London
EC3A 5AR
Director Name | Mr Matthew John Parker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2016(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 29 September 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Mr James Laird Cawood |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2018(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Keith Gray Purves |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hand Court London WC1V 6JF |
Director Name | Mr Paul Richards |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hand Court London WC1V 6JF |
Director Name | Mr Darren Earl Turnbull |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldermans House 34-37 Liverpool Street London EC2M 3UJ |
Director Name | Mr Andrew Shaun Lockwood |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Mr Oliver Charles Garland |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 February 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Website | www.ipsolutions.co.uk/our-services/cloud/ |
---|---|
Email address | [email protected] |
Telephone | 0800 9882020 |
Telephone region | Freephone |
Registered Address | Bury House 31 Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Ip Solutions Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £328,391 |
Gross Profit | £229,364 |
Net Worth | £10,924 |
Cash | £8,129 |
Current Liabilities | £53,094 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 May |
19 October 2018 | Delivered on: 7 November 2018 Persons entitled: Ldc (Managers) Limited the Security Trustee and Agent for the Secured Parties Classification: A registered charge Outstanding |
---|---|
11 July 2018 | Delivered on: 17 July 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
26 October 2017 | Delivered on: 2 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 October 2017 | Delivered on: 1 November 2017 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Outstanding |
10 April 2017 | Delivered on: 11 April 2017 Persons entitled: Livingbridge Enterprise LLP Classification: A registered charge Outstanding |
28 November 2016 | Delivered on: 1 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 May 2012 | Delivered on: 12 June 2012 Satisfied on: 12 November 2014 Persons entitled: Ip Solutions UK LTD Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2020 | Application to strike the company off the register (3 pages) |
28 February 2020 | Satisfaction of charge 080378730006 in full (1 page) |
28 February 2020 | Satisfaction of charge 080378730007 in full (1 page) |
28 February 2020 | Satisfaction of charge 080378730004 in full (1 page) |
11 July 2019 | Previous accounting period extended from 30 November 2018 to 29 May 2019 (1 page) |
24 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
6 December 2018 | Resolutions
|
7 November 2018 | Registration of charge 080378730007, created on 19 October 2018 (11 pages) |
2 November 2018 | Resolutions
|
5 September 2018 | Accounts for a small company made up to 30 November 2017 (15 pages) |
17 July 2018 | Registration of charge 080378730006, created on 11 July 2018 (22 pages) |
13 July 2018 | Satisfaction of charge 080378730005 in full (1 page) |
13 July 2018 | Satisfaction of charge 080378730002 in full (1 page) |
20 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
28 February 2018 | Appointment of Mr James Laird Cawood as a director on 23 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Oliver Charles Garland as a director on 16 February 2018 (1 page) |
13 November 2017 | Resolutions
|
13 November 2017 | Resolutions
|
10 November 2017 | Notification of Ldc (Nominees) Limited as a person with significant control on 25 October 2017 (2 pages) |
10 November 2017 | Notification of Ldc (Nominees) Limited as a person with significant control on 25 October 2017 (2 pages) |
8 November 2017 | Satisfaction of charge 080378730003 in full (1 page) |
8 November 2017 | Satisfaction of charge 080378730003 in full (1 page) |
3 November 2017 | Termination of appointment of Andrew Shaun Lockwood as a director on 25 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Andrew Shaun Lockwood as a director on 25 October 2017 (1 page) |
2 November 2017 | Registration of charge 080378730005, created on 26 October 2017 (42 pages) |
2 November 2017 | Registration of charge 080378730005, created on 26 October 2017 (42 pages) |
1 November 2017 | Registration of charge 080378730004, created on 25 October 2017 (52 pages) |
1 November 2017 | Registration of charge 080378730004, created on 25 October 2017 (52 pages) |
17 October 2017 | Accounts for a small company made up to 30 November 2016 (14 pages) |
17 October 2017 | Accounts for a small company made up to 30 November 2016 (14 pages) |
5 October 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
5 October 2017 | Notification of Ip Solutions Uk Ltd as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Notification of Ip Solutions Uk Ltd as a person with significant control on 6 April 2016 (2 pages) |
11 April 2017 | Registration of charge 080378730003, created on 10 April 2017 (61 pages) |
11 April 2017 | Registration of charge 080378730003, created on 10 April 2017 (61 pages) |
1 December 2016 | Registration of charge 080378730002, created on 28 November 2016 (25 pages) |
1 December 2016 | Registration of charge 080378730002, created on 28 November 2016 (25 pages) |
7 October 2016 | Appointment of Mr Matthew John Parker as a director on 1 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Matthew John Parker as a director on 1 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Oliver Charles Garland as a director on 1 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Oliver Charles Garland as a director on 1 October 2016 (2 pages) |
7 July 2016 | Full accounts made up to 30 November 2015 (13 pages) |
7 July 2016 | Full accounts made up to 30 November 2015 (13 pages) |
18 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
9 February 2016 | Auditor's resignation (1 page) |
9 February 2016 | Auditor's resignation (1 page) |
28 September 2015 | Full accounts made up to 30 November 2014 (13 pages) |
28 September 2015 | Full accounts made up to 30 November 2014 (13 pages) |
22 September 2015 | Termination of appointment of Paul Richards as a director on 29 July 2015 (2 pages) |
22 September 2015 | Termination of appointment of Keith Gray Purves as a director on 29 July 2015 (2 pages) |
22 September 2015 | Termination of appointment of Keith Gray Purves as a director on 29 July 2015 (2 pages) |
22 September 2015 | Termination of appointment of Paul Richards as a director on 29 July 2015 (2 pages) |
18 September 2015 | Appointment of Andrew Shamon Lockwood as a director on 26 August 2015 (3 pages) |
18 September 2015 | Appointment of Andrew Shamon Lockwood as a director on 26 August 2015 (3 pages) |
23 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
26 January 2015 | Resolutions
|
26 January 2015 | Resolutions
|
26 January 2015 | Appointment of Andrew Lindsell as a director on 3 December 2014 (3 pages) |
26 January 2015 | Appointment of Andrew Lindsell as a director on 3 December 2014 (3 pages) |
26 January 2015 | Appointment of Andrew Lindsell as a director on 3 December 2014 (3 pages) |
6 January 2015 | Registered office address changed from 18 Hand Court London WC1V 6JF to Bury House 31 Bury Street London EC3A 5AR on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 18 Hand Court London WC1V 6JF to Bury House 31 Bury Street London EC3A 5AR on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 18 Hand Court London WC1V 6JF to Bury House 31 Bury Street London EC3A 5AR on 6 January 2015 (1 page) |
12 November 2014 | Satisfaction of charge 1 in full (4 pages) |
12 November 2014 | Satisfaction of charge 1 in full (4 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
5 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Resolutions
|
6 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Termination of appointment of Darren Turnbull as a director (1 page) |
4 June 2013 | Termination of appointment of Darren Turnbull as a director (1 page) |
3 June 2013 | Statement of capital following an allotment of shares on 15 May 2012
|
3 June 2013 | Statement of capital following an allotment of shares on 15 May 2012
|
2 August 2012 | Current accounting period shortened from 30 April 2013 to 30 November 2012 (3 pages) |
2 August 2012 | Current accounting period shortened from 30 April 2013 to 30 November 2012 (3 pages) |
23 July 2012 | Appointment of Mr Darren Earl Turnbull as a director (3 pages) |
23 July 2012 | Appointment of Mr Darren Earl Turnbull as a director (3 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 April 2012 | Incorporation (51 pages) |
19 April 2012 | Incorporation (51 pages) |