Company NameIpzen Ltd
DirectorRichard Plasek
Company StatusActive
Company Number08187985
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 8 months ago)
Previous NameDomain Partners Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Plasek
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySlovak
StatusCurrent
Appointed12 September 2012(3 weeks after company formation)
Appointment Duration11 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Great Suffolk Street
London
SE1 0BL
Director NameMr Richard Plasek
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Bowater Road
London
SE18 5TF

Location

Registered Address72 Great Suffolk Street
London
SE1 0BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Domain Registrar B.v.i
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,731
Cash£66,254
Current Liabilities£157,155

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (2 weeks, 5 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return14 December 2023 (4 months, 4 weeks ago)
Next Return Due28 December 2024 (7 months, 3 weeks from now)

Filing History

11 January 2024Confirmation statement made on 14 December 2023 with updates (4 pages)
17 April 2023Micro company accounts made up to 31 August 2022 (5 pages)
10 February 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
17 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
14 December 2021Confirmation statement made on 14 December 2021 with updates (3 pages)
30 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
13 April 2021Micro company accounts made up to 31 August 2020 (5 pages)
26 March 2021Withdrawal of a person with significant control statement on 26 March 2021 (2 pages)
29 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 August 2019 (5 pages)
9 July 2020Notification of Richard Plasek as a person with significant control on 1 July 2020 (2 pages)
4 December 2019Amended micro company accounts made up to 31 August 2018 (4 pages)
12 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
6 February 2018Confirmation statement made on 16 November 2017 with no updates (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
13 September 2016Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
13 September 2016Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
16 June 2016Registered office address changed from 17 Bowater Road London SE18 5TF to 72 Great Suffolk Street London SE1 0BL on 16 June 2016 (1 page)
16 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-15
(3 pages)
16 June 2016Registered office address changed from 17 Bowater Road London SE18 5TF to 72 Great Suffolk Street London SE1 0BL on 16 June 2016 (1 page)
16 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-15
(3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
7 September 2015Amended total exemption small company accounts made up to 31 August 2014 (4 pages)
7 September 2015Amended total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
14 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (3 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (3 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders (3 pages)
12 September 2012Termination of appointment of Richard Plasek as a director (1 page)
12 September 2012Appointment of Mr Richard Plasek as a director (2 pages)
12 September 2012Termination of appointment of Richard Plasek as a director (1 page)
12 September 2012Appointment of Mr Richard Plasek as a director (2 pages)
22 August 2012Incorporation (36 pages)
22 August 2012Incorporation (36 pages)