Company NameIPS - Image Problem Solving Limited
DirectorRita Laus
Company StatusActive
Company Number04935694
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameAndrea La Sorsa
NationalityItalian
StatusCurrent
Appointed01 January 2006(2 years, 2 months after company formation)
Appointment Duration18 years, 4 months
RoleInsurance Broker
Correspondence AddressVia Diomede Marvasi 15
Rome
00165
Foreign
Director NameRita Laus
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed22 October 2008(5 years after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressP Le Enrico Dunant 40
Roma
00152
Italy
Director NameAndrea La Sorsa
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2003(2 weeks, 1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 October 2004)
RoleInsurance Broker
Correspondence Address00165 Rome Italy -
Via Diomede Marvasi 15
Rome
Italy
Director NameMichele Saggese
Date of BirthDecember 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed15 January 2004(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 October 2008)
RoleInsurance Broker
Correspondence AddressP.Le Enrico Dunant 40
Roma
00152
Italy
Secretary NameMr Bradley Steven Johnston
NationalityBritish
StatusResigned
Appointed23 August 2005(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 January 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Fox Street
Carnoustie
Angus
DD7 6AJ
Scotland
Director NameAscot Drummond Directors Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressSuite 205
Wellington Building
St Johns Wood
London
NW8 9SP
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressC/O Ascot Drummond
2-3 Cursitor Street
London
EC4A 1NE

Location

Registered AddressOffice Me-123, 1
St Katharine's Way
London
E1W 1YL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Rita Laus Saggese
100.00%
Ordinary

Financials

Year2014
Net Worth£61,114
Cash£62,450

Accounts

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

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

23 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
12 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
1 November 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
2 March 2022Registered office address changed from 38 Burford Road London SE6 4DD England to Office Me-123, 1 st Katharine's Way London E1W 1YL on 2 March 2022 (1 page)
14 February 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
18 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
29 March 2021Registered office address changed from Office 2093, No.1 Fore Street Avenue London EC2Y 9DT England to 38 Burford Road London SE6 4DD on 29 March 2021 (1 page)
12 January 2021Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to Office 2093, No.1 Fore Street Avenue London EC2Y 9DT on 12 January 2021 (1 page)
18 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 January 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(4 pages)
18 January 2014Director's details changed for Rita Laus Saggese on 16 December 2013 (2 pages)
18 January 2014Director's details changed for Rita Laus Saggese on 16 December 2013 (2 pages)
18 January 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
11 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2011Secretary's details changed for Andrea La Sorsa on 17 October 2011 (1 page)
31 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
31 October 2011Secretary's details changed for Andrea La Sorsa on 17 October 2011 (1 page)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 December 2009Director's details changed for Rita Laus Saggese on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Rita Laus Saggese on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Rita Laus Saggese on 1 December 2009 (2 pages)
12 November 2009Annual return made up to 17 October 2008 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 17 October 2008 with a full list of shareholders (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 November 2008Appointment terminate, director michele saggese logged form (1 page)
25 November 2008Director appointed rita laus saggese logged form (2 pages)
25 November 2008Director appointed rita laus saggese logged form (2 pages)
25 November 2008Appointment terminate, director michele saggese logged form (1 page)
11 November 2008Director appointed rita laus saggese (1 page)
11 November 2008Director appointed rita laus saggese (1 page)
11 November 2008Appointment terminated director michele saggese (1 page)
11 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 November 2008Appointment terminated director michele saggese (1 page)
11 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 December 2007Return made up to 17/10/07; no change of members (6 pages)
23 December 2007Return made up to 17/10/07; no change of members (6 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 February 2007Return made up to 17/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
16 February 2007Return made up to 17/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006Registered office changed on 22/06/06 from: c/o ascot drummond 2-3 cursitor street london EC4A 1NE (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Registered office changed on 22/06/06 from: c/o ascot drummond 2-3 cursitor street london EC4A 1NE (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (2 pages)
4 November 2005Return made up to 17/10/05; full list of members (2 pages)
4 November 2005Return made up to 17/10/05; full list of members (2 pages)
19 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 September 2005New secretary appointed (1 page)
7 September 2005New secretary appointed (1 page)
23 August 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
23 August 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
5 February 2005Secretary's particulars changed (1 page)
5 February 2005Secretary's particulars changed (1 page)
4 February 2005Registered office changed on 04/02/05 from: suite 205 wellington building 28-32 wellington road saint john's wood london NW8 9SP (1 page)
4 February 2005Registered office changed on 04/02/05 from: suite 205 wellington building 28-32 wellington road saint john's wood london NW8 9SP (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Return made up to 17/10/04; full list of members (7 pages)
4 November 2004Return made up to 17/10/04; full list of members (7 pages)
4 November 2004Director resigned (1 page)
7 February 2004New director appointed (2 pages)
7 February 2004Ad 29/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2004Ad 29/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2004New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003New director appointed (2 pages)
27 November 2003Director resigned (1 page)
25 November 2003Company name changed benitoite LIMITED\certificate issued on 25/11/03 (2 pages)
25 November 2003Company name changed benitoite LIMITED\certificate issued on 25/11/03 (2 pages)
17 October 2003Incorporation (24 pages)
17 October 2003Incorporation (24 pages)