Company Information for IP OFFICE GROUP HOLDINGS LIMITED
ONECOM HOUSE 4400 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FJ,
|
Company Registration Number
04401787
Private Limited Company
Active |
Company Name | ||
---|---|---|
IP OFFICE GROUP HOLDINGS LIMITED | ||
Legal Registered Office | ||
ONECOM HOUSE 4400 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7FJ Other companies in EX4 | ||
Previous Names | ||
|
Company Number | 04401787 | |
---|---|---|
Company ID Number | 04401787 | |
Date formed | 2002-03-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB197228963 |
Last Datalog update: | 2024-04-06 14:04:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DIANE ANGELA COLLETT |
||
DAVID ROBERT ATKINS |
||
DIANE ANGELA COLLETT |
||
MARK COLLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY DAVID WYANT |
Director | ||
MUNHEE WYANT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VOICE OVER IP LIMITED | Company Secretary | 2004-12-21 | CURRENT | 2004-12-21 | Active | |
BEOFF 2 LTD | Company Secretary | 2002-03-22 | CURRENT | 2002-03-22 | Active - Proposal to Strike off | |
IP OFFICE LIMITED | Company Secretary | 2002-03-22 | CURRENT | 2002-03-22 | Active | |
BEOFF 1 LTD | Director | 2016-09-13 | CURRENT | 2016-09-13 | Active - Proposal to Strike off | |
BEOFF 3 LTD | Director | 2013-07-10 | CURRENT | 2013-07-10 | Active - Proposal to Strike off | |
BEOFF 2 LTD | Director | 2011-08-21 | CURRENT | 2002-03-22 | Active - Proposal to Strike off | |
VOICE OVER IP LIMITED | Director | 2010-03-08 | CURRENT | 2004-12-21 | Active | |
IP OFFICE LIMITED | Director | 2005-08-25 | CURRENT | 2002-03-22 | Active | |
BEOFF 2 LTD | Director | 2002-03-22 | CURRENT | 2002-03-22 | Active - Proposal to Strike off | |
IP OFFICE LIMITED | Director | 2002-03-22 | CURRENT | 2002-03-22 | Active | |
BEOFF 2 LTD | Director | 2002-03-22 | CURRENT | 2002-03-22 | Active - Proposal to Strike off | |
IP OFFICE LIMITED | Director | 2002-03-22 | CURRENT | 2002-03-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
AA01 | Current accounting period extended from 30/06/22 TO 31/12/22 | |
PSC02 | Notification of 9 Group (Holdings) Ltd as a person with significant control on 2021-10-01 | |
PSC07 | CESSATION OF MARK COLLETT AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ADAM FOWLER | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/21 FROM Unit 7, Silverdown Park Fair Oak Close Exeter Devon EX5 2UX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT ATKINS | |
TM02 | Termination of appointment of Diane Angela Collett on 2021-10-01 | |
RES01 | ADOPT ARTICLES 09/08/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/04/18 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
AA01 | Previous accounting period extended from 30/04/14 TO 30/06/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/15 FROM Michael House Castle Street Exeter Devon EX4 3LQ England | |
RES15 | CHANGE OF COMPANY NAME 08/01/19 | |
CERTNM | Company name changed ip hotel LIMITED\certificate issued on 17/12/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED DAVID ROBERT ATKINS | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/14 FROM 26-28 Southernhay East Exeter Devon EX1 1NS | |
RES13 | Resolutions passed:<ul><li>Share for share exchange 01/09/2014</ul> | |
SH01 | 01/09/14 STATEMENT OF CAPITAL GBP 400 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 22/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 22/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 22/03/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/07/2008 FROM SKYWAYS BUSINESS PARK FAIR OAK CLOSE EXETER DEVON EX5 2UL | |
287 | REGISTERED OFFICE CHANGED ON 08/06/07 FROM: QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/06/03 | |
363s | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03 | |
ELRES | S80A AUTH TO ALLOT SEC 31/10/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 31/10/02 | |
ELRES | S386 DISP APP AUDS 31/10/02 | |
88(2)R | AD 22/03/02--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 4 MARINE PARADE DAWLISH DEVON WX7 9DJ | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/04/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
|
|
|
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 IP OFFICE GROUP HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as IP OFFICE GROUP HOLDINGS LIMITED are:
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. |