UKBizDB.co.uk

IPSUM CREDIT ADVISORY LIMITED

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

This company is commonly known as Ipsum Credit Advisory Limited. The company was founded 8 years ago and was given the registration number 10126057. The firm's registered office is in MELTON MOWBRAY. You can find them at Da Vinci Suite Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire. This company's SIC code is 82912 - Activities of credit bureaus.

Company Information

Name:IPSUM CREDIT ADVISORY LIMITED
Company Number:10126057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82912 - Activities of credit bureaus

Office Address & Contact

Registered Address:Da Vinci Suite Pera Business Park, Nottingham Road, Melton Mowbray, Leicestershire, England, LE13 0PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Da Vinci Suite, Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB

Director20 June 2016Active
Da Vinci Suite, Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB

Director01 September 2017Active
Kestrel Lodge, Upper Hexgreave, Farnsfield, England, NG22 8LS

Director15 April 2016Active

People with Significant Control

Mrs Katie Louise Thornton Dees
Notified on:08 April 2022
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Da Vinci Suite, Pera Business Park, Melton Mowbray, England, LE13 0PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Christopher John Thornton-Dees
Notified on:01 August 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Da Vinci Suite, Pera Business Park, Melton Mowbray, England, LE13 0PB
Nature of control:
  • Ownership of shares 50 to 75 percent
Ipsum Holdings Limited
Notified on:19 July 2016
Status:Active
Country of residence:United Kingdom
Address:18 The Bridge Business Centre, Beresford Way, Chesterfield, United Kingdom, S41 9FG
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Persons with significant control

Change to a person with significant control.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Change of name

Certificate change of name company.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Officers

Change person director company with change date.

Download
2018-05-11Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Capital

Capital name of class of shares.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Persons with significant control

Change to a person with significant control.

Download
2017-09-19Accounts

Change account reference date company previous shortened.

Download
2017-09-08Officers

Appoint person director company with name date.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.