London
SE1 0LH
Director Name | Mr James Donal Davis |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2019(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Union Street London SE1 1SD |
Director Name | Matthew Sam Toulson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2019(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Union Street London SE1 1SD |
Director Name | Mr Simon Ashby-Crowe |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | IT |
Country of Residence | England |
Correspondence Address | 1 Iris Close Surbiton KT6 6JR |
Director Name | Andrew Driskell |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Suite 505, The Print Rooms, 180, 164 Union Street London SE1 0LH |
Secretary Name | Mr Simon Ashby-Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Iris Close Surbiton KT6 6JR |
Director Name | Mr Ian Churchill |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2019(13 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 07 November 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 27 Union Street London SE1 1SD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | iphelion.com |
---|---|
Telephone | 020 76204264 |
Telephone region | London |
Registered Address | 27 Union Street London SE1 1SD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Andrew Driskell 50.00% Ordinary B |
---|---|
1 at £1 | Simon Ashby-crowe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119,250 |
Cash | £114,588 |
Current Liabilities | £43,561 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
12 March 2021 | Full accounts made up to 31 March 2020 (19 pages) |
---|---|
24 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
12 November 2019 | Termination of appointment of Ian Churchill as a director on 7 November 2019 (1 page) |
19 August 2019 | Statement of capital following an allotment of shares on 10 April 2007
|
19 August 2019 | Purchase of own shares. (2 pages) |
12 August 2019 | Notification of Bighand Limited as a person with significant control on 7 August 2019 (2 pages) |
12 August 2019 | Appointment of Mr James Donal Davis as a director on 7 August 2019 (2 pages) |
12 August 2019 | Appointment of Mr Ian Churchill as a director on 7 August 2019 (2 pages) |
12 August 2019 | Cessation of Simon Ashby-Crowe as a person with significant control on 7 August 2019 (1 page) |
12 August 2019 | Cessation of Andy Driskell as a person with significant control on 7 August 2019 (1 page) |
12 August 2019 | Appointment of Matthew Sam Toulson as a director on 7 August 2019 (2 pages) |
12 August 2019 | Registered 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 2019 | Resolutions
|
16 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
21 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
11 June 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
5 January 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 March 2016 | Director's details changed for Mr Simon Ashby-Crowe on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Simon Ashby-Crowe on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Andrew Driskell on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Andrew Driskell on 30 March 2016 (2 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
24 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
24 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
23 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Director's details changed for Mr Simon Ashby-Crowe on 16 March 2012 (2 pages) |
23 April 2013 | Director's details changed for Mr Simon Ashby-Crowe on 16 March 2012 (2 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Director's details changed for Andrew Driskell on 1 January 2012 (2 pages) |
14 March 2012 | Director's details changed for Andrew Driskell on 1 January 2012 (2 pages) |
14 March 2012 | Director's details changed for Andrew Driskell on 1 January 2012 (2 pages) |
24 August 2011 | Registered 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 2011 | Registered 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 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 April 2011 | Appointment of Mr Simon Ashby-Crowe as a director (2 pages) |
21 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Appointment of Mr Simon Ashby-Crowe as a director (2 pages) |
21 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 April 2010 | Director's details changed for Andrew Driskell on 15 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Andrew Driskell on 15 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 July 2009 | Return made up to 15/03/09; full list of members (3 pages) |
21 July 2009 | Return made up to 15/03/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from 1 iris close surbiton KT6 6JR (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 1 iris close surbiton KT6 6JR (1 page) |
29 May 2008 | Appointment terminated secretary simon ashby-crowe (1 page) |
29 May 2008 | Appointment terminated secretary simon ashby-crowe (1 page) |
2 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
19 March 2008 | Director's change of particulars / andrew driskell / 26/02/2008 (1 page) |
19 March 2008 | Director's change of particulars / andrew driskell / 26/02/2008 (1 page) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 March 2008 | Director's change of particulars / andrew driskell / 26/02/2008 (1 page) |
4 March 2008 | Director's change of particulars / andrew driskell / 26/02/2008 (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
9 May 2007 | Return made up to 15/03/07; full list of members (7 pages) |
9 May 2007 | Return made up to 15/03/07; full list of members (7 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Incorporation (16 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Incorporation (16 pages) |