Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IPL CONSULTANCY SERVICES LIMITED
Company Information for

IPL CONSULTANCY SERVICES LIMITED

158 Edmund Street, Birmingham, B3 2HB,
Company Registration Number
02719497
Private Limited Company
Liquidation

Company Overview

About Ipl Consultancy Services Ltd
IPL CONSULTANCY SERVICES LIMITED was founded on 1992-06-02 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Ipl Consultancy Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IPL CONSULTANCY SERVICES LIMITED
 
Legal Registered Office
158 Edmund Street
Birmingham
B3 2HB
Other companies in BA1
 
Filing Information
Company Number 02719497
Company ID Number 02719497
Date formed 1992-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-09-30
Account next due 30/06/2021
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts DORMANT
Last Datalog update: 2022-05-24 13:04:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPL CONSULTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IPL CONSULTANCY SERVICES LIMITED
The following companies were found which have the same name as IPL CONSULTANCY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IPL CONSULTANCY SERVICES LIMITED 320 FIRECREST COURT WARRINGTON WA1 1RG Active Company formed on the 2023-08-11

Company Officers of IPL CONSULTANCY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL STODDARD
Company Secretary 2016-06-15
GAVIN LEIGH
Director 2016-07-04
PHILLIP DAVID ROWLAND
Director 2016-06-15
WAYNE ANDREW STORY
Director 2016-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DOWNING
Director 2016-06-15 2018-03-19
PAUL MARK WILLIAM JOBBINS
Director 2013-06-25 2017-06-06
JONATHAN PHILIP CARTER
Company Secretary 2012-10-01 2013-03-08
JONATHAN PHILIP CARTER
Director 2008-05-01 2013-03-08
MICHAEL DAVID JOHNSON
Company Secretary 1992-06-02 2012-10-01
MICHAEL DAVID JOHNSON
Director 1992-06-02 2012-10-01
CLIVE BENNETT JONES
Director 1992-06-02 2008-05-01
DAVID THOMAS EMBLETON
Director 1992-06-02 1995-03-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-06-02 1992-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN LEIGH CARVAL COMPUTING LIMITED Director 2017-09-29 CURRENT 1986-07-18 Liquidation
GAVIN LEIGH SFW LTD Director 2017-08-10 CURRENT 1992-08-17 Liquidation
GAVIN LEIGH ABRITAS LIMITED Director 2017-08-10 CURRENT 2000-11-02 Liquidation
GAVIN LEIGH CIVICA NI LIMITED Director 2017-08-03 CURRENT 2002-08-27 Active
GAVIN LEIGH CIVICA HOLDINGS LIMITED Director 2017-03-21 CURRENT 1987-05-13 Active
GAVIN LEIGH CIVICA GROUP LIMITED Director 2017-03-21 CURRENT 2003-11-18 Active
GAVIN LEIGH IPL GROUP LIMITED Director 2016-07-04 CURRENT 2008-01-18 Liquidation
GAVIN LEIGH IPL TYPE B LIMITED Director 2016-07-04 CURRENT 2008-02-20 Liquidation
GAVIN LEIGH WTG TECHNOLOGIES LIMITED Director 2016-07-04 CURRENT 2006-12-21 Liquidation
GAVIN LEIGH IPL INFORMATION PROCESSING LIMITED Director 2016-07-04 CURRENT 1979-05-10 Liquidation
GAVIN LEIGH IPL HOLDINGS LIMITED Director 2016-07-04 CURRENT 1992-06-02 Liquidation
GAVIN LEIGH IPL SOFTWARE PRODUCTS LTD. Director 2016-07-04 CURRENT 1994-02-11 Liquidation
GAVIN LEIGH WTG TECHNOLOGIES GROUP LIMITED Director 2016-07-04 CURRENT 2011-04-28 Liquidation
GAVIN LEIGH CIVICA UK LIMITED Director 2015-12-21 CURRENT 1982-04-14 Active
PHILLIP DAVID ROWLAND ONESTEP SOLUTIONS (RESOURCES) LIMITED Director 2018-02-23 CURRENT 1984-05-23 Liquidation
PHILLIP DAVID ROWLAND CAMELIA INVESTMENT 1 LIMITED Director 2017-10-12 CURRENT 2017-09-19 Active
PHILLIP DAVID ROWLAND ABRITAS LIMITED Director 2016-12-15 CURRENT 2000-11-02 Liquidation
PHILLIP DAVID ROWLAND IPL INFORMATION PROCESSING LIMITED Director 2016-06-15 CURRENT 1979-05-10 Liquidation
PHILLIP DAVID ROWLAND IPL HOLDINGS LIMITED Director 2016-06-15 CURRENT 1992-06-02 Liquidation
PHILLIP DAVID ROWLAND IPL SOFTWARE PRODUCTS LTD. Director 2016-06-15 CURRENT 1994-02-11 Liquidation
PHILLIP DAVID ROWLAND ALAHAR LIMITED Director 2016-05-03 CURRENT 2007-03-29 Liquidation
PHILLIP DAVID ROWLAND NORWEL COMPUTER SERVICES LIMITED Director 2016-05-03 CURRENT 1975-01-10 Liquidation
PHILLIP DAVID ROWLAND WTG TECHNOLOGIES GROUP LIMITED Director 2015-09-15 CURRENT 2011-04-28 Liquidation
PHILLIP DAVID ROWLAND COLDHARBOUR SYSTEMS LIMITED Director 2014-02-28 CURRENT 1985-03-12 Liquidation
PHILLIP DAVID ROWLAND CIVICA RESOURCE LIMITED Director 2013-08-01 CURRENT 1991-11-27 Liquidation
PHILLIP DAVID ROWLAND SUDIAR LIMITED Director 2009-11-30 CURRENT 1976-01-21 Active
PHILLIP DAVID ROWLAND CIVICA FINANCIAL SYSTEMS LIMITED Director 2009-11-30 CURRENT 1980-09-22 Active
PHILLIP DAVID ROWLAND CIVICA TECHNOLOGIES LIMITED Director 2009-11-30 CURRENT 1994-05-04 Active
PHILLIP DAVID ROWLAND CIVICA TRUSTEES LIMITED Director 2009-11-30 CURRENT 1997-11-28 Active
WAYNE ANDREW STORY ONESTEP SOLUTIONS (RESOURCES) LIMITED Director 2018-02-23 CURRENT 1984-05-23 Liquidation
WAYNE ANDREW STORY CARVAL COMPUTING LIMITED Director 2017-07-13 CURRENT 1986-07-18 Liquidation
WAYNE ANDREW STORY ABRITAS LIMITED Director 2016-12-15 CURRENT 2000-11-02 Liquidation
WAYNE ANDREW STORY CIVICA RESOURCE LIMITED Director 2016-07-04 CURRENT 1991-11-27 Liquidation
WAYNE ANDREW STORY CORNWALL BIDCO LIMITED Director 2016-07-04 CURRENT 2008-03-04 Liquidation
WAYNE ANDREW STORY SUDIAR LIMITED Director 2016-07-04 CURRENT 1976-01-21 Active
WAYNE ANDREW STORY CIVICA FINANCIAL SYSTEMS LIMITED Director 2016-07-04 CURRENT 1980-09-22 Active
WAYNE ANDREW STORY COLDHARBOUR SYSTEMS LIMITED Director 2016-07-04 CURRENT 1985-03-12 Liquidation
WAYNE ANDREW STORY GATEWAY COMPUTING LIMITED Director 2016-07-04 CURRENT 1983-07-12 Liquidation
WAYNE ANDREW STORY CIVICA HOLDINGS LIMITED Director 2016-07-04 CURRENT 1987-05-13 Active
WAYNE ANDREW STORY CCS IT LIMITED Director 2016-07-04 CURRENT 1991-04-23 Liquidation
WAYNE ANDREW STORY CIVICA TECHNOLOGIES LIMITED Director 2016-07-04 CURRENT 1994-05-04 Active
WAYNE ANDREW STORY CIVICA TRUSTEES LIMITED Director 2016-07-04 CURRENT 1997-11-28 Active
WAYNE ANDREW STORY CIVICA GROUP LIMITED Director 2016-07-04 CURRENT 2003-11-18 Active
WAYNE ANDREW STORY IPL INFORMATION PROCESSING LIMITED Director 2016-06-15 CURRENT 1979-05-10 Liquidation
WAYNE ANDREW STORY IPL HOLDINGS LIMITED Director 2016-06-15 CURRENT 1992-06-02 Liquidation
WAYNE ANDREW STORY IPL SOFTWARE PRODUCTS LTD. Director 2016-06-15 CURRENT 1994-02-11 Liquidation
WAYNE ANDREW STORY WTG TECHNOLOGIES GROUP LIMITED Director 2016-06-15 CURRENT 2011-04-28 Liquidation
WAYNE ANDREW STORY ALAHAR LIMITED Director 2016-05-03 CURRENT 2007-03-29 Liquidation
WAYNE ANDREW STORY NORWEL COMPUTER SERVICES LIMITED Director 2016-05-03 CURRENT 1975-01-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-24Final Gazette dissolved via compulsory strike-off
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID ROWLAND
2022-02-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/21 FROM Southbank Central 30 Stamford Street London SE1 9LQ England
2021-06-16600Appointment of a voluntary liquidator
2021-06-16LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-03
2021-06-16LIQ01Voluntary liquidation declaration of solvency
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2020-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-03-30PSC05Change of details for Ipl Group Limited as a person with significant control on 2020-03-29
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LEIGH
2019-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2018-07-24CH01Director's details changed for Mr Wayne Andrew Story on 2018-07-01
2018-07-24CH01Director's details changed for Mr Wayne Andrew Story on 2018-07-01
2018-07-24CH01Director's details changed for Mr Phillip David Rowland on 2016-07-01
2018-07-19CH01Director's details changed for Mr Gavin Leigh on 2018-07-01
2018-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL STODDARD on 2018-07-01
2018-07-19CH01Director's details changed for Mr Gavin Leigh on 2018-07-01
2018-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL STODDARD on 2018-07-01
2018-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/18 FROM 2 Burston Road London SW15 6AR England
2018-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/18 FROM 2 Burston Road London SW15 6AR England
2018-05-24LATEST SOC24/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DOWNING
2017-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARK WILLIAM JOBBINS
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-06-02AP03Appointment of Mr Michael Stoddard as company secretary on 2016-06-15
2017-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/17 FROM Eveleigh House Grove Street Bath Avon BA1 5LR
2016-07-07AP01DIRECTOR APPOINTED MR GAVIN LEIGH
2016-07-06AP01DIRECTOR APPOINTED MR WAYNE STORY
2016-07-06AP01DIRECTOR APPOINTED MR PHILLIP ROWLAND
2016-07-05AP01DIRECTOR APPOINTED MR SIMON DOWNING
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-01AR0121/05/16 ANNUAL RETURN FULL LIST
2016-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-26AR0121/05/15 FULL LIST
2014-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-13AR0121/05/14 FULL LIST
2013-07-02AP01DIRECTOR APPOINTED MR PAUL MARK WILLIAM JOBBINS
2013-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-05-21AR0121/05/13 FULL LIST
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARTER
2013-03-14TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN CARTER
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON
2012-11-05AP03SECRETARY APPOINTED MR JONATHAN PHILIP CARTER
2012-11-05TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JOHNSON
2012-07-13AR0121/05/12 FULL LIST
2012-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-23AR0121/05/11 FULL LIST
2011-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-06-14AR0121/05/10 FULL LIST
2010-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-06-02363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-06-25363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-06-11288aDIRECTOR APPOINTED MR JONATHAN PHILIP CARTER
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR CLIVE JONES
2008-05-12395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-05-31363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-11-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-13363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-02-28AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-06-02363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-02-07AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-03363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-05-19AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-06-20363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-03-21AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-06-18363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2002-01-30AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-07-09AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-07-03363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2000-06-29363sRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
2000-01-24AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-07-06363sRETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS
1999-01-25AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-06-26363sRETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-06-27363sRETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS
1997-02-12AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-06-27363sRETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS
1996-01-24AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-06-26363sRETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS
1995-04-06288DIRECTOR RESIGNED
1994-12-22AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-07-01363sRETURN MADE UP TO 02/06/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to IPL CONSULTANCY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-06-11
Appointmen2021-06-11
Notices to2021-06-11
Fines / Sanctions
No fines or sanctions have been issued against IPL CONSULTANCY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2011-12-17 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION AND CHARGE 2008-05-02 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION AND CHARGE 2008-04-25 Satisfied CLIVE JONES THE SECURITY TRUSTEE
DEED OF ACCESSION AND CHARGE 2008-04-25 Satisfied CLIVE JONES THE SECURITY TRUSTEE
GUARANTEE & DEBENTURE 2008-04-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IPL CONSULTANCY SERVICES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IPL CONSULTANCY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPL CONSULTANCY SERVICES LIMITED
Trademarks
We have not found any records of IPL CONSULTANCY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPL CONSULTANCY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as IPL CONSULTANCY SERVICES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where IPL CONSULTANCY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyIPL CONSULTANCY SERVICES LIMITEDEvent Date2021-06-11
 
Initiating party Event TypeAppointmen
Defending partyIPL CONSULTANCY SERVICES LIMITEDEvent Date2021-06-11
Name of Company: IPL CONSULTANCY SERVICES LIMITED Company Number: 02719497 Registered office: Southbank Central, 30 Stamford Street, London, SE1 9LQ Principal trading address: Southbank Central, 30 St…
 
Initiating party Event TypeNotices to
Defending partyIPL CONSULTANCY SERVICES LIMITEDEvent Date2021-06-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IPL CONSULTANCY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IPL CONSULTANCY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.