Localised Ip Limited MARLOW


Localised Ip started in year 2003 as Private Limited Company with registration number 04946760. The Localised Ip company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Marlow at Network House. Postal code: SL7 1EY. Since Tuesday 18th February 2020 Localised Ip Limited is no longer carrying the name Brandpath Support.

Currently there are 2 directors in the the company, namely Sheraz Z. and James H.. In addition one secretary - Ami P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Localised Ip Limited Address / Contact

Office Address Network House
Office Address2 Third Avenue, Globe Park
Town Marlow
Post code SL7 1EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04946760
Date of Incorporation Wed, 29th Oct 2003
Industry Business and domestic software development
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (135 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Ami P.

Position: Secretary

Appointed: 01 December 2023

Sheraz Z.

Position: Director

Appointed: 16 January 2023

James H.

Position: Director

Appointed: 31 August 2017

Fergal D.

Position: Director

Appointed: 01 April 2016

Resigned: 31 August 2017

Nicholas W.

Position: Director

Appointed: 01 April 2016

Resigned: 01 June 2021

Richard D.

Position: Director

Appointed: 01 July 2015

Resigned: 01 April 2016

James H.

Position: Secretary

Appointed: 26 September 2014

Resigned: 01 December 2023

Peter A.

Position: Director

Appointed: 26 September 2014

Resigned: 01 April 2016

Chris O.

Position: Director

Appointed: 15 September 2011

Resigned: 26 September 2014

Chris O.

Position: Secretary

Appointed: 15 September 2011

Resigned: 26 September 2014

Simon T.

Position: Director

Appointed: 09 December 2010

Resigned: 31 October 2016

Timothy E.

Position: Director

Appointed: 23 July 2010

Resigned: 15 September 2011

Timothy E.

Position: Secretary

Appointed: 23 July 2010

Resigned: 15 September 2011

Anthony C.

Position: Director

Appointed: 23 July 2010

Resigned: 31 July 2015

Graham D.

Position: Director

Appointed: 22 July 2010

Resigned: 23 August 2010

James H.

Position: Secretary

Appointed: 01 October 2009

Resigned: 23 July 2010

Peter J.

Position: Director

Appointed: 16 December 2003

Resigned: 22 July 2010

Stephen V.

Position: Secretary

Appointed: 16 December 2003

Resigned: 01 October 2009

Stephen V.

Position: Director

Appointed: 16 December 2003

Resigned: 23 July 2010

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 2003

Resigned: 16 December 2003

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 October 2003

Resigned: 16 December 2003

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats discovered, there is Pj Group Limited from Marlow, England. This PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Brandpath Software Limited that put Marlow, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Peter J., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pj Group Limited

Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered Uk
Place registered Companies House, England And Wales
Registration number 11094788
Notified on 9 December 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Brandpath Software Limited

Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House - England & Wales
Registration number 09657593
Notified on 2 May 2017
Ceased on 9 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter J.

Notified on 6 April 2016
Ceased on 9 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Expansys Limited

Network House Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY, England

Legal authority England & Wales Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House - England & Wales
Registration number 03593277
Notified on 6 April 2016
Ceased on 2 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Brandpath Support February 18, 2020
Pj Media May 3, 2017
Star Touch Mobile Services August 13, 2007
Oval (1910) December 2, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand21 70028 2464 551
Current Assets40 37747 51722 920
Debtors18 67719 27118 369
Net Assets Liabilities39 571-23 899-41 952
Other Debtors18 11918 13018 129
Other
Accrued Liabilities Deferred Income1  
Accumulated Amortisation Impairment Intangible Assets 1 775 4141 775 414
Accumulated Depreciation Impairment Property Plant Equipment 231 732231 732
Amounts Owed To Group Undertakings Participating Interests63671 41663 438
Creditors80671 41664 872
Intangible Assets Gross Cost 1 775 4141 775 414
Net Current Assets Liabilities39 571-23 899-41 952
Other Creditors  1 434
Property Plant Equipment Gross Cost 231 732231 732
Recoverable Value-added Tax5581 141240
Total Assets Less Current Liabilities39 571-23 900-41 952
Trade Creditors Trade Payables169  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, July 2023
Free Download (8 pages)

Company search

Advertisements