Company NameIPXO Limited
DirectorsAndrius Kazlauskas and Vincentas Grinius
Company StatusActive
Company Number06848949
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years ago)
Previous NamesDigital Energy Technologies Limited and IPXO UK Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Andrius Kazlauskas
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Regent Street
London
W1B 3HH
Secretary NameMr Vincentas Grinius
StatusCurrent
Appointed11 November 2009(7 months, 4 weeks after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address207 Regent Street
London
W1B 3HH
Director NameMr Vincentas Grinius
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(8 years after company formation)
Appointment Duration7 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address207 Regent Street
London
W1B 3HH
Secretary NameVincentas Grinius
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressKovo 11-Osios G. 98-60
Kaunas
Lt-46339

Contact

Websitedigitalenergytech.com

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

500 at £1Andrius Kazlauskas
50.00%
Ordinary
500 at £1Delta Centric Llc
50.00%
Ordinary

Financials

Year2014
Net Worth£35,998
Cash£49,449
Current Liabilities£14,451

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Charges

11 August 2016Delivered on: 12 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

8 October 2020Confirmation statement made on 28 September 2020 with updates (7 pages)
17 September 2020Change of details for Mr Andrius Kazlauskas as a person with significant control on 16 September 2020 (2 pages)
16 September 2020Director's details changed for Mr Vincentas Grinius on 16 September 2020 (2 pages)
16 September 2020Director's details changed for Mr Andrius Kazlauskas on 16 September 2020 (2 pages)
16 September 2020Change of details for Mr Andrius Kazlauskas as a person with significant control on 16 September 2020 (2 pages)
16 September 2020Director's details changed for Mr Andrius Kazlauskas on 16 September 2020 (2 pages)
5 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 May 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
21 April 2020Resolutions
  • RES13 ‐ Directors count in the quorum for voting on the redesignation of shares 02/03/2020
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2020Change of share class name or designation (2 pages)
2 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
16 April 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
22 November 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
16 October 2018Cessation of Vincentas Grinius as a person with significant control on 12 October 2018 (1 page)
16 October 2018Notification of Aiste Grine as a person with significant control on 12 October 2018 (2 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (7 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
12 September 2018Change of share class name or designation (2 pages)
12 September 2018Resolutions
  • RES13 ‐ Authorising conflict 31/08/2018
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 July 2018Change of share class name or designation (2 pages)
3 July 2018Resolutions
  • RES13 ‐ Directors shall be entitled to vote and count in quroum for voting on redsignation of c ordinary shares 20/06/2018
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 June 2018Particulars of variation of rights attached to shares (2 pages)
18 June 2018Change of share class name or designation (2 pages)
11 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 November 2017Notification of Vincentas Grinius as a person with significant control on 23 February 2017 (2 pages)
9 November 2017Cessation of Delta Centric Llc as a person with significant control on 23 February 2017 (1 page)
9 November 2017Change of details for Mr Andrius Kazlauskas as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Notification of Vincentas Grinius as a person with significant control on 23 February 2017 (2 pages)
9 November 2017Change of details for Mr Andrius Kazlauskas as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Cessation of Delta Centric Llc as a person with significant control on 23 February 2017 (1 page)
9 November 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
9 November 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 May 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 1,001
(4 pages)
15 May 2017Sub-division of shares on 27 February 2017 (4 pages)
15 May 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 1,001
(4 pages)
15 May 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 1,100.0
(4 pages)
15 May 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 1,100.0
(4 pages)
15 May 2017Sub-division of shares on 27 February 2017 (4 pages)
10 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
10 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
7 April 2017Appointment of Mr Vincentas Grinius as a director on 31 March 2017 (2 pages)
7 April 2017Appointment of Mr Vincentas Grinius as a director on 31 March 2017 (2 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Registered office address changed from Cumberland House Suite 200 G 80 Scrubs Lane London NW10 6RF to 4 Victoria Square Victoria Street St. Albans AL1 3TF on 9 November 2016 (1 page)
9 November 2016Registered office address changed from Cumberland House Suite 200 G 80 Scrubs Lane London NW10 6RF to 4 Victoria Square Victoria Street St. Albans AL1 3TF on 9 November 2016 (1 page)
4 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
12 August 2016Registration of charge 068489490001, created on 11 August 2016 (23 pages)
12 August 2016Registration of charge 068489490001, created on 11 August 2016 (23 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(4 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(4 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(4 pages)
19 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(4 pages)
19 August 2015Registered office address changed from C/O C/O Cumberland House Suite 200G 80 Scrubs Lane London NW10 6RF to Cumberland House Suite 200 G 80 Scrubs Lane London NW10 6RF on 19 August 2015 (1 page)
19 August 2015Registered office address changed from C/O C/O Cumberland House Suite 200G 80 Scrubs Lane London NW10 6RF to Cumberland House Suite 200 G 80 Scrubs Lane London NW10 6RF on 19 August 2015 (1 page)
1 April 2015Secretary's details changed for Mr Vincentas Grinius on 10 February 2015 (1 page)
1 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(4 pages)
1 April 2015Secretary's details changed for Mr Vincentas Grinius on 10 February 2015 (1 page)
1 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(4 pages)
16 March 2015Director's details changed for Mr Andrius Kazlauskas on 10 February 2015 (2 pages)
16 March 2015Director's details changed for Mr Andrius Kazlauskas on 10 February 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 September 2014Registered office address changed from Cumberland House, Suite 200G Cumberland House, Suite 200G 80 Scrubs Lane London NW10 6RF England to C/O C/O Cumberland House Suite 200G 80 Scrubs Lane London NW10 6RF on 24 September 2014 (1 page)
24 September 2014Registered office address changed from Cumberland House, Suite 200G Cumberland House, Suite 200G 80 Scrubs Lane London NW10 6RF England to C/O C/O Cumberland House Suite 200G 80 Scrubs Lane London NW10 6RF on 24 September 2014 (1 page)
24 September 2014Registered office address changed from Wembley Point Suite 1, 20Th Floor 1 Harrow Road Wembley Middlesex HA9 6DE to C/O C/O Cumberland House Suite 200G 80 Scrubs Lane London NW10 6RF on 24 September 2014 (1 page)
24 September 2014Registered office address changed from Wembley Point Suite 1, 20Th Floor 1 Harrow Road Wembley Middlesex HA9 6DE to C/O C/O Cumberland House Suite 200G 80 Scrubs Lane London NW10 6RF on 24 September 2014 (1 page)
11 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(4 pages)
11 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 July 2013Registered office address changed from Rear of No 2 Glenthorne Road London N11 3HT United Kingdom on 17 July 2013 (1 page)
17 July 2013Registered office address changed from Rear of No 2 Glenthorne Road London N11 3HT United Kingdom on 17 July 2013 (1 page)
9 April 2013Amended accounts made up to 31 March 2012 (5 pages)
9 April 2013Amended accounts made up to 31 March 2012 (5 pages)
22 March 2013Registered office address changed from 2 Glenthorne Road Rear of Friern Barnet London N11 3HT on 22 March 2013 (1 page)
22 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
22 March 2013Registered office address changed from 2 Glenthorne Road Rear of Friern Barnet London N11 3HT on 22 March 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 June 2012Amended accounts made up to 31 March 2011 (6 pages)
20 June 2012Amended accounts made up to 31 March 2011 (6 pages)
13 June 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mr Andrius Kazlauskas on 17 March 2010 (2 pages)
11 June 2010Director's details changed for Mr Andrius Kazlauskas on 17 March 2010 (2 pages)
11 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
11 June 2010Secretary's details changed for Vincentas Grinius on 17 March 2010 (1 page)
11 June 2010Secretary's details changed for Vincentas Grinius on 17 March 2010 (1 page)
16 December 2009Appointment of Vincentas Grinius as a secretary (1 page)
16 December 2009Appointment of Vincentas Grinius as a secretary (1 page)
9 October 2009Termination of appointment of Vincentas Grinius as a secretary (1 page)
9 October 2009Termination of appointment of Vincentas Grinius as a secretary (1 page)
29 June 2009Registered office changed on 29/06/2009 from 26 york street london W1U 6PZ united kingdom (1 page)
29 June 2009Registered office changed on 29/06/2009 from 26 york street london W1U 6PZ united kingdom (1 page)
17 March 2009Incorporation (8 pages)
17 March 2009Incorporation (8 pages)