Ipsotek Holdings Limited LONDON


Ipsotek Holdings started in year 2004 as Private Limited Company with registration number 05299806. The Ipsotek Holdings company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at Tuition House 27-37 St Georges Road. Postal code: SW19 4EU. Since 2013/03/14 Ipsotek Holdings Limited is no longer carrying the name Armorstar.

There is a single director in the firm at the moment - Pendleton V., appointed on 21 October 2022. In addition, a secretary was appointed - Delphine S., appointed on 28 May 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ipsotek Holdings Limited Address / Contact

Office Address Tuition House 27-37 St Georges Road
Office Address2 Wimbledon
Town London
Post code SW19 4EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05299806
Date of Incorporation Mon, 29th Nov 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Pendleton V.

Position: Director

Appointed: 21 October 2022

Delphine S.

Position: Secretary

Appointed: 28 May 2021

Suzanne D.

Position: Director

Appointed: 27 March 2023

Resigned: 23 October 2023

Adrian G.

Position: Director

Appointed: 25 March 2022

Resigned: 21 October 2022

Pendleton V.

Position: Director

Appointed: 28 May 2021

Resigned: 28 March 2022

Jerome S.

Position: Director

Appointed: 28 May 2021

Resigned: 25 December 2022

Pierre B.

Position: Director

Appointed: 28 May 2021

Resigned: 30 April 2022

William F.

Position: Director

Appointed: 16 April 2014

Resigned: 28 May 2021

Denis T.

Position: Director

Appointed: 24 September 2009

Resigned: 28 May 2021

Christopher G.

Position: Director

Appointed: 11 October 2007

Resigned: 28 May 2021

Kevin L.

Position: Director

Appointed: 06 September 2007

Resigned: 28 May 2021

Boghos B.

Position: Director

Appointed: 08 November 2005

Resigned: 28 May 2021

David V.

Position: Director

Appointed: 08 November 2005

Resigned: 12 March 2009

Andrew E.

Position: Secretary

Appointed: 20 September 2005

Resigned: 28 May 2021

Andrew E.

Position: Director

Appointed: 20 September 2005

Resigned: 28 May 2021

Andrew M.

Position: Director

Appointed: 14 March 2005

Resigned: 15 April 2008

Susanne M.

Position: Secretary

Appointed: 14 March 2005

Resigned: 20 September 2005

Acre (corporate Director) Limited

Position: Corporate Nominee Director

Appointed: 29 November 2004

Resigned: 14 March 2005

Fisher Secretaries Limited

Position: Corporate Secretary

Appointed: 29 November 2004

Resigned: 14 March 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we found, there is Atos It Services Uk Limited from London, United Kingdom. The abovementioned PSC is classified as "a private 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.

Atos It Services Uk Limited

Second Floor Mid City Place, 71 High Holborn, London, WC1V 6EA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 01245534
Notified on 28 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Armorstar March 14, 2013
Acre 949 August 26, 2005
Just Imagine June 27, 2005
Acre 949 February 17, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 4769514 08937 4426 876
Current Assets10 036 02110 512 55110 404 54510 479 39810 598 832
Debtors10 033 54510 512 45710 390 45610 441 95610 591 956
Net Assets Liabilities10 354 09610 278 17110 554 96810 560 04310 560 043
Other
Amounts Owed By Related Parties10 033 54510 512 45610 390 45610 441 95610 591 956
Amounts Owed To Related Parties100 000576 531191 132  
Average Number Employees During Period66652
Creditors100 000652 456267 652337 431456 865
Investments Fixed Assets418 075418 075418 075418 076418 076
Investments In Subsidiaries418 075418 075418 075418 076418 076
Net Current Assets Liabilities9 936 0219 860 09610 136 89310 141 96710 141 967
Other Creditors 75 92576 520337 431456 865

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 28th, December 2023
Free Download (9 pages)

Company search

Advertisements