Company NameIPEX Solutions Ltd
DirectorNishit Shah
Company StatusActive
Company Number04354094
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nishit Shah
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2002(5 days after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address163 Herne Hill
London
SE24 9LR
Secretary NameMr Paras Shah
StatusCurrent
Appointed02 January 2015(12 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address163 Herne Hill
London
SE24 9LR
Secretary NameSheetal Shah
NationalityBritish
StatusResigned
Appointed21 January 2002(5 days after company formation)
Appointment Duration12 years, 11 months (resigned 02 January 2015)
RoleCompany Director
Correspondence Address2 Sudbury Gardens
Croydon
CR0 5JS
Director NameJashvi Malde
Date of BirthJune 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed16 April 2002(2 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2005)
RoleTravel Consultant
Correspondence Address158 Norbury Court Road
London
SW16 4HY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Nishit Shah
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,014
Current Liabilities£3,014

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
2 May 2023Accounts for a dormant company made up to 31 January 2023 (7 pages)
17 February 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
6 October 2022Accounts for a dormant company made up to 31 January 2022 (7 pages)
25 January 2022Confirmation statement made on 16 January 2022 with updates (4 pages)
27 April 2021Accounts for a dormant company made up to 31 January 2021 (7 pages)
15 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
12 August 2020Accounts for a dormant company made up to 31 January 2020 (7 pages)
22 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 January 2019 (5 pages)
27 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
25 February 2017Director's details changed for Mr Nishit Shah on 25 February 2017 (2 pages)
25 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
25 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
25 February 2017Director's details changed for Mr Nishit Shah on 25 February 2017 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(3 pages)
12 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(3 pages)
24 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
24 March 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 February 2015Appointment of Mr Paras Shah as a secretary on 2 January 2015 (2 pages)
28 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
(3 pages)
28 February 2015Termination of appointment of Sheetal Shah as a secretary on 2 January 2015 (1 page)
28 February 2015Appointment of Mr Paras Shah as a secretary on 2 January 2015 (2 pages)
28 February 2015Termination of appointment of Sheetal Shah as a secretary on 2 January 2015 (1 page)
28 February 2015Termination of appointment of Sheetal Shah as a secretary on 2 January 2015 (1 page)
28 February 2015Appointment of Mr Paras Shah as a secretary on 2 January 2015 (2 pages)
28 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 2
(3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 February 2013Registered office address changed from 3 Malvern Road Thornton Heath Surrey CR7 7LU on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 3 Malvern Road Thornton Heath Surrey CR7 7LU on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 3 Malvern Road Thornton Heath Surrey CR7 7LU on 7 February 2013 (1 page)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
22 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
17 January 2010Director's details changed for Mr Nishit Shah on 16 January 2010 (2 pages)
17 January 2010Director's details changed for Mr Nishit Shah on 16 January 2010 (2 pages)
17 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 January 2009Return made up to 16/01/09; full list of members (3 pages)
21 January 2009Return made up to 16/01/09; full list of members (3 pages)
21 January 2009Director's change of particulars / nishit shah / 20/01/2008 (1 page)
21 January 2009Director's change of particulars / nishit shah / 20/01/2008 (1 page)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
23 January 2008Return made up to 16/01/08; full list of members (2 pages)
23 January 2008Return made up to 16/01/08; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 January 2007Return made up to 16/01/07; full list of members (2 pages)
19 January 2007Return made up to 16/01/07; full list of members (2 pages)
19 January 2007Secretary's particulars changed (1 page)
19 January 2007Secretary's particulars changed (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 February 2006Return made up to 16/01/06; full list of members (2 pages)
15 February 2006Return made up to 16/01/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
24 March 2005Return made up to 16/01/05; full list of members (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Return made up to 16/01/05; full list of members (2 pages)
9 February 2005Return made up to 16/01/04; full list of members (7 pages)
9 February 2005Return made up to 16/01/04; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
1 October 2004Registered office changed on 01/10/04 from: 158 norbury court road london SW16 4HY (1 page)
1 October 2004Registered office changed on 01/10/04 from: 158 norbury court road london SW16 4HY (1 page)
18 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
18 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
7 May 2003Return made up to 16/01/03; full list of members (7 pages)
7 May 2003Return made up to 16/01/03; full list of members (7 pages)
13 May 2002New director appointed (1 page)
13 May 2002New director appointed (1 page)
2 February 2002Registered office changed on 02/02/02 from: 163 herne hill london SE24 9LR (1 page)
2 February 2002New secretary appointed (2 pages)
2 February 2002New secretary appointed (2 pages)
2 February 2002New director appointed (2 pages)
2 February 2002Registered office changed on 02/02/02 from: 163 herne hill london SE24 9LR (1 page)
2 February 2002New director appointed (2 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002Director resigned (1 page)
16 January 2002Incorporation (11 pages)
16 January 2002Incorporation (11 pages)