Company NameIphelion Ltd
Company StatusActive
Company Number05743298
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Simon Ashby-Crowe
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(4 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressSuite 505, The Print Rooms, 180, 164 Union Street
London
SE1 0LH
Director NameMr James Donal Davis
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Union Street
London
SE1 1SD
Director NameMatthew Sam Toulson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Union Street
London
SE1 1SD
Director NameMr Simon Ashby-Crowe
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence Address1 Iris Close
Surbiton
KT6 6JR
Director NameAndrew Driskell
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 505, The Print Rooms, 180, 164 Union Street
London
SE1 0LH
Secretary NameMr Simon Ashby-Crowe
NationalityBritish
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Iris Close
Surbiton
KT6 6JR
Director NameMr Ian Churchill
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2019(13 years, 4 months after company formation)
Appointment Duration3 months (resigned 07 November 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address27 Union Street
London
SE1 1SD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websiteiphelion.com
Telephone020 76204264
Telephone regionLondon

Location

Registered Address27 Union Street
London
SE1 1SD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Andrew Driskell
50.00%
Ordinary B
1 at £1Simon Ashby-crowe
50.00%
Ordinary

Financials

Year2014
Net Worth£119,250
Cash£114,588
Current Liabilities£43,561

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

12 March 2021Full accounts made up to 31 March 2020 (19 pages)
24 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
12 November 2019Termination of appointment of Ian Churchill as a director on 7 November 2019 (1 page)
19 August 2019Statement of capital following an allotment of shares on 10 April 2007
  • GBP 2
(2 pages)
19 August 2019Purchase of own shares. (2 pages)
12 August 2019Notification of Bighand Limited as a person with significant control on 7 August 2019 (2 pages)
12 August 2019Appointment of Mr James Donal Davis as a director on 7 August 2019 (2 pages)
12 August 2019Appointment of Mr Ian Churchill as a director on 7 August 2019 (2 pages)
12 August 2019Cessation of Simon Ashby-Crowe as a person with significant control on 7 August 2019 (1 page)
12 August 2019Cessation of Andy Driskell as a person with significant control on 7 August 2019 (1 page)
12 August 2019Appointment of Matthew Sam Toulson as a director on 7 August 2019 (2 pages)
12 August 2019Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 27 Union Street London SE1 1SD on 12 August 2019 (1 page)
29 July 2019Resolutions
  • RES13 ‐ Allotment of 10/04/07 / buybacks of 1/8/09 ratified 11/07/2019
(2 pages)
16 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
11 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
5 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
30 March 2016Director's details changed for Mr Simon Ashby-Crowe on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Mr Simon Ashby-Crowe on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Andrew Driskell on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Andrew Driskell on 30 March 2016 (2 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
24 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
23 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
23 April 2013Director's details changed for Mr Simon Ashby-Crowe on 16 March 2012 (2 pages)
23 April 2013Director's details changed for Mr Simon Ashby-Crowe on 16 March 2012 (2 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
14 March 2012Director's details changed for Andrew Driskell on 1 January 2012 (2 pages)
14 March 2012Director's details changed for Andrew Driskell on 1 January 2012 (2 pages)
14 March 2012Director's details changed for Andrew Driskell on 1 January 2012 (2 pages)
24 August 2011Registered office address changed from Flat 5 16 Lingfield Avenue Kingston upon Thames Surrey KT1 2TN United Kingdom on 24 August 2011 (1 page)
24 August 2011Registered office address changed from Flat 5 16 Lingfield Avenue Kingston upon Thames Surrey KT1 2TN United Kingdom on 24 August 2011 (1 page)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Appointment of Mr Simon Ashby-Crowe as a director (2 pages)
21 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
21 April 2011Appointment of Mr Simon Ashby-Crowe as a director (2 pages)
21 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 April 2010Director's details changed for Andrew Driskell on 15 March 2010 (2 pages)
16 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Andrew Driskell on 15 March 2010 (2 pages)
16 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 July 2009Return made up to 15/03/09; full list of members (3 pages)
21 July 2009Return made up to 15/03/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 October 2008Registered office changed on 01/10/2008 from 1 iris close surbiton KT6 6JR (1 page)
1 October 2008Registered office changed on 01/10/2008 from 1 iris close surbiton KT6 6JR (1 page)
29 May 2008Appointment terminated secretary simon ashby-crowe (1 page)
29 May 2008Appointment terminated secretary simon ashby-crowe (1 page)
2 April 2008Return made up to 15/03/08; full list of members (3 pages)
2 April 2008Return made up to 15/03/08; full list of members (3 pages)
19 March 2008Director's change of particulars / andrew driskell / 26/02/2008 (1 page)
19 March 2008Director's change of particulars / andrew driskell / 26/02/2008 (1 page)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 March 2008Director's change of particulars / andrew driskell / 26/02/2008 (1 page)
4 March 2008Director's change of particulars / andrew driskell / 26/02/2008 (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
9 May 2007Return made up to 15/03/07; full list of members (7 pages)
9 May 2007Return made up to 15/03/07; full list of members (7 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Incorporation (16 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Incorporation (16 pages)