IPSOTEK LIMITED

Tuition House Tuition House, London, SW19 4EU, England
StatusACTIVE
Company No.04272419
CategoryPrivate Limited Company
Incorporated17 Aug 2001
Age22 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

IPSOTEK LIMITED is an active private limited company with number 04272419. It was incorporated 22 years, 8 months, 13 days ago, on 17 August 2001. The company address is Tuition House Tuition House, London, SW19 4EU, England.



Company Fillings

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-23

Officer name: Suzanne De Wit

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Suzanne De Wit

Change date: 2023-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2023

Action Date: 25 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jerome Sandrini

Termination date: 2022-12-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Suzanne De Wit

Appointment date: 2023-03-27

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Paul Gregory

Termination date: 2022-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pendleton Clay Van Doren

Appointment date: 2022-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Address

Type: AD01

New address: Tuition House 27-37 st. Georges Road London SW19 4EU

Change date: 2022-09-26

Old address: Acre House 11-15 William Road London NW1 3ER

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-25

Officer name: Mr Adrian Paul Gregory

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pendleton Clay Van Doren

Termination date: 2022-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre Francois Jacques Barnabe

Termination date: 2022-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Glen Gomersall

Termination date: 2021-05-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-28

Officer name: Andrew John Eggington

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-28

Officer name: William James Flind

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pierre Francois Jacques Barnabe

Appointment date: 2021-05-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Delphine Soria Sak Bun

Appointment date: 2021-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-28

Officer name: Jerome Sandrini

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pendleton Clay Van Doren

Appointment date: 2021-05-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042724190002

Documents

View document PDF

Change person director company with change date

Date: 28 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-25

Officer name: Christopher Glen Gomersall

Documents

View document PDF

Change person director company with change date

Date: 27 May 2021

Action Date: 25 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-25

Officer name: Dr Boghos Alexander Boghossian

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2020

Action Date: 21 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042724190002

Charge creation date: 2020-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 042724190001

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ipsotek Holdings Limited

Change date: 2016-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2019

Action Date: 18 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-18

Charge number: 042724190001

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ipsotek Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-16

Officer name: Mr William James Flind

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 10 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-10

Officer name: Christopher Glen Gomersall

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2010

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Dr Boghos Alexander Boghossian

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 17 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-17

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288a

Description: Director appointed dr boghos alexander boghossian

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288a

Description: Director appointed christopher glen gomersall

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sergio velastin

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/06; full list of members; amend

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 06/01/06 from: bermuda house 45 high street hampton wick kingston upon thames surrey KT1 4EH

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Capital

Type: 122

Description: S-div 23/09/04

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Capital

Type: 123

Description: £ nc 1000/20000 23/09/04

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/01/03--------- £ si 778@1=778 £ ic 222/1000

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2002

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 07/11/02--------- £ si 22@1=22 £ ic 200/222

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/08/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 19/10/01--------- £ si 199@1=199 £ ic 1/200

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 29/10/01 from: 3 hertford lodge 20 albert drive london SW19 6NE

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 17 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUNKER HOLDINGS LIMITED

20 BUNHILL ROW,LONDON,EC1Y 8UE

Number:10845964
Status:ACTIVE
Category:Private Limited Company

CRUX HOUSE LIMITED

WESTMINSTER HOUSE,MACCLESFIELD,SK10 1BX

Number:09617749
Status:ACTIVE
Category:Private Limited Company

DYFLIN DISTRIBUTION LTD

51 BRONSON ROAD,LONDON,SW20 8DZ

Number:11005585
Status:ACTIVE
Category:Private Limited Company

LANCASHIRE MORTGAGE CORPORATION LIMITED

LAKE VIEW LAKESIDE,CHESHIRE,SK8 3GW

Number:10096657
Status:ACTIVE
Category:Private Limited Company

LUKATEC LTD

52 BADGERS CLOSE,HAYES,UB3 1LQ

Number:10744182
Status:ACTIVE
Category:Private Limited Company

NATIONAL CARD ADVICE LINE LIMITED

WOLVERHAMPTON SCIENCE PARK TECHNOLOGY CENTRE SCIENCE PARK,WOLVERHAMPTON,WV10 9RU

Number:10171038
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source