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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Da Vinci Suite, Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB | Director | 20 June 2016 | Active |
Da Vinci Suite, Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB | Director | 01 September 2017 | Active |
Kestrel Lodge, Upper Hexgreave, Farnsfield, England, NG22 8LS | Director | 15 April 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-08 | Change of name | Certificate change of name company. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-26 | Officers | Change person director company with change date. | Download |
2018-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Capital | Capital name of class of shares. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-19 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-08 | Officers | Appoint person director company with name date. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.