Company NameIntegrated Compound Semiconductors Limited
DirectorsMohamed Missous and Fatima Safia Missous
Company StatusActive
Company Number02986447
CategoryPrivate Limited Company
Incorporation Date3 November 1994(29 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameProf Mohamed Missous
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(3 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address106 Lorraine Road
Timperley
Altrincham
Cheshire
WA15 7QH
Director NameMrs Fatima Safia Missous
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(16 years, 3 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Lorraine Road
Timperley
Altrincham
Cheshire
WA15 7QH
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brinkworthy Road
Bristol
BS16 1DP
Secretary NameKathryn Louise Jones
NationalityBritish
StatusResigned
Appointed03 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address29 St Woollos Road
Newport
Gwent
NP9 4GN
Wales
Director NameMr Peter Raymond
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(5 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address72 Grasmere Road
Gatley
Cheadle
Cheshire
SK8 4RS
Secretary NameDavid Leonard Jones
NationalityBritish
StatusResigned
Appointed10 April 1995(5 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 1998)
RoleCompany Director
Correspondence AddressBeechwood 42 Grebe Close
Poynton
Cheshire
SK12 1HU
Director NameJohn Desmond Waldron
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 June 2001)
RoleCompany Director
Correspondence Address69 Moss Lane
Sale
Cheshire
M33 5AP
Secretary NameCarol Patricia Feely
NationalityBritish
StatusResigned
Appointed15 January 1998(3 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 April 2009)
RoleCompany Accountant
Correspondence Address9 Hillcrest Road
Bramhall
Stockport
Cheshire
SK7 3AD
Director NameMr John Richard Yates
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(6 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Victoria Road
Hale
Cheshire
WA15 9AB

Location

Registered AddressC/O Harrop Marshall, Readon House
Gatley Road
Cheadle
SK8 1PY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1.4k at £0.01Mohamed Missous
50.45%
Ordinary
1.4k at £0.01Fatima Sofia Missous
49.55%
Ordinary

Financials

Year2014
Net Worth£269,933
Cash£264,461
Current Liabilities£7,642

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Filing History

22 May 2023Confirmation statement made on 22 May 2023 with updates (3 pages)
30 November 2022Unaudited abridged accounts made up to 31 July 2022 (9 pages)
22 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
11 April 2022Registered office address changed from C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB to C/O Harrop Marshall, Readon House Gatley Road Cheadle SK8 1PY on 11 April 2022 (1 page)
21 December 2021Unaudited abridged accounts made up to 31 July 2021 (9 pages)
9 December 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
13 April 2021Unaudited abridged accounts made up to 31 July 2020 (10 pages)
25 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
10 February 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
5 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
18 January 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
8 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
28 November 2017Unaudited abridged accounts made up to 31 July 2017 (8 pages)
28 November 2017Unaudited abridged accounts made up to 31 July 2017 (8 pages)
7 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 27.75
(4 pages)
10 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 27.75
(4 pages)
10 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 27.75
(4 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 27.75
(4 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 27.75
(4 pages)
4 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 27.75
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 27.75
(4 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 27.75
(4 pages)
5 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 27.75
(4 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 February 2011Appointment of Mrs Fatima Safia Missous as a director (2 pages)
4 February 2011Appointment of Mrs Fatima Safia Missous as a director (2 pages)
26 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (3 pages)
25 November 2010Registered office address changed from C/O Prof M Missous Room B18 Sackville Street Building Sackville Street Manchester M13 9PL United Kingdom on 25 November 2010 (1 page)
25 November 2010Registered office address changed from C/O Prof M Missous Room B18 Sackville Street Building Sackville Street Manchester M13 9PL United Kingdom on 25 November 2010 (1 page)
2 November 2010Registered office address changed from C/O Umip, Ctf 46 Grafton Street Manchester M13 9NT on 2 November 2010 (1 page)
2 November 2010Registered office address changed from C/O Umip, Ctf 46 Grafton Street Manchester M13 9NT on 2 November 2010 (1 page)
2 November 2010Registered office address changed from C/O Umip, Ctf 46 Grafton Street Manchester M13 9NT on 2 November 2010 (1 page)
13 October 2010Termination of appointment of John Yates as a director (1 page)
13 October 2010Termination of appointment of John Yates as a director (1 page)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Prof Mohamed Missous on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for John Richard Yates on 10 November 2009 (2 pages)
10 November 2009Director's details changed for John Richard Yates on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Prof Mohamed Missous on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 April 2009Appointment terminated secretary carol feely (1 page)
2 April 2009Appointment terminated secretary carol feely (1 page)
13 November 2008Return made up to 03/11/08; full list of members (3 pages)
13 November 2008Return made up to 03/11/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 November 2007Return made up to 03/11/07; full list of members (2 pages)
5 November 2007Return made up to 03/11/07; full list of members (2 pages)
10 July 2007Registered office changed on 10/07/07 from: the fairbairn building 70-72 sackville street manchester M60 1QD (1 page)
10 July 2007Registered office changed on 10/07/07 from: the fairbairn building 70-72 sackville street manchester M60 1QD (1 page)
27 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 January 2007Return made up to 03/11/06; full list of members (7 pages)
12 January 2007Return made up to 03/11/06; full list of members (7 pages)
15 November 2006Return made up to 03/11/05; full list of members; amend (7 pages)
15 November 2006Return made up to 03/11/05; full list of members; amend (7 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Return made up to 03/11/05; full list of members (2 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Return made up to 03/11/05; full list of members (2 pages)
5 August 2005Director's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 April 2005£ ic 30/28 22/03/05 £ sr [email protected]=2 (1 page)
26 April 2005£ ic 30/28 22/03/05 £ sr [email protected]=2 (1 page)
22 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
22 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
13 December 2004Return made up to 03/11/04; full list of members (7 pages)
13 December 2004Return made up to 03/11/04; full list of members (7 pages)
25 May 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
25 May 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
30 December 2003Return made up to 03/11/03; full list of members (7 pages)
30 December 2003Return made up to 03/11/03; full list of members (7 pages)
3 July 2003Resolutions
  • RES13 ‐ Sub div 21/05/03
(1 page)
3 July 2003Resolutions
  • RES13 ‐ Sub div 21/05/03
(1 page)
3 July 2003Ad 21/05/03--------- £ si [email protected]=28 £ ic 2/30 (2 pages)
3 July 2003Ad 21/05/03--------- £ si [email protected]=28 £ ic 2/30 (2 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
9 December 2002Return made up to 03/11/02; full list of members (7 pages)
9 December 2002Return made up to 03/11/02; full list of members (7 pages)
1 June 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
1 June 2002Total exemption small company accounts made up to 31 July 2001 (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
3 December 2001Return made up to 03/11/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
(6 pages)
3 December 2001Return made up to 03/11/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
(6 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 May 2001Accounts for a small company made up to 31 July 2000 (2 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (2 pages)
7 December 2000Return made up to 03/11/00; full list of members (6 pages)
7 December 2000Return made up to 03/11/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 31 July 1999 (2 pages)
23 March 2000Accounts for a small company made up to 31 July 1999 (2 pages)
12 November 1999Return made up to 03/11/99; full list of members (6 pages)
12 November 1999Return made up to 03/11/99; full list of members (6 pages)
14 May 1999Accounts for a small company made up to 31 July 1998 (2 pages)
14 May 1999Accounts for a small company made up to 31 July 1998 (2 pages)
1 December 1998Return made up to 03/11/98; full list of members
  • 363(287) ‐ Registered office changed on 01/12/98
(6 pages)
1 December 1998Return made up to 03/11/98; full list of members
  • 363(287) ‐ Registered office changed on 01/12/98
(6 pages)
27 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
27 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (2 pages)
15 December 1997Return made up to 03/11/97; full list of members (6 pages)
15 December 1997Return made up to 03/11/97; full list of members (6 pages)
18 June 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
18 June 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
17 February 1997Return made up to 03/11/96; no change of members (4 pages)
17 February 1997Return made up to 03/11/96; no change of members (4 pages)
4 February 1997Registered office changed on 04/02/97 from: po box 88 sackville street manchester M60 1QD (1 page)
4 February 1997Registered office changed on 04/02/97 from: po box 88 sackville street manchester M60 1QD (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
24 March 1996Return made up to 03/11/95; full list of members (6 pages)
24 March 1996Return made up to 03/11/95; full list of members (6 pages)
21 September 1995Company name changed compound semiconductors integrat ed LIMITED\certificate issued on 22/09/95 (4 pages)
21 September 1995Company name changed compound semiconductors integrat ed LIMITED\certificate issued on 22/09/95 (4 pages)
19 September 1995Secretary resigned;new secretary appointed (2 pages)
19 September 1995Secretary resigned;new secretary appointed (2 pages)
14 September 1995Registered office changed on 14/09/95 from: 129 queen street cardiff CF1 4BJ (1 page)
14 September 1995Accounting reference date shortened from 30/11 to 31/07 (1 page)
14 September 1995Director resigned;new director appointed (2 pages)
14 September 1995Director resigned;new director appointed (2 pages)
14 September 1995Accounting reference date shortened from 30/11 to 31/07 (1 page)
14 September 1995Registered office changed on 14/09/95 from: 129 queen street cardiff CF1 4BJ (1 page)
29 August 1995Secretary resigned (2 pages)
29 August 1995Director resigned (2 pages)
29 August 1995Secretary resigned (2 pages)
29 August 1995Director resigned (2 pages)
19 April 1995Company name changed reedsport company LIMITED\certificate issued on 20/04/95 (4 pages)
19 April 1995Company name changed reedsport company LIMITED\certificate issued on 20/04/95 (4 pages)
8 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
3 November 1994Incorporation (13 pages)
3 November 1994Incorporation (13 pages)