Company NameIpsum Services Limited
DirectorSean Mosey
Company StatusActive
Company Number06897773
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 11 months ago)
Previous NameEssential Protection Systems Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Sean Mosey
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address124 City Road
London
EC1V 2NX

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Sean Mosey
100.00%
Ordinary

Financials

Year2014
Net Worth£10,642
Cash£498
Current Liabilities£26,311

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 May 2023 (10 months, 3 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Filing History

11 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
29 January 2018Amended total exemption full accounts made up to 31 March 2017 (7 pages)
3 January 2018Director's details changed for Mr Sean Mosey on 1 December 2017 (2 pages)
3 January 2018Change of details for Mr Sean Mosey as a person with significant control on 1 December 2017 (2 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
30 March 2017Director's details changed for Mr Sean Mosey on 1 January 2017 (2 pages)
30 March 2017Director's details changed for Mr Sean Mosey on 1 January 2017 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 May 2016Registered office address changed from 30 Campfield Road London SE9 5JG to Kemp House 152-160 City Road London EC1V 2NX on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 30 Campfield Road London SE9 5JG to Kemp House 152-160 City Road London EC1V 2NX on 26 May 2016 (1 page)
20 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Company name changed essential protection systems LTD\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
15 July 2015Company name changed essential protection systems LTD\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-14
(3 pages)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
11 October 2011Director's details changed for Mr Sean Mosey on 1 January 2011 (2 pages)
11 October 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
11 October 2011Director's details changed for Mr Sean Mosey on 1 January 2011 (2 pages)
11 October 2011Director's details changed for Mr Sean Mosey on 1 January 2011 (2 pages)
4 October 2011Registered office address changed from Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR United Kingdom on 4 October 2011 (1 page)
27 September 2011Compulsory strike-off action has been suspended (1 page)
27 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 June 2010Registered office address changed from Phoenix Accounting Regent House 291 Kirkdale London SE26 4QE United Kingdom on 21 June 2010 (1 page)
21 June 2010Director's details changed for Mr Sean Mosey on 26 May 2010 (2 pages)
21 June 2010Registered office address changed from Phoenix Accounting Regent House 291 Kirkdale London SE26 4QE United Kingdom on 21 June 2010 (1 page)
21 June 2010Director's details changed for Mr Sean Mosey on 26 May 2010 (2 pages)
14 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
11 June 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
11 June 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
6 May 2009Incorporation (14 pages)
6 May 2009Incorporation (14 pages)