-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PHILLIP THEAKSTON / 20/08/2015
2015-06-03AUDAUDITOR'S RESIGNATION
2015-05-21AP03SECRETARY APPOINTED MRS CYNTHIA MORA-SPENCER
2015-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-11-07TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL MORRICE
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KINGSLEY OSBORNE / 24/03/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GRAHAME LLOYD / 24/03/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM ING / 24/03/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK EVANS / 24/03/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK EVANS / 26/08/2014
2014-08-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL MARTIN MORRICE / 24/03/2014
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-11AR0131/07/14 FULL LIST
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 16 PARK CRESCENT LONDON W1B 1AH UNITED KINGDOM
2014-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-08-27AR0131/07/13 FULL LIST
2012-10-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-10-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-17SH0102/10/12 STATEMENT OF CAPITAL GBP 1000.00
2012-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-09RES01ADOPT ARTICLES 02/10/2012
2012-10-09RES12VARYING SHARE RIGHTS AND NAMES
2012-07-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to ICSA BOARDROOM APPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ICSA BOARDROOM APPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-11 Satisfied THE INSTITUTE OF CHARTERED SECRETARIES AND ADMINISTRATORS
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICSA BOARDROOM APPS LIMITED

Intangible Assets
Patents
We have not found any records of ICSA BOARDROOM APPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICSA BOARDROOM APPS LIMITED
Trademarks
We have not found any records of ICSA BOARDROOM APPS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ICSA BOARDROOM APPS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tameside Metropolitan Council 2015-01-21 GBP £11,393 Computer Hardware Maintenance Costs
Tameside Metropolitan Council 2015-01-15 GBP £27,719 It Equipment
Southampton City Council 2014-11-17 GBP £500 Purchased Services
Southampton City Council 2014-08-07 GBP £10,575 Licences and Royalties

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ICSA BOARDROOM APPS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICSA BOARDROOM APPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ICSA BOARDROOM APPS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.