UKBizDB.co.uk

IPIPELINE (TCP) LIMITED

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

This company is commonly known as Ipipeline (tcp) Limited. The company was founded 36 years ago and was given the registration number 02172055. The firm's registered office is in CHELTENHAM. You can find them at 3rd Floor, Montpellier House, Montpellier Drive, Cheltenham, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:IPIPELINE (TCP) LIMITED
Company Number:02172055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:3rd Floor, Montpellier House, Montpellier Drive, Cheltenham, England, GL50 1TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Corporate Secretary13 November 2019Active
6496, University Parkway, Sarasota, United States, 34240

Director19 December 2019Active
6496, University Parkway, Sarasota, United States, 34240

Director01 February 2023Active
6496, University Parkway, Sarasota, United States, 34240

Director19 December 2019Active
133 Purley Downs Road, Sanderstead, South Croydon, CR2 0RL

Secretary01 September 1997Active
4 Goldsmith Court, Tenterden, TN30 7AW

Secretary-Active
Jessop House, Jessop Avenue, Cheltenham, England, GL50 3WG

Corporate Secretary19 December 2017Active
Part Second Floor, The Quadrangle Building, Imperial Promenade, Cheltenham, United Kingdom, GL50 1PZ

Director19 December 2017Active
Tanglewood 5 The Dale, Keston, BR2 6HW

Director-Active
6901, Professional Parkway East, Suite 200, Sarasota, United States, 34240

Director01 July 2022Active
Stockenden, Grants Lane, Oxted, England, RH8 0RH

Director29 April 2008Active
17 Canford Crescent, Canford Cliffs, Poole, BH13 7ND

Director30 July 1998Active
21 The Dale, Keston, BR2 6HW

Director21 March 2000Active
133 Purley Downs Road, Sanderstead, South Croydon, CR2 0RL

Director01 September 1997Active
Foresters House, Cromwell Avenue, Bromley, BR2 9BF

Director01 January 2010Active
Part Second Floor, The Quadrangle Building, Imperial Promenade, Cheltenham, United Kingdom, GL50 1PZ

Director19 December 2017Active
42b Wilton Road, Salisbury, SP2 7EJ

Director09 January 1998Active
125b East Dulwich Grove, East Dulwich, London, SE22 8PU

Director09 January 1998Active
4 Goldsmith Court, Tenterden, TN30 7AW

Director-Active

People with Significant Control

Ipipeline Limited
Notified on:19 December 2017
Status:Active
Country of residence:United Kingdom
Address:Part Second Floor, The Quadrangle Building, Cheltenham, United Kingdom, GL50 1PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Charles Clark
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:Foresters House, Bromley, BR2 9BF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Roger Alec Potten
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:133, Purley Downs Road, South Croydon, England, CR2 0RL
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Officers

Change person director company with change date.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-05-24Address

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

Download
2021-05-24Persons with significant control

Change to a person with significant control.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Officers

Appoint corporate secretary company with name date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-11-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.