Company NameIP Realisations Ltd
DirectorPaula Jane Brown
Company StatusIn Administration/Administrative Receiver
Company Number03443083
CategoryPrivate Limited Company
Incorporation Date1 October 1997(26 years, 7 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMrs Paula Jane Brown
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEagle House 6th Floor 108-110 Jermyn Street
London
SW1Y 6HB
Director NameMr Richard Stephen Fairbanks
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(2 years, 1 month after company formation)
Appointment Duration6 months (resigned 05 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Crown Close
Martlesham
Woodbridge
Suffolk
IP12 4UH
Director NameKeith Charles Richmond
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 2001)
RoleCompany Director
Correspondence AddressCraigwell Playford Road
Little Bealings
Woodbridge
Suffolk
IP13 6ND
Director NameMr William Alexander Catchpole
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(2 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 30 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Melford Court, The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Geoffrey Forsyth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(2 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 30 September 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Melford Court, The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Secretary NameMr David John Spilling
NationalityBritish
StatusResigned
Appointed03 November 1999(2 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Saddlers Place
Martlesham Heath
Ipswich
Suffolk
IP5 3SS
Director NameMr Peter Michael Brown
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(2 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hyde Park Place
London
W2 2LH
Director NameMr Simon Madden
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 September 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrowns Farm Church Street
Belchamp St Paul
Sudbury
Suffolk
CO10 7DQ
Director NameMr Robert Stuart McWhinnie Gordon
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(2 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Melford Court, The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Secretary NameMr Robert Stuart McWhinnie Gordon
NationalityBritish
StatusResigned
Appointed18 May 2000(2 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Melford Court, The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Philip John Dayer
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(8 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Melford Court, The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Stephen John Allen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelford Court, The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Bernard Joseph Waldron
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(13 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Melford Court, The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Richard Frederick Clement
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(13 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Melford Court, The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Christian Oliver Pawsey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(14 years, 5 months after company formation)
Appointment Duration6 years (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Melford Court, The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Christopher Michael Fielding
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(16 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2016)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address2 Melford Court, The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Kevin Edward Ellis
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(17 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Melford Court, The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Jason Stuart Starr
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Melford Court, The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr James Christopher Barham
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(17 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 Melford Court, The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Ian David Mitchell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(19 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Melford Court, The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Christopher Anthony Robinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(19 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Melford Court, The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Secretary NameMr Karl Paul Harris
StatusResigned
Appointed01 September 2018(20 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 December 2018)
RoleCompany Director
Correspondence Address2 Melford Court, The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Cyril David Marc Patrick Molitor
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(21 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Melford Court, The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameMr Timothy John Collins
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(22 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address2 Melford Court, The Havens
Ransomes Europark
Ipswich
Suffolk
IP3 9SJ
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

Contact

Websiteipplusplc.com

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

202k at £1Ip Plus PLC
100.00%
Ordinary

Financials

Year2014
Turnover£9,097,298
Gross Profit£3,405,901
Net Worth£1,604,600
Cash£421,318
Current Liabilities£1,133,390

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due30 March 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 March

Returns

Latest Return26 August 2022 (1 year, 8 months ago)
Next Return Due9 September 2023 (overdue)

Charges

20 November 2020Delivered on: 20 November 2020
Persons entitled: Satago Financial Solutions Limited

Classification: A registered charge
Particulars: All of the company's assets capable of being charges are charged, including but not limited to all properties, intellectual property, equipment, book debts, investments etc. for more details please refer to debenture document.
Outstanding
2 April 2020Delivered on: 4 April 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 September 2018Delivered on: 3 October 2018
Persons entitled: IL2 (2018)

Classification: A registered charge
Outstanding
30 November 2016Delivered on: 15 December 2016
Persons entitled: Industrial Lending 1

Classification: A registered charge
Outstanding
14 January 2015Delivered on: 15 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Hawstead the havens ransomes europark ipswich suffolk title number SK113568.
Outstanding
1 July 2013Delivered on: 5 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the south side of the havens ransomes europark ipswich t/no SK326054. Notification of addition to or amendment of charge.
Outstanding
19 May 2000Delivered on: 23 May 2000
Satisfied on: 14 April 2012
Persons entitled: The Scottish Provident Institution

Classification: Rent deposit deed
Secured details: The rent interest and other moneys due or to become due from company to the chargee pursuant to the lease (as defined therein).
Particulars: The deposit sum of £81,075 held in a designated account.
Fully Satisfied

Filing History

16 June 2023Result of meeting of creditors (5 pages)
31 May 2023Statement of administrator's proposal (107 pages)
15 May 2023Company name changed ipplus (uk) LIMITED\certificate issued on 15/05/23
  • RES15 ‐ Change company name resolution on 2023-05-04
(2 pages)
15 May 2023Change of name notice (2 pages)
12 April 2023Appointment of an administrator (3 pages)
12 April 2023Registered office address changed from Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB England to 2nd Floor 110 Cannon Street London EC4N 6EU on 12 April 2023 (2 pages)
9 November 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
26 September 2022Satisfaction of charge 034430830007 in full (1 page)
23 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
23 May 2022Audit exemption subsidiary accounts made up to 31 March 2021 (13 pages)
23 May 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
23 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (42 pages)
4 May 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
4 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
19 November 2021Confirmation statement made on 7 November 2021 with updates (4 pages)
7 October 2021Registered office address changed from 2 Melford Court, the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 7 October 2021 (1 page)
24 May 2021Audit exemption subsidiary accounts made up to 31 March 2020 (16 pages)
21 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (52 pages)
20 May 2021Notice of agreement to exemption from audit of accounts for period ending 30/03/20 (1 page)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
12 February 2021Confirmation statement made on 7 November 2020 with no updates (3 pages)
10 February 2021Termination of appointment of Timothy John Collins as a director on 11 December 2020 (1 page)
20 November 2020Registration of charge 034430830007, created on 20 November 2020 (25 pages)
18 November 2020Appointment of Mrs Paula Jane Brown as a director on 29 October 2020 (2 pages)
2 November 2020Termination of appointment of Cyril David Marc Patrick Molitor as a director on 28 October 2020 (1 page)
4 April 2020Registration of charge 034430830006, created on 2 April 2020 (62 pages)
12 February 2020Audit exemption subsidiary accounts made up to 31 March 2019 (16 pages)
12 February 2020Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page)
12 February 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (41 pages)
23 January 2020Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages)
13 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
12 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
14 October 2019Appointment of Mr. Timothy John Collins as a director on 14 October 2019 (2 pages)
31 January 2019Termination of appointment of Christopher Anthony Robinson as a director on 31 January 2019 (1 page)
14 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
14 January 2019Statement of company's objects (2 pages)
8 January 2019Satisfaction of charge 034430830005 in full (1 page)
2 January 2019Termination of appointment of Karl Paul Harris as a secretary on 21 December 2018 (1 page)
2 January 2019Termination of appointment of Ian David Mitchell as a director on 21 December 2018 (1 page)
2 January 2019Appointment of Mr Cyril David Marc Patrick Molitor as a director on 21 December 2018 (2 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
21 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
3 October 2018Satisfaction of charge 034430830004 in full (4 pages)
3 October 2018Registration of charge 034430830005, created on 24 September 2018 (25 pages)
8 September 2018Termination of appointment of Robert Stuart Mcwhinnie Gordon as a director on 31 August 2018 (1 page)
8 September 2018Termination of appointment of Robert Stuart Mcwhinnie Gordon as a secretary on 31 August 2018 (1 page)
8 September 2018Appointment of Mr Karl Paul Harris as a secretary on 1 September 2018 (2 pages)
29 March 2018Termination of appointment of Kevin Edward Ellis as a director on 29 March 2018 (1 page)
29 March 2018Termination of appointment of Christian Oliver Pawsey as a director on 29 March 2018 (1 page)
4 January 2018Full accounts made up to 31 March 2017 (14 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
17 July 2017Change of details for Direct Response Contact Centres Group as a person with significant control on 28 November 2016 (2 pages)
17 July 2017Change of details for Direct Response Contact Centres Group as a person with significant control on 28 November 2016 (2 pages)
23 June 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
23 June 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
14 March 2017Full accounts made up to 30 June 2016 (30 pages)
14 March 2017Full accounts made up to 30 June 2016 (30 pages)
15 December 2016Registration of charge 034430830004, created on 30 November 2016 (26 pages)
15 December 2016Registration of charge 034430830004, created on 30 November 2016 (26 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
4 October 2016Satisfaction of charge 034430830002 in full (1 page)
4 October 2016Appointment of Mr Ian David Mitchell as a director on 30 September 2016 (2 pages)
4 October 2016Satisfaction of charge 034430830003 in full (1 page)
4 October 2016Appointment of Mr Christopher Robinson as a director (2 pages)
4 October 2016Appointment of Mr Ian David Mitchell as a director on 30 September 2016 (2 pages)
4 October 2016Appointment of Mr Christopher Anthony Robinson as a director on 30 September 2016 (2 pages)
4 October 2016Appointment of Mr Ian Mitchell as a director (2 pages)
4 October 2016Appointment of Mr Ian Mitchell as a director (2 pages)
4 October 2016Satisfaction of charge 034430830002 in full (1 page)
4 October 2016Appointment of Mr Christopher Anthony Robinson as a director on 30 September 2016 (2 pages)
4 October 2016Appointment of Mr Christopher Robinson as a director (2 pages)
4 October 2016Satisfaction of charge 034430830003 in full (1 page)
3 October 2016Termination of appointment of William Alexander Catchpole as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Geoffrey Forsyth as a director on 30 September 2016 (1 page)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 October 2016Termination of appointment of Christopher Michael Fielding as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of William Alexander Catchpole as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Geoffrey Forsyth as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Jason Stuart Starr as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Jason Stuart Starr as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of James Christopher Barham as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Christopher Michael Fielding as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of James Christopher Barham as a director on 30 September 2016 (1 page)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
26 October 2015Full accounts made up to 30 June 2015 (33 pages)
26 October 2015Full accounts made up to 30 June 2015 (33 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 202,003
(9 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 202,003
(9 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 202,003
(9 pages)
15 January 2015Registration of charge 034430830003, created on 14 January 2015 (10 pages)
15 January 2015Registration of charge 034430830003, created on 14 January 2015 (10 pages)
5 January 2015Director's details changed for Mr Jason Stuart Starr on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Jason Stuart Starr on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Jason Stuart Starr on 5 January 2015 (2 pages)
2 January 2015Appointment of Mr James Christopher Barham as a director on 1 January 2015 (2 pages)
2 January 2015Termination of appointment of Philip John Dayer as a director on 31 December 2014 (1 page)
2 January 2015Appointment of Mr Jason Stuart Starr as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mr Kevin Edward Ellis as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mr Kevin Edward Ellis as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mr James Christopher Barham as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mr Jason Stuart Starr as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mr Jason Stuart Starr as a director on 1 January 2015 (2 pages)
2 January 2015Termination of appointment of Philip John Dayer as a director on 31 December 2014 (1 page)
2 January 2015Appointment of Mr James Christopher Barham as a director on 1 January 2015 (2 pages)
2 January 2015Appointment of Mr Kevin Edward Ellis as a director on 1 January 2015 (2 pages)
6 November 2014Full accounts made up to 30 June 2014 (34 pages)
6 November 2014Full accounts made up to 30 June 2014 (34 pages)
31 October 2014Termination of appointment of Richard Frederick Clement as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Richard Frederick Clement as a director on 31 October 2014 (1 page)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 202,003
(10 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 202,003
(10 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 202,003
(10 pages)
30 September 2014Termination of appointment of Bernard Joseph Waldron as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Bernard Joseph Waldron as a director on 30 September 2014 (1 page)
1 September 2014Appointment of Mr Christopher Michael Fielding as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Christopher Michael Fielding as a director on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Christopher Michael Fielding as a director on 1 September 2014 (2 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 202,003
(10 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 202,003
(10 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 202,003
(10 pages)
10 September 2013Full accounts made up to 30 June 2013 (28 pages)
10 September 2013Full accounts made up to 30 June 2013 (28 pages)
5 July 2013Registration of charge 034430830002 (10 pages)
5 July 2013Registration of charge 034430830002 (10 pages)
14 December 2012Director's details changed for Mr Christian Oliver Pawsey on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Mr Richard Frederick Clement on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Mr William Alexander Catchpole on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Mr William Alexander Catchpole on 14 December 2012 (2 pages)
14 December 2012Secretary's details changed for Mr Robert Stuart Mcwhinnie Gordon on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Mr Christian Oliver Pawsey on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Mr Richard Frederick Clement on 14 December 2012 (2 pages)
14 December 2012Registered office address changed from Melford Court, the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 14 December 2012 (1 page)
14 December 2012Director's details changed for Mr Philip John Dayer on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Mr Geoffrey Forsyth on 14 December 2012 (2 pages)
14 December 2012Secretary's details changed for Mr Robert Stuart Mcwhinnie Gordon on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Mr Robert Stuart Mcwhinnie Gordon on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Mr Bernard Joseph Waldron on 14 December 2012 (2 pages)
14 December 2012Registered office address changed from Melford Court, the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 14 December 2012 (1 page)
14 December 2012Director's details changed for Mr Robert Stuart Mcwhinnie Gordon on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Mr Philip John Dayer on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Mr Bernard Joseph Waldron on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Mr Geoffrey Forsyth on 14 December 2012 (2 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
10 September 2012Full accounts made up to 30 June 2012 (28 pages)
10 September 2012Full accounts made up to 30 June 2012 (28 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2012Appointment of Mr Christian Oliver Pawsey as a director (2 pages)
8 March 2012Appointment of Mr Christian Oliver Pawsey as a director (2 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
14 September 2011Full accounts made up to 30 June 2011 (29 pages)
14 September 2011Full accounts made up to 30 June 2011 (29 pages)
25 January 2011Director's details changed for Mr Bernard Jpseph Waldron on 1 January 2011 (2 pages)
25 January 2011Appointment of Mr Richard Frederick Clement as a director (2 pages)
25 January 2011Director's details changed for Mr Bernard Jpseph Waldron on 1 January 2011 (2 pages)
25 January 2011Appointment of Mr Richard Frederick Clement as a director (2 pages)
25 January 2011Director's details changed for Mr Bernard Jpseph Waldron on 1 January 2011 (2 pages)
19 January 2011Appointment of Mr Bernard Jpseph Waldron as a director (2 pages)
19 January 2011Appointment of Mr Bernard Jpseph Waldron as a director (2 pages)
13 January 2011Termination of appointment of Stephen Allen as a director (1 page)
13 January 2011Termination of appointment of Stephen Allen as a director (1 page)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
31 August 2010Full accounts made up to 30 June 2010 (23 pages)
31 August 2010Full accounts made up to 30 June 2010 (23 pages)
5 February 2010Director's details changed for Mr Geoffrey Forsyth on 2 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Geoffrey Forsyth on 2 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Geoffrey Forsyth on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Philip John Dayer on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Stephen John Allen on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Stephen John Allen on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Philip John Dayer on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Mr William Alexander Catchpole on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Philip John Dayer on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Mr William Alexander Catchpole on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Stephen John Allen on 2 February 2010 (2 pages)
3 February 2010Secretary's details changed for Mr Robert Stuart Mcwhinnie Gordon on 2 February 2010 (1 page)
3 February 2010Secretary's details changed for Mr Robert Stuart Mcwhinnie Gordon on 2 February 2010 (1 page)
3 February 2010Secretary's details changed for Mr Robert Stuart Mcwhinnie Gordon on 2 February 2010 (1 page)
3 February 2010Director's details changed for Mr William Alexander Catchpole on 2 February 2010 (2 pages)
6 October 2009Director's details changed for Stephen John Allen on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Geoffrey Forsyth on 1 October 2009 (2 pages)
6 October 2009Termination of appointment of Peter Brown as a director (1 page)
6 October 2009Director's details changed for Stephen John Allen on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Robert Stuart Mcwhinnie Gordon on 1 October 2009 (2 pages)
6 October 2009Director's details changed for William Alexander Catchpole on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Robert Stuart Mcwhinnie Gordon on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Geoffrey Forsyth on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Philip John Dayer on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Geoffrey Forsyth on 1 October 2009 (2 pages)
6 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
6 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
6 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
6 October 2009Director's details changed for Philip John Dayer on 1 October 2009 (2 pages)
6 October 2009Termination of appointment of Peter Brown as a director (1 page)
6 October 2009Director's details changed for Stephen John Allen on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Robert Stuart Mcwhinnie Gordon on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Philip John Dayer on 1 October 2009 (2 pages)
6 October 2009Director's details changed for William Alexander Catchpole on 1 October 2009 (2 pages)
6 October 2009Director's details changed for William Alexander Catchpole on 1 October 2009 (2 pages)
19 August 2009Full accounts made up to 30 June 2009 (23 pages)
19 August 2009Full accounts made up to 30 June 2009 (23 pages)
2 October 2008Return made up to 01/10/08; full list of members (5 pages)
2 October 2008Return made up to 01/10/08; full list of members (5 pages)
27 September 2008Company name changed county contact centres (uk) LIMITED\certificate issued on 29/09/08 (2 pages)
27 September 2008Company name changed county contact centres (uk) LIMITED\certificate issued on 29/09/08 (2 pages)
27 August 2008Full accounts made up to 30 June 2008 (24 pages)
27 August 2008Full accounts made up to 30 June 2008 (24 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
1 October 2007Return made up to 01/10/07; full list of members (3 pages)
1 October 2007Return made up to 01/10/07; full list of members (3 pages)
13 September 2007Full accounts made up to 30 June 2007 (21 pages)
13 September 2007Full accounts made up to 30 June 2007 (21 pages)
3 October 2006Return made up to 01/10/06; full list of members (3 pages)
3 October 2006Return made up to 01/10/06; full list of members (3 pages)
21 August 2006Full accounts made up to 30 June 2006 (19 pages)
21 August 2006Full accounts made up to 30 June 2006 (19 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
30 August 2005Full accounts made up to 30 June 2005 (18 pages)
30 August 2005Full accounts made up to 30 June 2005 (18 pages)
7 October 2004Return made up to 01/10/04; full list of members (8 pages)
7 October 2004Return made up to 01/10/04; full list of members (8 pages)
16 August 2004Full accounts made up to 30 June 2004 (17 pages)
16 August 2004Full accounts made up to 30 June 2004 (17 pages)
22 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
23 August 2003Full accounts made up to 30 June 2003 (17 pages)
23 August 2003Full accounts made up to 30 June 2003 (17 pages)
7 October 2002Return made up to 01/10/02; full list of members (8 pages)
7 October 2002Return made up to 01/10/02; full list of members (8 pages)
6 September 2002Full accounts made up to 30 June 2002 (20 pages)
6 September 2002Full accounts made up to 30 June 2002 (20 pages)
25 October 2001Company name changed countyweb LIMITED\certificate issued on 25/10/01 (2 pages)
25 October 2001Company name changed countyweb LIMITED\certificate issued on 25/10/01 (2 pages)
8 October 2001Return made up to 01/10/01; full list of members (7 pages)
8 October 2001Return made up to 01/10/01; full list of members (7 pages)
21 September 2001Full accounts made up to 30 June 2001 (19 pages)
21 September 2001Full accounts made up to 30 June 2001 (19 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
13 November 2000Full accounts made up to 30 June 2000 (16 pages)
13 November 2000Full accounts made up to 30 June 2000 (16 pages)
19 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
8 August 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
6 June 2000Registered office changed on 06/06/00 from: kesgrave hall hall road, kesgrave ipswich suffolk IP5 2PU (1 page)
6 June 2000Registered office changed on 06/06/00 from: kesgrave hall hall road, kesgrave ipswich suffolk IP5 2PU (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Secretary resigned (1 page)
23 May 2000Particulars of mortgage/charge (4 pages)
23 May 2000Particulars of mortgage/charge (4 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
3 April 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
3 April 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
23 December 1999Ad 05/11/99--------- £ si 202001@1=202001 £ ic 2/202003 (2 pages)
23 December 1999Ad 05/11/99--------- £ si 202001@1=202001 £ ic 2/202003 (2 pages)
19 November 1999New director appointed (3 pages)
19 November 1999New director appointed (3 pages)
17 November 1999Registered office changed on 17/11/99 from: 24 26 museum street ipswich IP1 1HZ (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page)
17 November 1999Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page)
17 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 November 1999Registered office changed on 17/11/99 from: 24 26 museum street ipswich IP1 1HZ (1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999£ nc 1000/300000 05/11/99 (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999£ nc 1000/300000 05/11/99 (1 page)
7 October 1999Return made up to 01/10/99; full list of members (6 pages)
7 October 1999Return made up to 01/10/99; full list of members (6 pages)
3 February 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
3 February 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
19 October 1998Return made up to 01/10/98; full list of members (6 pages)
19 October 1998Return made up to 01/10/98; full list of members (6 pages)
1 December 1997Company name changed bideawhile 269 LIMITED\certificate issued on 02/12/97 (2 pages)
1 December 1997Company name changed bideawhile 269 LIMITED\certificate issued on 02/12/97 (2 pages)
1 October 1997Incorporation (21 pages)
1 October 1997Incorporation (21 pages)