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

IPEX CONSULTING LIMITED

LIBERTY HOUSE, 222 REGENT STREET, LONDON, W1B 5TR,
Company Registration Number
04897402
Private Limited Company
Active

Company Overview

About Ipex Consulting Ltd
IPEX CONSULTING LIMITED was founded on 2003-09-12 and has its registered office in London. The organisation's status is listed as "Active". Ipex Consulting Limited is a Private Limited Company registered in ENGLAND 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
IPEX CONSULTING LIMITED
 
Legal Registered Office
LIBERTY HOUSE
222 REGENT STREET
LONDON
W1B 5TR
Other companies in WC1A
 
Filing Information
Company Number 04897402
Company ID Number 04897402
Date formed 2003-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB821515850  
Last Datalog update: 2024-04-06 14:57:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPEX CONSULTING LIMITED
The accountancy firm based at this address is LUMINIS ACCOUNTING 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 IPEX CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM BOYD WILSON
Director 2003-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY LOUISE BEST
Director 2015-07-01 2015-12-31
DAVID LYNDON CHASEMORE
Director 2014-11-10 2015-12-11
DOMINIC MOORHOUSE
Director 2014-11-10 2015-12-11
SUSAN ANN WILSON
Director 2003-09-19 2014-12-31
SUSAN ANN WILSON
Company Secretary 2003-09-19 2013-03-31
ABC COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-09-12 2003-09-19
PROFESSIONAL FORMATIONS LIMITED
Nominated Director 2003-09-12 2003-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM BOYD WILSON CONQUEROR DEVELOPMENTS LIMITED Director 2008-02-21 CURRENT 2008-02-21 Dissolved 2015-07-21

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
2024-03-0731/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-12Director's details changed for Mr Robert John Clayton on 2023-09-12
2023-09-12Director's details changed for Mr Christopher John Edward Hoskin on 2023-09-12
2023-09-12CONFIRMATION STATEMENT MADE ON 12/09/23, WITH UPDATES
2023-03-2431/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2431/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-07-25Director's details changed for Mr Thomas Charles Hopkins on 2022-07-15
2022-07-25CH01Director's details changed for Mr Thomas Charles Hopkins on 2022-07-15
2022-05-03Director's details changed for Mr Malcolm Boyd Wilson on 2021-10-01
2022-05-03Change of details for Mr Malcolm Boyd Wilson as a person with significant control on 2022-05-03
2022-05-03PSC04Change of details for Mr Malcolm Boyd Wilson as a person with significant control on 2022-05-03
2022-05-03CH01Director's details changed for Mr Malcolm Boyd Wilson on 2021-10-01
2022-02-03Unaudited abridged accounts made up to 2021-08-31
2022-02-03Unaudited abridged accounts made up to 2021-08-31
2022-01-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ANN WILSON
2022-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ANN WILSON
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM 7 Carlisle Street London W1D 3BW England
2021-01-12CH01Director's details changed for Mr Thomas Charles Hopkins on 2021-01-12
2020-11-12AP01DIRECTOR APPOINTED MR ROBERT JOHN CLAYTON
2020-10-02RES01ADOPT ARTICLES 02/10/20
2020-10-02MEM/ARTSARTICLES OF ASSOCIATION
2020-09-24PSC04Change of details for Mr Malcolm Boyd Wilson as a person with significant control on 2020-08-30
2020-09-24CH01Director's details changed for Mr Malcolm Boyd Wilson on 2020-09-01
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES
2020-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/20 FROM 1 Lower John Street Soho London W1F 9DT England
2020-05-14AP01DIRECTOR APPOINTED MISS ELIZABETH CLARE KISSANE
2020-05-14AP01DIRECTOR APPOINTED MISS ELIZABETH CLARE KISSANE
2020-03-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN EDWARD HOSKIN
2020-03-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN EDWARD HOSKIN
2019-12-11AP01DIRECTOR APPOINTED MR THOMAS CHARLES HOPKINS
2019-09-20PSC04Change of details for Mr Malcolm Boyd Wilson as a person with significant control on 2017-09-28
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES
2019-04-24CH01Director's details changed for Mr Malcolm Boyd Wilson on 2019-04-24
2019-03-06PSC04Change of details for Mr Malcolm Boyd Wilson as a person with significant control on 2019-03-06
2019-01-22AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-06-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-04-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM 1 Lower John Street London Soho W1F 9DT England
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/16 FROM 286 Euston Tower Euston Road London NW1 3DP United Kingdom
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-05-12AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY LOUISE BEST
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/16 FROM International House 24 Holborn Viaduct London EC1A 2BN England
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MOORHOUSE
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHASEMORE
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/15 FROM Sable Accounting Castlewood House 77/91 New Oxford Street London WC1A 1DG
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-05AR0112/09/15 ANNUAL RETURN FULL LIST
2015-09-30AP01DIRECTOR APPOINTED MRS TRACEY LOUISE BEST
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN WILSON
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN WILSON / 11/06/2015
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LYNDON CHASEMORE / 11/06/2015
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MOORHOUSE / 11/06/2015
2015-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BOYD WILSON / 11/06/2015
2015-02-03AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17AP01DIRECTOR APPOINTED MR DOMINIC MOORHOUSE
2014-11-17AP01DIRECTOR APPOINTED MR DAVID LYNDON CHASEMORE
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-06AR0112/09/14 ANNUAL RETURN FULL LIST
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN WILSON / 01/11/2013
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BOYD WILSON / 01/11/2013
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2014 FROM C/O PJE CHARTERED ACCOUNTANTS 3 OAKFIELD COURT OAKFIELD ROAD CLIFTON BRISTOL BS8 2BD ENGLAND
2014-04-23AA31/08/13 TOTAL EXEMPTION SMALL
2014-02-27SH02SUB-DIVISION 14/02/14
2014-02-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-27RES13COMPANY SHARES SUBDIVIDED 14/02/2014
2014-01-06AA01PREVSHO FROM 31/03/2014 TO 31/08/2013
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2013 FROM ROSE COTTAGE WOODCROFT LANE WOODCROFT CHEPSTOW MONMOUTHSHIRE NP16 7QB
2013-09-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-12AR0112/09/13 FULL LIST
2013-04-23TM02APPOINTMENT TERMINATED, SECRETARY SUSAN WILSON
2012-11-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-12AR0112/09/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-17AR0112/09/11 FULL LIST
2010-09-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-22AR0112/09/10 FULL LIST
2009-11-02AR0112/09/09 FULL LIST
2009-10-16AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-18363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-29363sRETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 5 HARDWICK AVENUE CHEPSTOW MONMOUTHSHIRE NP16 5DJ
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-25363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-14363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-14363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2003-09-26225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2003-09-26288bSECRETARY RESIGNED
2003-09-26288bDIRECTOR RESIGNED
2003-09-26ELRESS80A AUTH TO ALLOT SEC 19/09/03
2003-09-26288aNEW DIRECTOR APPOINTED
2003-09-26287REGISTERED OFFICE CHANGED ON 26/09/03 FROM: 3 OAKFIELD COURT OAKFIELD ROAD, CLIFTON BRISTOL BS8 2BD
2003-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-26ELRESS252 DISP LAYING ACC 19/09/03
2003-09-26ELRESS386 DISP APP AUDS 19/09/03
2003-09-2688(2)RAD 19/09/03--------- £ SI 25@1=25 £ IC 75/100
2003-09-2688(2)RAD 19/09/03--------- £ SI 74@1=74 £ IC 1/75
2003-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to IPEX CONSULTING 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 IPEX CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IPEX CONSULTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.199
MortgagesNumMortOutstanding0.587
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.619

This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities

Creditors
Creditors Due Within One Year 2013-08-31 £ 123,594
Creditors Due Within One Year 2013-03-31 £ 74,216
Creditors Due Within One Year 2013-03-31 £ 74,216
Creditors Due Within One Year 2012-03-31 £ 70,813

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 IPEX CONSULTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2013-08-31 £ 111,681
Cash Bank In Hand 2013-03-31 £ 58,905
Cash Bank In Hand 2013-03-31 £ 58,905
Cash Bank In Hand 2012-03-31 £ 124,024
Current Assets 2013-08-31 £ 368,963
Current Assets 2013-03-31 £ 281,864
Current Assets 2013-03-31 £ 281,864
Current Assets 2012-03-31 £ 214,381
Debtors 2013-08-31 £ 257,282
Debtors 2013-03-31 £ 222,959
Debtors 2013-03-31 £ 222,959
Debtors 2012-03-31 £ 65,357
Shareholder Funds 2013-08-31 £ 246,332
Shareholder Funds 2013-03-31 £ 208,766
Shareholder Funds 2013-03-31 £ 208,766
Shareholder Funds 2012-03-31 £ 144,283
Tangible Fixed Assets 2013-08-31 £ 0
Tangible Fixed Assets 2013-03-31 £ 1,118
Tangible Fixed Assets 2013-03-31 £ 1,118

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IPEX CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPEX CONSULTING LIMITED
Trademarks
We have not found any records of IPEX CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPEX CONSULTING 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 (71122 - Engineering related scientific and technical consulting activities) as IPEX CONSULTING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IPEX CONSULTING 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 IPEX CONSULTING 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 IPEX CONSULTING 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.