Company NameIopex Technologies Limited
DirectorShivashankar Ramani
Company StatusActive
Company Number06908320
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Shivashankar Ramani
Date of BirthJune 1969 (Born 54 years ago)
NationalityIndian
StatusCurrent
Appointed23 May 2014(5 years after company formation)
Appointment Duration9 years, 11 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressThe Grange 5th Floor
100 High Street
London
N14 6BN
Director NameMr Murali Subramaniam
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleProfessional
Country of ResidenceIndia
Correspondence AddressGuruvayur 6/13 7th Avenue
Ashok Nagar
Chennai
600083
Director NameMr Vinod Kumar Gangadhar
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 month, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 11 November 2009)
RoleFreelance Recruiter
Country of ResidenceEngland
Correspondence Address22 Hyacinth Close
Ilford
Essex
IG1 2LU

Location

Registered AddressThe Grange 5th Floor
100 High Street
London
N14 6BN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Iopex Technologies Inc Usa
100.00%
Ordinary

Financials

Year2014
Net Worth£9,065
Cash£102,520
Current Liabilities£390,833

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (4 weeks from now)

Filing History

30 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 July 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
30 April 2020Registered office address changed from Building 3 North London Business Park Oakleigh Road South London N11 1GN England to The Grange 5th Floor 100 High Street London N14 6BN on 30 April 2020 (1 page)
14 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
3 December 2018Registered office address changed from C/O Simkap Limited Building 3 North London Business Park Oakleigh Road South London N11 1GN England to Building 3 North London Business Park Oakleigh Road South London N11 1GN on 3 December 2018 (1 page)
20 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 August 2017Notification of Iopex Usa as a person with significant control on 28 June 2017 (1 page)
29 August 2017Notification of Iopex Usa as a person with significant control on 28 June 2017 (1 page)
26 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 June 2016Registered office address changed from C/O Simkap Ltd Building 3 North London Business Park Oakleigh Road South London N11 1GN to C/O Simkap Limited Building 3 North London Business Park Oakleigh Road South London N11 1GN on 27 June 2016 (1 page)
27 June 2016Registered office address changed from C/O Simkap Ltd Building 3 North London Business Park Oakleigh Road South London N11 1GN to C/O Simkap Limited Building 3 North London Business Park Oakleigh Road South London N11 1GN on 27 June 2016 (1 page)
27 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5,000
(3 pages)
27 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5,000
(3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 5,000
(3 pages)
1 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 5,000
(3 pages)
25 April 2015Registered office address changed from C/O Simkap Ltd Solar House Suite34 915 High Road N Finchley London N12 8QJ United Kingdom to C/O Simkap Ltd Building 3 North London Business Park Oakleigh Road South London N11 1GN on 25 April 2015 (1 page)
25 April 2015Registered office address changed from C/O Simkap Ltd Solar House Suite34 915 High Road N Finchley London N12 8QJ United Kingdom to C/O Simkap Ltd Building 3 North London Business Park Oakleigh Road South London N11 1GN on 25 April 2015 (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 November 2014Registered office address changed from C/O Simkap Ltd 51 Windsor Court Windsor Court Southgate London N14 5HT to C/O Simkap Ltd Solar House Suite34 915 High Road N Finchley London N12 8QJ on 8 November 2014 (1 page)
8 November 2014Registered office address changed from C/O Simkap Ltd 51 Windsor Court Windsor Court Southgate London N14 5HT to C/O Simkap Ltd Solar House Suite34 915 High Road N Finchley London N12 8QJ on 8 November 2014 (1 page)
8 November 2014Registered office address changed from C/O Simkap Ltd 51 Windsor Court Windsor Court Southgate London N14 5HT to C/O Simkap Ltd Solar House Suite34 915 High Road N Finchley London N12 8QJ on 8 November 2014 (1 page)
27 June 2014Termination of appointment of Murali Subramaniam as a director (1 page)
27 June 2014Appointment of Mr Shivashankar Ramani as a director (2 pages)
27 June 2014Termination of appointment of Murali Subramaniam as a director (1 page)
27 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 5,000
(3 pages)
27 June 2014Appointment of Mr Shivashankar Ramani as a director (2 pages)
27 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 5,000
(3 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
17 December 2012Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD on 17 December 2012 (1 page)
17 December 2012Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD on 17 December 2012 (1 page)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
14 September 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
14 September 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
9 June 2010Director's details changed for Murali Subramaniam on 18 May 2010 (2 pages)
9 June 2010Director's details changed for Murali Subramaniam on 18 May 2010 (2 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
7 June 2010Statement of capital following an allotment of shares on 26 November 2009
  • GBP 5,000
(4 pages)
7 June 2010Statement of capital following an allotment of shares on 26 November 2009
  • GBP 5,000
(4 pages)
29 April 2010Registered office address changed from Office 24 164 Kensington High Street Kensington London W8 7RG United Kingdom on 29 April 2010 (1 page)
29 April 2010Registered office address changed from Office 24 164 Kensington High Street Kensington London W8 7RG United Kingdom on 29 April 2010 (1 page)
5 December 2009Termination of appointment of Vinod Gangadhar as a director (2 pages)
5 December 2009Termination of appointment of Vinod Gangadhar as a director (2 pages)
8 July 2009Director appointed vinod kumar gangadhar (2 pages)
8 July 2009Director appointed vinod kumar gangadhar (2 pages)
18 May 2009Incorporation (12 pages)
18 May 2009Incorporation (12 pages)