Ipsotek Limited LONDON


Founded in 2001, Ipsotek, classified under reg no. 04272419 is an active company. Currently registered at Tuition House SW19 4EU, London the company has been in the business for twenty three years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

At the moment there are 3 directors in the the company, namely Pendleton V., Boghos B. and Andrew E.. In addition one secretary - Delphine S. - is with the firm. At the moment 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.

Ipsotek Limited Address / Contact

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

Company Information / Profile

Registration Number 04272419
Date of Incorporation Fri, 17th Aug 2001
Industry Public order and safety activities
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Pendleton V.

Position: Director

Appointed: 21 October 2022

Delphine S.

Position: Secretary

Appointed: 28 May 2021

Boghos B.

Position: Director

Appointed: 17 April 2008

Andrew E.

Position: Director

Appointed: 08 November 2005

Suzanne D.

Position: Director

Appointed: 27 March 2023

Resigned: 23 October 2023

Adrian G.

Position: Director

Appointed: 25 March 2022

Resigned: 21 October 2022

Pierre B.

Position: Director

Appointed: 28 May 2021

Resigned: 30 April 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

William F.

Position: Director

Appointed: 16 April 2014

Resigned: 28 May 2021

Christopher G.

Position: Director

Appointed: 17 April 2008

Resigned: 28 May 2021

Andrew E.

Position: Secretary

Appointed: 08 November 2005

Resigned: 28 May 2021

Maria V.

Position: Secretary

Appointed: 17 August 2001

Resigned: 08 November 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 August 2001

Resigned: 17 August 2001

Sergio V.

Position: Director

Appointed: 17 August 2001

Resigned: 17 April 2008

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 2001

Resigned: 17 August 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we found, there is Ipsotek Holdings Limited from Wimbledon, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

Ipsotek Holdings Limited

Tuition House 27-37 St Georges Road, Wimbledon, SW19 4EU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05299806
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 Hand23 32565 4751 462 309937 7431 257 162
Current Assets807 989725 4032 747 3182 697 6992 006 451
Debtors517 144451 5291 190 8501 655 061722 270
Net Assets Liabilities-10 542 873-11 916 699-10 817 424-9 808 646-11 276 503
Other Debtors390 821280 389220 947906 366322 380
Property Plant Equipment26 77921 639115 373103 113381 751
Total Inventories267 520208 39994 158104 89527 019
Other
Accumulated Amortisation Impairment Intangible Assets109 606    
Accumulated Depreciation Impairment Property Plant Equipment146 755167 207215 054116 491270 365
Additions Other Than Through Business Combinations Property Plant Equipment 15 312141 58155 921432 512
Amounts Owed To Related Parties9 416 92911 359 49811 009 31211 337 74511 627 275
Average Number Employees During Period2425252729
Bank Overdrafts427570500480 
Creditors11 377 64112 663 74150 00050 00025 780
Disposals Decrease In Amortisation Impairment Intangible Assets -109 606   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -166 744 
Disposals Intangible Assets -109 606   
Disposals Property Plant Equipment   -166 744 
Financial Commitments Other Than Capital Commitments   295 815367 050
Finished Goods Goods For Resale267 520208 39994 158104 89527 019
Increase From Depreciation Charge For Year Property Plant Equipment 20 45247 84768 181153 874
Intangible Assets Gross Cost109 606    
Net Current Assets Liabilities-10 569 652-11 938 338-10 882 797-9 861 759-11 632 474
Other Creditors584 901646 643708 864984 1511 632 376
Other Remaining Borrowings  50 00050 00025 780
Prepayments   663 790302 006
Property Plant Equipment Gross Cost173 534188 846330 427219 604652 116
Taxation Social Security Payable22 20748 253720 269111 561121 847
Total Assets Less Current Liabilities -11 916 699-10 767 424-9 758 646-11 250 723
Total Borrowings42757050 00050 00025 780
Trade Creditors Trade Payables1 353 177608 777285 024125 521247 557
Trade Debtors Trade Receivables126 323171 140969 903748 69597 884

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to 2022-12-31
filed on: 28th, December 2023
Free Download (12 pages)

Company search