Company NameIp-Xchange Limited
DirectorsAlexei James Schreier and Claire Dudley-Scales
Company StatusActive
Company Number02573906
CategoryPrivate Limited Company
Incorporation Date15 January 1991(33 years, 3 months ago)
Previous NameDinton Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Eric Lewis
NationalityBritish
StatusCurrent
Appointed30 November 2000(9 years, 10 months after company formation)
Appointment Duration23 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMr Alexei James Schreier
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(27 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMrs Claire Dudley-Scales
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(30 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameSir Bernard Schreier
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(2 months after company formation)
Appointment Duration22 years, 2 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House, Otterspool Way
Watford By-Pass
Watford
Herts
WD25 8JJ
Director NameMr Gideon Schreier
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(2 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 February 1998)
RoleCompany Director
Correspondence AddressKensworth House The Lynch
Kensworth
Dunstable
Bedfordshire
LU6 3QZ
Director NameMichael Montague Wreschner
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(2 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2000)
RoleChartered Accountant
Correspondence Address10 Raleigh Close
London
NW4 2TA
Secretary NameMichael Montague Wreschner
NationalityBritish
StatusResigned
Appointed20 March 1991(2 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2000)
RoleChartered Accountant
Correspondence Address10 Raleigh Close
London
NW4 2TA
Director NameMr Robert Michael Levy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(9 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCp House, Otterspool Way
Watford By-Pass
Watford
Herts
WD25 8JJ
Director NameMr Paul Andrew Filer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(9 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 December 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitelentabusinesscentre.co.uk

Location

Registered AddressCp House
Otterspool Way
Watford
WD25 8JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Cp Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

9 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
27 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
22 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
9 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
14 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-16
(2 pages)
25 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-16
(1 page)
25 May 2019Change of name notice (2 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
19 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
3 April 2018Appointment of Mr Alexei James Schreier as a director on 28 March 2018 (2 pages)
29 March 2018Termination of appointment of Robert Michael Levy as a director on 28 March 2018 (1 page)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
20 January 2014Termination of appointment of Bernard Schreier as a director (1 page)
20 January 2014Termination of appointment of Bernard Schreier as a director (1 page)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 January 2010Director's details changed for Sir Bernard Schreier on 15 January 2010 (2 pages)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Sir Bernard Schreier on 15 January 2010 (2 pages)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
22 January 2010Secretary's details changed for Mr Eric Lewis on 15 January 2010 (1 page)
22 January 2010Director's details changed for Mr Paul Andrew Filer on 15 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Robert Michael Levy on 15 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Robert Michael Levy on 15 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Paul Andrew Filer on 15 January 2010 (2 pages)
22 January 2010Secretary's details changed for Mr Eric Lewis on 15 January 2010 (1 page)
19 January 2010Director's details changed for Sir Bernard Schreier on 17 April 2009 (1 page)
19 January 2010Director's details changed for Sir Bernard Schreier on 17 April 2009 (1 page)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 January 2009Return made up to 15/01/09; full list of members (4 pages)
20 January 2009Return made up to 15/01/09; full list of members (4 pages)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
25 October 2007Accounts made up to 31 December 2006 (3 pages)
25 October 2007Accounts made up to 31 December 2006 (3 pages)
29 January 2007Location of register of members (1 page)
29 January 2007Return made up to 15/01/07; full list of members (2 pages)
29 January 2007Location of register of members (1 page)
29 January 2007Registered office changed on 29/01/07 from: c p house otterspool way watford WD25 8JP (1 page)
29 January 2007Location of debenture register (1 page)
29 January 2007Return made up to 15/01/07; full list of members (2 pages)
29 January 2007Location of debenture register (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Registered office changed on 29/01/07 from: c p house otterspool way watford WD25 8JP (1 page)
29 January 2007Director's particulars changed (1 page)
13 October 2006Accounts made up to 31 December 2005 (3 pages)
13 October 2006Accounts made up to 31 December 2005 (3 pages)
2 March 2006Secretary's particulars changed (1 page)
2 March 2006Return made up to 15/01/06; full list of members (2 pages)
2 March 2006Return made up to 15/01/06; full list of members (2 pages)
2 March 2006Secretary's particulars changed (1 page)
13 October 2005Accounts made up to 31 December 2004 (3 pages)
13 October 2005Accounts made up to 31 December 2004 (3 pages)
20 January 2005Return made up to 15/01/05; full list of members (7 pages)
20 January 2005Return made up to 15/01/05; full list of members (7 pages)
15 October 2004Accounts made up to 31 December 2003 (3 pages)
15 October 2004Accounts made up to 31 December 2003 (3 pages)
21 January 2004Return made up to 15/01/04; full list of members (7 pages)
21 January 2004Return made up to 15/01/04; full list of members (7 pages)
3 September 2003Accounts made up to 31 December 2002 (3 pages)
3 September 2003Accounts made up to 31 December 2002 (3 pages)
27 January 2003Return made up to 15/01/03; full list of members
  • 363(287) ‐ Registered office changed on 27/01/03
(7 pages)
27 January 2003Return made up to 15/01/03; full list of members
  • 363(287) ‐ Registered office changed on 27/01/03
(7 pages)
25 September 2002Accounts made up to 31 December 2001 (2 pages)
25 September 2002Accounts made up to 31 December 2001 (2 pages)
17 January 2002Return made up to 15/01/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(7 pages)
17 January 2002Return made up to 15/01/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(7 pages)
17 September 2001Accounts made up to 31 December 2000 (2 pages)
17 September 2001Accounts made up to 31 December 2000 (2 pages)
26 January 2001Return made up to 15/01/01; full list of members (7 pages)
26 January 2001Return made up to 15/01/01; full list of members (7 pages)
16 January 2001New director appointed (4 pages)
16 January 2001New director appointed (4 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
21 December 2000Secretary resigned;director resigned (1 page)
21 December 2000Secretary resigned;director resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
16 February 2000Accounts made up to 31 December 1999 (2 pages)
16 February 2000Accounts made up to 31 December 1999 (2 pages)
21 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 February 1999Accounts made up to 31 December 1998 (3 pages)
16 February 1999Accounts made up to 31 December 1998 (3 pages)
20 January 1999Return made up to 15/01/99; no change of members (4 pages)
20 January 1999Return made up to 15/01/99; no change of members (4 pages)
24 August 1998Accounts made up to 31 December 1997 (5 pages)
24 August 1998Accounts made up to 31 December 1997 (5 pages)
18 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1998Return made up to 15/01/98; full list of members (6 pages)
19 January 1998Return made up to 15/01/98; full list of members (6 pages)
21 August 1997Full accounts made up to 31 December 1996 (7 pages)
21 August 1997Full accounts made up to 31 December 1996 (7 pages)
21 January 1997Return made up to 15/01/97; no change of members (4 pages)
21 January 1997Return made up to 15/01/97; no change of members (4 pages)
10 October 1996Accounts made up to 31 December 1995 (6 pages)
10 October 1996Accounts made up to 31 December 1995 (6 pages)
12 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1996Return made up to 15/01/96; no change of members (4 pages)
18 January 1996Return made up to 15/01/96; no change of members (4 pages)
13 September 1995Full accounts made up to 31 December 1994 (7 pages)
13 September 1995Full accounts made up to 31 December 1994 (7 pages)