UKBizDB.co.uk

IPSUM HOLDINGS LIMITED

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

This company is commonly known as Ipsum Holdings Limited. The company was founded 8 years ago and was given the registration number 10125915. The firm's registered office is in CHESTERFIELD. You can find them at 18 The Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:IPSUM HOLDINGS LIMITED
Company Number:10125915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:18 The Bridge Business Centre, Beresford Way, Chesterfield, Derbyshire, United Kingdom, S41 9FG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 The Bridge Business Centre, Beresford Way, Chesterfield, United Kingdom, S41 9FG

Director19 February 2019Active
18 The Bridge Business Centre, Beresford Way, Chesterfield, United Kingdom, S41 9FG

Director01 January 2024Active
18 The Bridge Business Centre, Beresford Way, Chesterfield, United Kingdom, S41 9FG

Director01 July 2022Active
18 The Bridge Business Centre, Beresford Way, Chesterfield, United Kingdom, S41 9FG

Director01 September 2017Active
18 The Bridge Business Centre, Beresford Way, Chesterfield, United Kingdom, S41 9FG

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

Director14 April 2016Active
18 The Bridge Business Centre, Beresford Way, Chesterfield, United Kingdom, S41 9FG

Director01 July 2022Active
18 The Bridge Business Centre, Beresford Way, Chesterfield, United Kingdom, S41 9FG

Director18 May 2016Active

People with Significant Control

Ipsum Capital Holdings Limited
Notified on:07 April 2022
Status:Active
Country of residence:England
Address:18, The Bridge Business Centre, Chesterfield, England, S41 9FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Richard Marlow
Notified on:01 July 2016
Status:Active
Date of birth:February 1969
Nationality:British
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
Mr Keith Robin Cottam
Notified on:01 July 2016
Status:Active
Date of birth:September 1962
Nationality:British
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
Christopher John Thornton-Dees
Notified on:01 July 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:18 The Bridge Business Centre, Beresford Way, Chesterfield, United Kingdom, S41 9FG
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Appoint person director company with name date.

Download
2023-12-12Accounts

Accounts with accounts type group.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-08-02Mortgage

Mortgage satisfy charge full.

Download
2023-08-02Mortgage

Mortgage satisfy charge full.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-04-18Accounts

Change account reference date company previous extended.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Officers

Termination director company.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.