UKBizDB.co.uk

IP.ACCESS LIMITED

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

This company is commonly known as Ip.access Limited. The company was founded 26 years ago and was given the registration number 03400157. The firm's registered office is in CAMBRIDGE. You can find them at 1010 Cambourne Business Park, Cambourne, Cambridge, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:IP.ACCESS LIMITED
Company Number:03400157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1010 Cambourne Business Park, Cambourne, Cambridge, England, CB23 6DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1700 International Parkway, Suite 200, Richardson, Texas, United States, 75081

Director27 September 2020Active
1700 International Parkway, Suite 200, Richardson, Texas, United States, 75081

Director27 September 2020Active
4, Ha'shizaf Street, Ra'Anana, Israel, 4366411

Director27 September 2020Active
Reading International Business Park, Basingstoke Road, Reading, England, RG2 6DH

Director27 September 2020Active
3 The Chestnuts, Easthampstead Road, Wokingham, RG40 2EE

Secretary05 October 2000Active
Building 2020, Cambourne Business Park, Cambourne, CB23 6DW

Secretary20 January 2011Active
Building 2020, Cambourne Business Park, Cambourne, CB23 6DW

Secretary04 September 2013Active
53 Rodborough Road, Dorridge, Solihull, B93 8EG

Secretary05 June 2006Active
Wheelwrights, Mill Lane, Saffron Walden, CB10 2AS

Secretary30 October 1997Active
Abbots House Abbey Street, Reading, RG1 3BD

Corporate Secretary08 July 1997Active
Building 2020, Cambourne Business Park, Cambourne, CB23 6DW

Director20 January 2011Active
Building 2020, Cambourne Business Park, Cambourne, CB23 6DW

Director13 August 2015Active
Building 2020, Cambourne Business Park, Cambourne, CB23 6DW

Director01 April 2011Active
Stone House 64 Frogge Street, Ickleton, Saffron Walden, CB10 1SH

Director30 October 1997Active
Building 2020, Cambourne Business Park, Cambourne, CB23 6DW

Director04 September 2013Active
100, Brompton Road, London, England, SW3 1ER

Director19 July 2017Active
45 Shelford Road, Trumpington, Cambridge, CB2 2LZ

Director30 October 1997Active
Building 2020, Cambourne Business Park, Cambourne, CB23 6DW

Director27 July 2015Active
17 Fairlawn Avenue, London, N2 9PS

Director25 October 1999Active
53 Rodborough Road, Dorridge, Solihull, B93 8EG

Director12 February 2007Active
Building 2020, Cambourne Business Park, Cambourne, CB23 6DW

Director01 July 2013Active
Building 2020, Cambourne Business Park, Cambourne, CB23 6DW

Director01 July 2013Active
5a High Street, Little Eversden, Cambridge, CB3 7HE

Director25 July 2000Active
The Yew Dukes Field, Down Ampney, Cirencester, GL7 5PQ

Director01 June 2007Active
65 High Street, Hail Weston St Neots, Huntingdon, PE19 4JW

Director25 October 1999Active
The Old Keep House, Sendmarsh Road, Woking, GU23 7DG

Director12 February 2007Active
100, Brompton Road, London, England, SW3 1ER

Director27 July 2015Active
Building 2020, Cambourne Business Park, Cambourne, CB23 6DW

Director01 April 2018Active
Building 2020, Cambourne Business Park, Cambourne, CB23 6DW

Director02 December 2015Active
23 Madingly Road, Cambridge, CB3 0ET

Director13 February 2007Active
The Grove 6 Fenny Lane, Meldreth, Royston, SG8 6NN

Director30 October 1997Active
Building 2020, Cambourne Business Park, Cambourne, CB23 6DW

Director08 July 2010Active
Building 2020, Cambourne Business Park, Cambourne, CB23 6DW

Director27 July 2015Active
Abbots House Abbey Street, Reading, RG1 3BD

Corporate Director08 July 1997Active
3, Rue De Messine, 75008, Paris, FOREIGN

Corporate Director13 February 2007Active

People with Significant Control

Mavenir Systems Limited
Notified on:27 September 2020
Status:Active
Country of residence:England
Address:Reading International Business Park, Basingstoke Road, Reading, England, RG2 6DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Zip Wireless Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Building 2020, Cambourne Business Park, Cambourne, Cambridge, England, CB23 6DW
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Resolution

Resolution.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2020-12-16Accounts

Change account reference date company current shortened.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Incorporation

Memorandum articles.

Download
2020-10-13Resolution

Resolution.

Download
2020-10-05Address

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

Download
2020-10-01Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Address

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

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.