UKBizDB.co.uk

IP OFFICE GROUP HOLDINGS LIMITED

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

This company is commonly known as Ip Office Group Holdings Limited. The company was founded 22 years ago and was given the registration number 04401787. The firm's registered office is in EXETER. You can find them at Unit 7, Silverdown Park, Fair Oak Close, Exeter, Devon. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:IP OFFICE GROUP HOLDINGS LIMITED
Company Number:04401787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 7, Silverdown Park, Fair Oak Close, Exeter, Devon, EX5 2UX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Onecom House, 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ

Director01 October 2021Active
Onecom House, 4400 Parkway, Whiteley, Fareham, England, PO15 7FJ

Director01 October 2021Active
94 Winslade Road, Sidmouth, EX10 9EZ

Secretary22 March 2002Active
22, The Churchills, Newton Abbot, United Kingdom, TQ12 1QN

Director19 May 2014Active
94 Winslade Road, Sidmouth, EX10 9EZ

Director22 March 2002Active
94 Winslade Road, Sidmouth, EX10 9EZ

Director22 March 2002Active
Byeways House, Harcombe Lane, Sidford, EX10 9QN

Director22 March 2002Active
Byeways House, Harcombe Lane, Sidford, Sidmouth, EX10 9QN

Director22 March 2002Active

People with Significant Control

9 Group (Holdings) Ltd
Notified on:01 October 2021
Status:Active
Country of residence:England
Address:Onecom House, 4400 Parkway, Fareham, England, PO15 7FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Collett
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Woodthorpe, Oak Road, Ottery St Mary, United Kingdom, EX11 1SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Diane Angela Collett
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Woodthorpe, Oak Road, Ottery St Mary, United Kingdom, EX11 1SQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-15Accounts

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-10-15Other

Legacy.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-30Resolution

Resolution.

Download
2021-10-30Incorporation

Memorandum articles.

Download
2021-10-30Change of constitution

Statement of companys objects.

Download
2021-10-20Accounts

Change account reference date company current extended.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Appoint person director company with name date.

Download
2021-10-07Address

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

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Termination secretary company with name termination date.

Download
2021-08-09Resolution

Resolution.

Download
2021-08-09Incorporation

Memorandum articles.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.