UKBizDB.co.uk

INTEGRATED CAMERA SYSTEMS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Integrated Camera Systems Ltd. The company was founded 10 years ago and was given the registration number 08567010. The firm's registered office is in RICHMOND. You can find them at 10 Broadlands Court, Kew Gardens Road, Richmond, . This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.

Company Information

Name:INTEGRATED CAMERA SYSTEMS LTD
Company Number:08567010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2013
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77291 - Renting and leasing of media entertainment equipment

Office Address & Contact

Registered Address:10 Broadlands Court, Kew Gardens Road, Richmond, TW9 3HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Broadlands Court, Kew Gardens Road, Richmond, England, TW9 3HW

Director12 June 2013Active
10, Broadlands Court, Kew Gardens Road, Richmond, TW9 3HW

Director08 September 2023Active
10, Broadlands Court, Kew Gardens Road, Richmond, England, TW9 3HW

Director12 June 2013Active
10, Broadlands Court, Kew Gardens Road, Richmond, TW9 3HW

Director27 June 2015Active
10, Broadlands Court, Kew Gardens Road, Richmond, England, TW9 3HW

Director12 June 2013Active

People with Significant Control

Mr Simon Charles William Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:10, Broadlands Court, Richmond, TW9 3HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Jon Buckley
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:10, Broadlands Court, Richmond, TW9 3HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Jon Buckley
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:10, Broadlands Court, Richmond, TW9 3HW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Officers

Appoint person director company with name date.

Download
2023-07-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Persons with significant control

Cessation of a person with significant control.

Download
2018-03-31Accounts

Accounts with accounts type micro entity.

Download
2017-07-15Confirmation statement

Confirmation statement with updates.

Download
2017-07-15Persons with significant control

Notification of a person with significant control.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-10Officers

Termination director company with name termination date.

Download
2016-07-17Confirmation statement

Confirmation statement with updates.

Download
2016-03-28Accounts

Accounts with accounts type total exemption small.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Officers

Appoint person director company with name date.

Download
2015-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-03Officers

Termination director company with name termination date.

Download
2015-05-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.