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

I-PROPHETS COMPLIANCE LIMITED

CALDER HOUSE, ST GEORGES PARK, KIRKHAM, LANCASHIRE, PR4 2DZ,
Company Registration Number
04194486
Private Limited Company
Active

Company Overview

About I-prophets Compliance Ltd
I-PROPHETS COMPLIANCE LIMITED was founded on 2001-04-04 and has its registered office in Kirkham. The organisation's status is listed as "Active". I-prophets Compliance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
I-PROPHETS COMPLIANCE LIMITED
 
Legal Registered Office
CALDER HOUSE
ST GEORGES PARK
KIRKHAM
LANCASHIRE
PR4 2DZ
Other companies in M3
 
Previous Names
I-PROPHETS ENERGY SERVICES LIMITED12/03/2015
DIGITAL ENERGY LIMITED11/01/2013
I-PROPHETS ENERGY SERVICES LIMITED15/05/2012
CATCHSTYLE LIMITED29/05/2008
Filing Information
Company Number 04194486
Company ID Number 04194486
Date formed 2001-04-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 12:43:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I-PROPHETS COMPLIANCE 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 I-PROPHETS COMPLIANCE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP GRAHAM TERNOUTH
Company Secretary 2009-03-12
ANDREW JAMES NEEDHAM
Director 2018-05-08
STUART JOHN WHISTANCE
Director 2001-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HIPKISS
Director 2009-03-12 2018-05-08
WAI CHIU LAU
Director 2009-03-12 2015-03-12
RUTH ASHTON
Company Secretary 2007-02-15 2009-03-12
MARGARET MARY ASSUMPTA WHISTANCE
Company Secretary 2004-06-01 2007-02-15
CHRISTOPHER PETER TOMKINSON
Company Secretary 2004-11-02 2004-11-02
MAUREEN MARY BENNETT
Company Secretary 2002-09-11 2004-05-31
JANET STARKEY
Company Secretary 2001-06-06 2002-09-11
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2001-04-04 2001-06-06
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2001-04-04 2001-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP GRAHAM TERNOUTH KERBIS LIMITED Company Secretary 2007-01-04 CURRENT 2007-01-04 Active
PHILIP GRAHAM TERNOUTH INFORMATION PROPHETS LTD Company Secretary 2003-11-21 CURRENT 2003-11-21 Active
ANDREW JAMES NEEDHAM CLOUD ENERGY SOFTWARE LIMITED Director 2018-05-08 CURRENT 2014-02-26 Active
ANDREW JAMES NEEDHAM INFORMATION PROPHETS LTD Director 2015-03-25 CURRENT 2003-11-21 Active
ANDREW JAMES NEEDHAM DIGITAL ENERGY LIMITED Director 2015-01-15 CURRENT 2010-09-08 Active
STUART JOHN WHISTANCE CLOUD ENERGY SOFTWARE LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
STUART JOHN WHISTANCE DIGITAL ENERGY LIMITED Director 2011-10-31 CURRENT 2010-09-08 Active
STUART JOHN WHISTANCE INFORMATION PROPHETS LTD Director 2007-11-30 CURRENT 2003-11-21 Active

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
2023-10-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-09Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-09Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2022-03-09MEM/ARTSARTICLES OF ASSOCIATION
2022-03-09RES01ADOPT ARTICLES 09/03/22
2022-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041944860003
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM The Copper Room Deva Centre, Trinity Way Manchester M3 7BG
2022-03-02PSC02Notification of Inspired Plc as a person with significant control on 2022-02-28
2022-03-02PSC07CESSATION OF INFORMATION PROPHETS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN WHISTANCE
2022-03-02AP01DIRECTOR APPOINTED MR MARK DICKINSON
2022-03-02TM02Termination of appointment of Philip Ternouth on 2022-02-28
2021-08-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2020-10-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES NEEDHAM
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-03-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 041944860003
2019-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-23MR05All of the property or undertaking has been released from charge for charge number 2
2018-09-25CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP GRAHAM TERNOUTH on 2018-09-21
2018-09-25CH01Director's details changed for Mr Andrew James Needham on 2018-09-21
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HIPKISS
2018-05-08AP01DIRECTOR APPOINTED MR ANDREW JAMES NEEDHAM
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-03-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-04-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-22AR0104/04/16 ANNUAL RETURN FULL LIST
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-21AR0104/04/15 ANNUAL RETURN FULL LIST
2015-03-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12RES15CHANGE OF NAME 12/03/2015
2015-03-12CERTNMCompany name changed i-prophets energy services LIMITED\certificate issued on 12/03/15
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR WAI CHIU LAU
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-29AR0104/04/14 ANNUAL RETURN FULL LIST
2014-03-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0104/04/13 ANNUAL RETURN FULL LIST
2013-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-11RES15CHANGE OF NAME 01/01/2013
2013-01-11CERTNMCompany name changed digital energy LIMITED\certificate issued on 11/01/13
2013-01-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-09-01MG01Particulars of a mortgage or charge / charge no: 2
2012-05-15RES15CHANGE OF NAME 15/05/2012
2012-05-15CERTNMCOMPANY NAME CHANGED I-PROPHETS ENERGY SERVICES LIMITED CERTIFICATE ISSUED ON 15/05/12
2012-04-27AR0104/04/12 FULL LIST
2012-04-25AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-27AR0104/04/11 FULL LIST
2011-02-24AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2011-01-20AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN WHISTANCE / 06/06/2001
2010-05-11AR0104/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WAI CHIU LAU / 01/10/2009
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-19363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / STUART WHISTANCE / 06/06/2001
2009-04-08288aSECRETARY APPOINTED PHILIP TERNOUTH
2009-03-23288aDIRECTOR APPOINTED WAI CHIU LAU
2009-03-23288aDIRECTOR APPOINTED RICHARD HIPKISS
2009-03-23288bAPPOINTMENT TERMINATED SECRETARY RUTH ASHTON
2009-02-07AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-24CERTNMCOMPANY NAME CHANGED CATCHSTYLE LIMITED CERTIFICATE ISSUED ON 29/05/08
2008-05-20363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / STUART WHISTANCE / 01/05/2008
2008-05-20288cSECRETARY'S CHANGE OF PARTICULARS / RUTH ASHTON / 01/05/2008
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-11363sRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-04-02288bSECRETARY RESIGNED
2007-04-02288aNEW SECRETARY APPOINTED
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-21363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-15363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-06-15363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-23288aNEW SECRETARY APPOINTED
2004-11-11RES13SECRETARY APPOINTED 02/11/04
2004-11-11288bSECRETARY RESIGNED
2004-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-12363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-07-07288aNEW SECRETARY APPOINTED
2004-06-30288bSECRETARY RESIGNED
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-24363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-11-22287REGISTERED OFFICE CHANGED ON 22/11/02 FROM: HILTON CHAMBERS 15 HILTON STREET MANCHESTER M1 1JL
2002-09-19288aNEW SECRETARY APPOINTED
2002-09-19288bSECRETARY RESIGNED
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-26288aNEW SECRETARY APPOINTED
2002-06-14363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2002-05-30288aNEW SECRETARY APPOINTED
2002-05-16288bSECRETARY RESIGNED
2002-05-16288bDIRECTOR RESIGNED
2002-05-16288aNEW DIRECTOR APPOINTED
2002-04-30287REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2001-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to I-PROPHETS COMPLIANCE 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 I-PROPHETS COMPLIANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-02-22 Satisfied RAPID REALISATIONS FUND LIMITED
Filed Financial Reports
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 I-PROPHETS COMPLIANCE LIMITED

Intangible Assets
Patents
We have not found any records of I-PROPHETS COMPLIANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I-PROPHETS COMPLIANCE LIMITED
Trademarks
We have not found any records of I-PROPHETS COMPLIANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I-PROPHETS COMPLIANCE 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 (82990 - Other business support service activities n.e.c.) as I-PROPHETS COMPLIANCE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where I-PROPHETS COMPLIANCE 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 I-PROPHETS COMPLIANCE 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 I-PROPHETS COMPLIANCE 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.