UKBizDB.co.uk

CHANNEL IP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Channel Ip Limited. The company was founded 15 years ago and was given the registration number 06614413. The firm's registered office is in BRISTOL. You can find them at Channel House 87 Macrae Road, Pill, Bristol, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:CHANNEL IP LIMITED
Company Number:06614413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Channel House 87 Macrae Road, Pill, Bristol, BS20 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Secretary15 November 2022Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director15 November 2022Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director15 November 2022Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director15 November 2022Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director15 November 2022Active
Glebe Farm, Down Street, Dummer, Basingstoke, England, RG25 2AD

Director15 November 2022Active
Channel House, 87 Macrae Road, Pill, Bristol, BS20 0DD

Director10 June 2016Active
Channel House, 87 Macrae Road, Pill, Bristol, BS20 0DD

Director09 June 2008Active
Channel House, 87 Macrae Road, Pill, Bristol, BS20 0DD

Director09 June 2008Active
Channel House, 87 Macrae Road, Pill, Bristol, BS20 0DD

Director10 June 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Director09 June 2008Active

People with Significant Control

Channel Comms Limited
Notified on:16 June 2021
Status:Active
Country of residence:United Kingdom
Address:Channel House, 87 Macrae Road, Bristol, United Kingdom, BS20 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Alexander Bevan
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:Channel House, 87 Macrae Road, Bristol, United Kingdom, BS20 0DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Jason Boulton
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Channel House, 87 Macrae Road, Bristol, United Kingdom, BS20 0DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Address

Move registers to sail company with new address.

Download
2024-03-27Address

Change sail address company with new address.

Download
2024-01-31Accounts

Accounts with accounts type dormant.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Officers

Appoint person secretary company with name date.

Download
2022-11-24Accounts

Change account reference date company current shortened.

Download
2022-11-24Address

Change registered office address company with date old address new address.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-23Capital

Capital allotment shares.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.