UKBizDB.co.uk

IPASS (U.K.) LIMITED

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

This company is commonly known as Ipass (u.k.) Limited. The company was founded 24 years ago and was given the registration number 03959136. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:IPASS (U.K.) LIMITED
Company Number:03959136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2000
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merlins Copse, Southampton Road, Boldre, Lymington, United Kingdom, SO41 8ND

Director07 May 2019Active
17 Spring Walk, Brayton, Selby, YO8 9DS

Secretary29 March 2000Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary20 August 2018Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Secretary09 June 2000Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary24 May 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 March 2000Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Director29 September 2010Active
50, Cherry Hills Farm Drive, Englewood, United States, 80113

Director13 December 2001Active
2761, Bryant Street, Palo Alto, Usa, 94306

Director31 July 2009Active
3800, Bridge Parkway, Redwood Shores, United States, 94065

Director22 July 2015Active
3800, Bridge Parkway, Redwood Shoes, Usa, CA94 065

Director10 November 2008Active
35 Aria House, 5-15 Newton Street, London, WC2B 5EN

Director05 March 2004Active
815 Monte Rosa Avenue, Menlo Park, San Mateo County, Usa,

Director29 March 2000Active
2724 Wakefield Drive, Belmont, California, Usa,

Director29 March 2000Active
Srf, 1185 Avenue Of The America, 37th Floor New York, Ny, United States, 10036

Director07 May 2019Active
6870 Tunbridge Way, San Jose, Usa, FOREIGN

Director17 October 2006Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Director22 July 2015Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Director12 August 2013Active
Park View Farm, Broad Lane, Cawood, Selby, YO8 3UE

Director29 March 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 March 2000Active

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
2023-12-05Gazette

Gazette dissolved compulsory.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-04-18Gazette

Gazette filings brought up to date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Termination secretary company with name termination date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type small.

Download
2021-06-01Address

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

Download
2021-05-28Officers

Change corporate secretary company with change date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type small.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Officers

Appoint corporate secretary company with name date.

Download
2018-10-12Officers

Termination secretary company with name termination date.

Download
2018-08-21Address

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

Download
2018-06-12Accounts

Accounts with accounts type small.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.