Company NameIP Telecommunications Limited
Company StatusDissolved
Company Number05829310
CategoryPrivate Limited Company
Incorporation Date25 May 2006(17 years, 11 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameJason Paul Horan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Secretary NameDenyer Nevill Accountants Limited (Corporation)
StatusClosed
Appointed25 May 2006(same day as company formation)
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMr David Prentice
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(1 year, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 January 2020)
RoleCompany Director
Correspondence AddressRegency House 61a Walton Street
Walton-On-The-Hill
Surrey
KT20 7RZ

Location

Registered AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Built Up AreaHeadley (Mole Valley)
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Jason Paul Horan
50.00%
Ordinary
40 at £1David Prentice
40.00%
Ordinary
10 at £1Nicholas Howells
10.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 January 2021Micro company accounts made up to 31 December 2020 (4 pages)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 January 2020Termination of appointment of David Prentice as a director on 17 January 2020 (1 page)
17 January 2020Cessation of David Prentice as a person with significant control on 17 January 2020 (1 page)
12 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
13 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
5 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 June 2017Director's details changed for Jason Paul Horan on 24 May 2017 (2 pages)
15 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
15 June 2017Director's details changed for Mr David Prentice on 24 May 2017 (2 pages)
15 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
15 June 2017Director's details changed for Jason Paul Horan on 24 May 2017 (2 pages)
15 June 2017Director's details changed for Mr David Prentice on 24 May 2017 (2 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Registered office address changed from Regency House, 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ to Regency House 61a Walton Street Walton-on-the-Hill Surrey KT20 7RZ on 26 May 2016 (1 page)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Registered office address changed from Regency House, 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ to Regency House 61a Walton Street Walton-on-the-Hill Surrey KT20 7RZ on 26 May 2016 (1 page)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 26 May 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 26 May 2009 with a full list of shareholders (4 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 June 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
2 June 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
15 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 May 2008Director appointed mr david prentice (1 page)
28 May 2008Return made up to 25/05/08; full list of members (3 pages)
28 May 2008Return made up to 25/05/08; full list of members (3 pages)
28 May 2008Director appointed mr david prentice (1 page)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 May 2007Return made up to 25/05/07; full list of members (3 pages)
29 May 2007Return made up to 25/05/07; full list of members (3 pages)
30 January 2007Registered office changed on 30/01/07 from: nelson house, 1A church street epsom surrey KT17 4PF (1 page)
30 January 2007Registered office changed on 30/01/07 from: nelson house, 1A church street epsom surrey KT17 4PF (1 page)
6 June 2006Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
6 June 2006Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
25 May 2006Incorporation (13 pages)
25 May 2006Incorporation (13 pages)