Warning: file_put_contents(c/2a2425e09963468ffbf4afb1f6bc3917.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ipsum Group Limited, PR2 2YP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

IPSUM GROUP LIMITED

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

This company is commonly known as Ipsum Group Limited. The company was founded 7 years ago and was given the registration number 10566393. The firm's registered office is in PRESTON. You can find them at Unit 17-18, Navigation Business Village, Riversway, Docklands, Preston, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:IPSUM GROUP LIMITED
Company Number:10566393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 17-18, Navigation Business Village, Riversway, Docklands, Preston, England, PR2 2YP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rochester House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director01 September 2020Active
Rochester House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director27 October 2022Active
1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA

Director16 January 2017Active
1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA

Director16 January 2017Active
Unit 17-18,, Navigation Business Village, Riversway, Docklands, Preston, England, PR2 2YP

Director23 February 2017Active
Rochester House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director25 March 2021Active

People with Significant Control

Hydro Bidco Limited
Notified on:15 May 2023
Status:Active
Country of residence:United Kingdom
Address:Rochester House, Ackhurst Business Park, Chorley, United Kingdom, PR7 1NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aliter Capital General Partner Limited Acting In Its Capacity As General Partner Of Aliter Capital, I Lp
Notified on:16 January 2017
Status:Active
Country of residence:England
Address:14, Brook's Mews, London, England, W1K 4DG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Aliter Capital I, Lp
Notified on:16 January 2017
Status:Active
Country of residence:United Kingdom
Address:1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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
2024-04-13Accounts

Accounts with accounts type group.

Download
2024-01-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Address

Move registers to sail company with new address.

Download
2023-06-26Address

Change sail address company with new address.

Download
2023-06-05Resolution

Resolution.

Download
2023-06-05Incorporation

Memorandum articles.

Download
2023-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-05-24Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-24Officers

Termination director company with name termination date.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-08-10Accounts

Accounts with accounts type group.

Download
2022-07-27Capital

Capital return purchase own shares.

Download
2022-06-28Capital

Capital cancellation shares.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Address

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

Download
2021-07-15Accounts

Accounts with accounts type group.

Download
2021-03-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.