UKBizDB.co.uk

INTEGRATED COMMUNICATIONS GROUP LIMITED

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

This company is commonly known as Integrated Communications Group Limited. The company was founded 23 years ago and was given the registration number 04204157. The firm's registered office is in RUISLIP. You can find them at College House, 17 King Edwards Road, Ruislip, Middlesex. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:INTEGRATED COMMUNICATIONS GROUP LIMITED
Company Number:04204157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:College House, 17 King Edwards Road, Ruislip, Middlesex, HA4 7AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1b1, Argyle House, Northside, Joel Street, Northwood, United Kingdom, HA6 1NW

Director10 May 2001Active
Suite 1b1, Argyle House, Northside, Joel Street, Northwood, United Kingdom, HA6 1NW

Director10 May 2001Active
57 London Road, High Wycombe, HP11 1BS

Secretary10 May 2001Active
22 Chapman Lane, Flackwell Heath, High Wycombe, HP10 9BD

Secretary10 May 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 April 2001Active
57 London Road, High Wycombe, HP11 1BS

Director10 May 2001Active
7 Stanhope Road, Swanscombe, DA10 0AN

Director10 May 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 April 2001Active

People with Significant Control

Mr Jonathan Edward Davis-Hall
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Suite 1b1, Argyle House, Northside, Northwood, United Kingdom, HA6 1NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Robert Waller
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Suite 1b1, Argyle House, Northside, Northwood, United Kingdom, HA6 1NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2023-01-23Officers

Change person director company with change date.

Download
2023-01-23Officers

Change person director company with change date.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2023-01-23Address

Change registered office address company with date old address new address.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Mortgage

Mortgage satisfy charge full.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-18Officers

Change person director company with change date.

Download
2016-07-18Officers

Change person director company with change date.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.