Ip Realisations Ltd LONDON


Ip Realisations started in year 1997 as Private Limited Company with registration number 03443083. The Ip Realisations company has been functioning successfully for twenty seven years now and its status is in administration. The firm's office is based in London at 2nd Floor 110. Postal code: EC4N 6EU. Since 15th May 2023 Ip Realisations Ltd is no longer carrying the name Ipplus (UK).

Ip Realisations Ltd Address / Contact

Office Address 2nd Floor 110
Office Address2 Cannon Street
Town London
Post code EC4N 6EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03443083
Date of Incorporation Wed, 1st Oct 1997
Industry Activities of call centres
End of financial Year 30th March
Company age 27 years old
Account next due date Thu, 30th Mar 2023 (394 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 9th Sep 2023 (2023-09-09)
Last confirmation statement dated Fri, 26th Aug 2022

Company staff

Paula B.

Position: Director

Appointed: 29 October 2020

Timothy C.

Position: Director

Appointed: 14 October 2019

Resigned: 11 December 2020

Cyril M.

Position: Director

Appointed: 21 December 2018

Resigned: 28 October 2020

Karl H.

Position: Secretary

Appointed: 01 September 2018

Resigned: 21 December 2018

Christopher R.

Position: Director

Appointed: 30 September 2016

Resigned: 31 January 2019

Ian M.

Position: Director

Appointed: 30 September 2016

Resigned: 21 December 2018

Jason S.

Position: Director

Appointed: 01 January 2015

Resigned: 30 September 2016

Kevin E.

Position: Director

Appointed: 01 January 2015

Resigned: 29 March 2018

James B.

Position: Director

Appointed: 01 January 2015

Resigned: 30 September 2016

Christopher F.

Position: Director

Appointed: 01 September 2014

Resigned: 30 September 2016

Christian P.

Position: Director

Appointed: 08 March 2012

Resigned: 29 March 2018

Richard C.

Position: Director

Appointed: 25 January 2011

Resigned: 31 October 2014

Bernard W.

Position: Director

Appointed: 01 January 2011

Resigned: 30 September 2014

Stephen A.

Position: Director

Appointed: 01 February 2008

Resigned: 31 December 2010

Philip D.

Position: Director

Appointed: 01 October 2005

Resigned: 31 December 2014

Robert G.

Position: Secretary

Appointed: 18 May 2000

Resigned: 31 August 2018

Robert G.

Position: Director

Appointed: 13 April 2000

Resigned: 31 August 2018

Simon M.

Position: Director

Appointed: 13 April 2000

Resigned: 10 September 2003

Peter B.

Position: Director

Appointed: 09 November 1999

Resigned: 30 September 2009

Richard F.

Position: Director

Appointed: 03 November 1999

Resigned: 05 May 2000

David S.

Position: Secretary

Appointed: 03 November 1999

Resigned: 18 May 2000

Keith R.

Position: Director

Appointed: 03 November 1999

Resigned: 22 June 2001

William C.

Position: Director

Appointed: 03 November 1999

Resigned: 30 September 2016

Geoffrey F.

Position: Director

Appointed: 03 November 1999

Resigned: 30 September 2016

Birketts Directors Limited

Position: Corporate Director

Appointed: 01 October 1997

Resigned: 03 November 1999

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 1997

Resigned: 03 November 1999

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is The Yonder Digital Group Limited from Ipswich, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Yonder Digital Group Limited

2 The Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07497170
Notified on 30 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ipplus (UK) May 15, 2023
County Contact Centres (UK) September 29, 2008
Countyweb October 25, 2001
Bideawhile 269 December 2, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand295 537180 162
Current Assets2 429 0943 437 562
Debtors2 133 5573 257 400
Net Assets Liabilities1 673 2601 897 459
Other Debtors6139 979
Property Plant Equipment241 153488 871
Other
Accrued Liabilities Deferred Income201 275114 570
Accumulated Depreciation Impairment Property Plant Equipment875 799992 782
Additions Other Than Through Business Combinations Property Plant Equipment 384 860
Amounts Owed To Group Undertakings101 988466 515
Bank Borrowings Overdrafts1 388 
Corporation Tax Recoverable72 659 
Creditors62 971254 241
Deferred Income37 27238 582
Finance Lease Liabilities Present Value Total61 583254 241
Increase From Depreciation Charge For Year Property Plant Equipment 135 642
Net Current Assets Liabilities1 495 0781 662 829
Number Shares Issued Fully Paid 202 003
Other Creditors11 27775 950
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 659
Other Disposals Property Plant Equipment 20 158
Other Taxation Social Security Payable315 233592 091
Par Value Share 1
Prepayments Accrued Income214 565227 607
Property Plant Equipment Gross Cost1 116 9511 481 653
Total Assets Less Current Liabilities1 736 2312 151 700
Trade Creditors Trade Payables201 411366 096
Trade Debtors Trade Receivables879 922823 688

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 23rd, May 2022
Free Download (13 pages)

Company search