You are here: bizstats.co.uk > a-z index > I list > IP list

Ip-xchange Limited WATFORD


Ip-xchange started in year 1991 as Private Limited Company with registration number 02573906. The Ip-xchange company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Watford at Cp House. Postal code: WD25 8JJ. Since Fri, 14th Jun 2019 Ip-xchange Limited is no longer carrying the name Dinton Enterprises.

At present there are 2 directors in the the firm, namely Claire D. and Alexei S.. In addition one secretary - Eric L. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Michael W. who worked with the the firm until 30 November 2000.

Ip-xchange Limited Address / Contact

Office Address Cp House
Office Address2 Otterspool Way
Town Watford
Post code WD25 8JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02573906
Date of Incorporation Tue, 15th Jan 1991
Industry Non-trading company
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Claire D.

Position: Director

Appointed: 26 November 2021

Alexei S.

Position: Director

Appointed: 28 March 2018

Eric L.

Position: Secretary

Appointed: 30 November 2000

Paul F.

Position: Director

Appointed: 30 November 2000

Resigned: 31 December 2021

Robert L.

Position: Director

Appointed: 24 February 2000

Resigned: 28 March 2018

Bernard S.

Position: Director

Appointed: 20 March 1991

Resigned: 01 June 2013

Gideon S.

Position: Director

Appointed: 20 March 1991

Resigned: 12 February 1998

Michael W.

Position: Director

Appointed: 20 March 1991

Resigned: 30 November 2000

Michael W.

Position: Secretary

Appointed: 20 March 1991

Resigned: 30 November 2000

Ccs Secretaries Limited

Position: Nominee Director

Appointed: 15 January 1991

Resigned: 19 March 1991

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 15 January 1991

Resigned: 19 March 1991

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Cp Holdings Limited from Watford, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cp Holdings Limited

Cp House Otterspool Way, Watford, WD25 8JJ, England

Legal authority English Law
Legal form Limited Company
Country registered England
Place registered Cardiff Companies House
Registration number 00580471
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dinton Enterprises June 14, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors  222
Property Plant Equipment  111
Cash Bank On Hand222  
Net Assets Liabilities222  
Other
Creditors  111
Net Current Assets Liabilities  111
Total Assets Less Current Liabilities  222
Number Shares Allotted 22  
Par Value Share 11  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 3rd, August 2023
Free Download (5 pages)

Company search