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

IPLICIT GROUP LIMITED

124 CITY ROAD, LONDON, EC1V 2NX,
Company Registration Number
03207522
Private Limited Company
Active

Company Overview

About Iplicit Group Ltd
IPLICIT GROUP LIMITED was founded on 1996-06-04 and has its registered office in London. The organisation's status is listed as "Active". Iplicit Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
IPLICIT GROUP LIMITED
 
Legal Registered Office
124 CITY ROAD
LONDON
EC1V 2NX
Other companies in E2
 
Previous Names
CONCEPT SOFTWARE LIMITED21/10/2022
Filing Information
Company Number 03207522
Company ID Number 03207522
Date formed 1996-06-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB587081707  GB324988563  
Last Datalog update: 2024-07-05 14:25:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPLICIT GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   381 ACCOUNTANCY AND BOOKKEEPING SERVICES LTD   ACTAX ACCOUNTING & TAX SERVICES LTD   ALM GLOBAL LTD   AMOON FINANCIALS LIMITED   AMOS FINANCE LTD   APPLIED ACCOUNTANCY SOLUTIONS LTD   COMPLETE ACCOUNTANCY SERVICES LIMITED   DANIELS ACCOUNTANCY LIMITED   DELTA FS LIMITED   ACCOUNTS IN THE CLOUD LTD   ENUMERATE LIMITED   FIRST GENESIS LTD   FORD RHODES ROBSON MARROW LIMITED   FORENSIC INVESTIGATIONS & DISPUTE SERVICES LTD   GRACADEL LIMITED   GREENDOOR ACCOUNTANCY SERVICES LTD   PAYCE CONSULTING LIMITED   HOLGATE COURT ACCOUNTANTS LIMITED   HYDE AND CO LIMITED   INDIAN SUMMER ACCOUNTANCY SERVICES LIMITED   SEVENSEAS ACCOUNTANTS LIMITED   JOYS ACCOUNTANTS LTD   KHAN & ASSOCIATES LIMITED   KNOWLES FINANCIAL LIMITED   LONDON REACH LIMITED   MARKET RICH LIMITED   MERIDIAN ACCOUNTING SERVICES LTD   NIPPON DATA CONSULTING LIMITED   PROGUE UK LTD   RKPLUS LTD   RMKT LTD   RBA2005 LIMITED   SPARBROOK LTD   STRANDWICK LIMITED   SYCAMORE ACCOUNTANTS LTD   TAX BEAM LTD   TAX RETURN ONLINE SERVICES LIMITED   A1 ACCOUNTANTS & TAX ADVISORS LIMITED   THE AVENTINE CORPORATION LIMITED   VICOM ACCOUNTANCY SERVICES LTD   VIZIER LTD   DYSIS FINANCE LTD   ACCOUNTING SOLUTIONS (WALES) LIMITED   ALL THINGS ACCOUNTING LTD   APH BOOKKEEPING SERVICES LTD   ARTHUR HAMILTON ACCOUNTANCY LTD   B2B FINANCIAL MANAGEMENT SERVICES LTD   BETTERBOOKS SOLUTIONS LIMITED   CRYSTAL FINANCE CONSULTANCY LIMITED   FUJU LIMITED   GFT ACCOUNTING LIMITED   GREENWAY ACCOUNTANCY LTD   IQTI LIMITED   JOHNSON EM LIMITED   LIGHTHOUSE BUSINESS SUPPORT LTD   LUCRICIOUS PRATT & CO LTD   SIGNATURE BILLING SERVICES LIMITED   SIMPLY RESULTS LIMITED   ECOSCRIBER LIMITED   STERLING SOLUTION (UK) LIMITED   LATRAD 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.

Company Officers of IPLICIT GROUP LIMITED

Current Directors
Officer Role Date Appointed
IAN ANTHONY ANDREWS
Director 1996-06-04
MARTIN FOWLER
Director 2012-04-03
BRIAN WEAVING
Director 2015-09-04
MATTHEW ROBERT WOOLF
Director 2013-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE ANDREWS
Company Secretary 1996-06-04 2015-09-04
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1996-06-04 1996-06-04
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1996-06-04 1996-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ANTHONY ANDREWS WOOLF ANDREWS HOLDINGS LIMITED Director 2018-06-20 CURRENT 2018-06-20 Active - Proposal to Strike off
IAN ANTHONY ANDREWS IPLICIT LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active
IAN ANTHONY ANDREWS PENDRAGON FINE ART FRAMES LIMITED Director 1997-11-20 CURRENT 1997-11-05 Active
MARTIN FOWLER IPLICIT LIMITED Director 2012-06-06 CURRENT 2010-03-18 Active
BRIAN WEAVING IPLICIT LIMITED Director 2015-09-04 CURRENT 2010-03-18 Active
MATTHEW ROBERT WOOLF WOOLF ANDREWS HOLDINGS LIMITED Director 2018-06-20 CURRENT 2018-06-20 Active - Proposal to Strike off
MATTHEW ROBERT WOOLF SKI CUISINE LIMITED Director 2018-04-01 CURRENT 1996-12-31 Active
MATTHEW ROBERT WOOLF MRWT LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
MATTHEW ROBERT WOOLF OMT TRADING LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
MATTHEW ROBERT WOOLF EMERALD OIL LTD Director 2011-12-01 CURRENT 2009-06-01 Liquidation
MATTHEW ROBERT WOOLF DUSELL TRUSTEES LIMITED Director 2010-06-24 CURRENT 2010-06-24 Active - Proposal to Strike off
MATTHEW ROBERT WOOLF DUSELL TRADING UK LIMITED Director 2009-07-06 CURRENT 2009-07-06 Liquidation
MATTHEW ROBERT WOOLF MFO TRUSTEES LIMITED Director 2009-06-08 CURRENT 2009-06-08 Dissolved 2017-01-24
MATTHEW ROBERT WOOLF MFO TRADING LIMITED Director 2008-04-08 CURRENT 2008-04-08 Dissolved 2017-05-08

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
2025-01-2110/01/25 STATEMENT OF CAPITAL GBP 12169.37
2025-01-17DIRECTOR APPOINTED HUMBERT LAURENT BERNARD JOSEPH DE LIEDEKERKE BEAUFORT
2025-01-17Cancellation of shares. Statement of capital on 2025-01-10 GBP 10,492.64
2025-01-17Purchase of own shares
2025-01-16Resolutions passed:<ul><li>Resolution on securities</ul>
2025-01-16Resolutions passed:<ul><li>Resolution on securities<li>Resolution Company documents/butback agreements/emi options scheme established/transfer of shares/class holders consent 20/12/2024<li>Resolution passed to purchase shares</ul>
2025-01-16Resolutions passed:<ul><li>Resolution on securities<li>Resolution Company documents/butback agreements/emi options scheme established/transfer of shares/class holders consent 20/12/2024<li>Resolution passed to purchase shares<li>Resolution passed removal
2025-01-16Memorandum articles filed
2025-01-15APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT WOOLF
2025-01-15APPOINTMENT TERMINATED, DIRECTOR DARRAN FITZPATRICK
2024-10-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-10-20Memorandum articles filed
2024-09-27DIRECTOR APPOINTED MR YSTEIN MOAN
2024-06-18Notification of a person with significant control statement
2024-05-29CONFIRMATION STATEMENT MADE ON 29/05/24, WITH UPDATES
2024-05-0831/07/23 STATEMENT OF CAPITAL GBP 621.342
2023-12-08Memorandum articles filed
2023-12-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-12-08Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-11-2901/08/23 STATEMENT OF CAPITAL GBP 8490.45
2023-11-2925/09/23 STATEMENT OF CAPITAL GBP 8651.71
2023-11-29CONFIRMATION STATEMENT MADE ON 03/11/23, WITH UPDATES
2023-09-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-20DIRECTOR APPOINTED MR ANTONY GERARD EBEL
2022-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-11-03SH0109/08/22 STATEMENT OF CAPITAL GBP 6181.25
2022-10-21CERTNMCompany name changed concept software LIMITED\certificate issued on 21/10/22
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM Kemp House 152-160 City Road London EC1V 2NX England
2022-05-03CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-04-29Resolutions passed:<ul><li>Resolution on securities</ul>
2022-04-29RES10Resolutions passed:
  • Resolution of allotment of securities
2022-04-2725/04/22 STATEMENT OF CAPITAL GBP 4578.70
2022-04-27SH0125/04/22 STATEMENT OF CAPITAL GBP 4578.70
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-04-14RES13Resolutions passed:
  • Company business 03/03/2022
  • Resolution of allotment of securities
2022-04-13SH0103/03/22 STATEMENT OF CAPITAL GBP 3434.57
2022-04-12RP04CS01
2022-04-11RP04SH01Second filing of capital allotment of shares GBP3,232.47
2021-08-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/21 FROM Studio 1, Floor 2 144 Cambridge Heath Road Bethnal Green London E1 5QJ England
2020-11-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-06SH03Purchase of own shares
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2020-07-30PSC07CESSATION OF MATTHEW ROBERT WOOLF AS A PERSON OF SIGNIFICANT CONTROL
2020-07-24RES09Resolution of authority to purchase a number of shares
2020-07-24SH0107/07/20 STATEMENT OF CAPITAL GBP 3261.21
2020-07-22SH06Cancellation of shares. Statement of capital on 2020-07-03 GBP 2,898.10
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2020-06-23SH06Cancellation of shares. Statement of capital on 2019-09-01 GBP 3,176
2020-06-23RES09Resolution of authority to purchase a number of shares
2020-06-23SH03Purchase of own shares
2020-06-18SH02Sub-division of shares on 2020-02-28
2020-06-18RES12Resolution of varying share rights or name
2020-06-18SH08Change of share class name or designation
2020-06-18SH10Particulars of variation of rights attached to shares
2020-05-10AA01Previous accounting period shortened from 31/05/20 TO 31/12/19
2020-02-21AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08PSC04Change of details for Mr Matthew Robert Woolf as a person with significant control on 2020-01-07
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2020-01-07CH01Director's details changed for Mr Lyndon David Stickley on 2020-01-07
2020-01-07PSC04Change of details for Mr Matthew Robert Woolf as a person with significant control on 2020-01-07
2019-12-27SH10Particulars of variation of rights attached to shares
2019-12-27SH08Change of share class name or designation
2019-12-27SH0101/08/18 STATEMENT OF CAPITAL GBP 3361
2019-12-27RES12Resolution of varying share rights or name
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WEAVING
2019-03-13AP01DIRECTOR APPOINTED MR PAUL JAMES SPARKES
2019-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/19 FROM 1-3 Yorkton Street Shoreditch London E2 8NH
2018-11-14AP01DIRECTOR APPOINTED MR LYNDON DAVID STICKLEY
2018-09-05AP01DIRECTOR APPOINTED MR ROBERT GLEN STEELE
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 2183
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-06-05CH01Director's details changed for Martin Fowler on 2017-05-26
2017-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2017-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16
2016-06-27SH0631/05/15 STATEMENT OF CAPITAL GBP 2183
2016-06-27SH0631/05/15 STATEMENT OF CAPITAL GBP 2183
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 2183
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 2183
2016-06-23AR0127/05/16 FULL LIST
2016-06-23AR0127/05/16 FULL LIST
2016-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2016-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2015-09-14TM02Termination of appointment of Katherine Andrews on 2015-09-04
2015-09-14AP01DIRECTOR APPOINTED MR BRIAN WEAVING
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 2184
2015-07-03AR0127/05/15 ANNUAL RETURN FULL LIST
2015-03-26SH03Purchase of own shares
2015-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2015-03-10RES12Resolution of varying share rights or name
2015-03-10RES09Resolution of authority to purchase a number of shares
2014-12-05RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-05-27
2014-12-05ANNOTATIONClarification
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 2185
2014-06-30AR0127/05/14 FULL LIST
2014-06-30AR0127/05/14 FULL LIST
2014-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2014-02-12SH0119/12/13 STATEMENT OF CAPITAL GBP 2185
2014-02-04AP01DIRECTOR APPOINTED MR MATTHEW ROBERT WOOLF
2014-02-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-04SH0118/12/13 STATEMENT OF CAPITAL GBP 1105
2014-02-04SH0113/12/13 STATEMENT OF CAPITAL GBP 1100
2013-06-05AR0127/05/13 FULL LIST
2013-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-06-27AR0127/05/12 FULL LIST
2012-04-23RES12VARYING SHARE RIGHTS AND NAMES
2012-04-23RES01ADOPT ARTICLES 03/04/2012
2012-04-23CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-23AP01DIRECTOR APPOINTED MARTIN FOWLER
2012-04-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-06-07AR0127/05/11 FULL LIST
2011-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-07-28AR0127/05/10 FULL LIST
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-02-24SH03RETURN OF PURCHASE OF OWN SHARES
2009-08-29363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-0988(2)AD 24/06/09 GBP SI 135@1=135 GBP IC 305/440
2009-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-07-11363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-24363sRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 28 GREAT ELMS ROAD BROMLEY KENT BR2 9NF
2007-02-20287REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 28 GREAT ELMS ROAD, BROMLEY, KENT BR2 9NF
2006-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-10123NC INC ALREADY ADJUSTED 20/10/06
2006-11-10RES04£ NC 1100/2000 20/10/0
2006-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-1088(2)RAD 20/10/06--------- £ SI 105@1=105 £ IC 200/305
2006-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-06-07363sRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2005-07-29363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-06-11363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-05-31363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2003-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-09-30123NC INC ALREADY ADJUSTED 02/09/02
2002-09-30RES04£ NC 1000/1100
2002-09-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-2088(2)RAD 06/09/02--------- £ SI 100@1=100 £ IC 100/200
2002-06-02363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2002-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00
2001-08-09363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2000-07-11363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
2000-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-09-06363sRETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS
1999-05-16287REGISTERED OFFICE CHANGED ON 16/05/99 FROM: 28 GREAT ELMS ROAD BROMLEY KENT BR2 9NF
1999-05-16287REGISTERED OFFICE CHANGED ON 16/05/99 FROM: 28 GREAT ELMS ROAD, BROMLEY, KENT BR2 9NF
1999-05-07288cSECRETARY'S PARTICULARS CHANGED
1999-05-07288cDIRECTOR'S PARTICULARS CHANGED
1999-05-07287REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 1A PAGE HEATH VILLAS BROMLEY BR1 2QN
1999-05-07287REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 1A PAGE HEATH VILLAS, BROMLEY, BR1 2QN
1999-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-09-03363sRETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS
1998-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-27ELRESS386 DISP APP AUDS 03/06/97
1997-06-27ELRESS252 DISP LAYING ACC 03/06/97
1997-06-27ELRESS366A DISP HOLDING AGM 03/06/97
1997-06-27363sRETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS
1997-01-21CERTNMCOMPANY NAME CHANGED CONCEPT SOFTWARE SERVICES LIMITE D CERTIFICATE ISSUED ON 22/01/97
1996-07-02225ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/05/97
1996-06-17288SECRETARY RESIGNED
1996-06-17288NEW DIRECTOR APPOINTED
1996-06-17288DIRECTOR RESIGNED
1996-06-17288NEW SECRETARY APPOINTED
1996-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to IPLICIT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IPLICIT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IPLICIT GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2019-05-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 IPLICIT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of IPLICIT GROUP LIMITED registering or being granted any patents
Domain Names

IPLICIT GROUP LIMITED owns 2 domain names.

pendragonframes.co.uk   concept-software.co.uk  

Trademarks
We have not found any records of IPLICIT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPLICIT GROUP 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 (62020 - Information technology consultancy activities) as IPLICIT GROUP LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where IPLICIT GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IPLICIT GROUP 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 IPLICIT GROUP 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.