Company NameIcontact Digital Limited
DirectorJonathan Wilson
Company StatusActive
Company Number09689749
CategoryPrivate Limited Company
Incorporation Date16 July 2015(8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jonathan Wilson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Liam Richard Craig Robinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEden Point Three Acres Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 6RL
Director NameMr Paul Matthew Morris
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX

Contact

Websitewww.icontactdigital.com
Telephone0161 4770777
Telephone regionManchester

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

25 September 2020Termination of appointment of Paul Matthew Morris as a director on 24 September 2020 (1 page)
10 June 2020Confirmation statement made on 9 June 2020 with updates (3 pages)
6 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
1 October 2019Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page)
17 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
20 August 2018Change of details for Mr Jonathan Wilson as a person with significant control on 6 April 2016 (2 pages)
26 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
9 May 2018Appointment of Mr Paul Morris as a director on 9 May 2018 (2 pages)
9 May 2018Statement of capital following an allotment of shares on 9 May 2018
  • GBP 100
(3 pages)
16 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
16 April 2018Cessation of Liam Richard Craig Robinson as a person with significant control on 16 April 2018 (1 page)
16 April 2018Termination of appointment of Liam Richard Craig Robinson as a director on 16 April 2018 (1 page)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
17 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)