UKBizDB.co.uk

IPSOSOLO LIMITED

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

This company is commonly known as Ipsosolo Limited. The company was founded 14 years ago and was given the registration number 06965876. The firm's registered office is in LEEDS. You can find them at Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:IPSOSOLO LIMITED
Company Number:06965876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ

Director01 August 2011Active
Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ

Director01 August 2011Active
Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, United Kingdom, LS12 6AJ

Director01 March 2020Active
Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ

Director01 August 2020Active
Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ

Director28 July 2014Active
Clive House, 12-18 Queen Road, Weybridge, KT13 9XB

Director01 July 2011Active
Clive House, 12-18 Queen Road, Weybridge, KT13 9XB

Director20 April 2011Active
Penmorvah, Tywardreath Hill, Par, PL24 2AP

Director17 July 2009Active

People with Significant Control

Mr. Stuart William Ekins
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Stanley Herbert
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Rolf Hugo Munding
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, England, LS12 6AJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-23Mortgage

Mortgage satisfy charge full.

Download
2023-01-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-15Officers

Termination director company with name termination date.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.