Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IPL INFORMATION PROCESSING LIMITED
Company Information for

IPL INFORMATION PROCESSING LIMITED

158 EDMUND STREET, BIRMINGHAM, B3 2HB,
Company Registration Number
01418818
Private Limited Company
Liquidation

Company Overview

About Ipl Information Processing Ltd
IPL INFORMATION PROCESSING LIMITED was founded on 1979-05-10 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Ipl Information Processing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IPL INFORMATION PROCESSING LIMITED
 
Legal Registered Office
158 EDMUND STREET
BIRMINGHAM
B3 2HB
Other companies in BA1
 
Filing Information
Company Number 01418818
Company ID Number 01418818
Date formed 1979-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts DORMANT
Last Datalog update: 2021-07-05 13:43:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPL INFORMATION PROCESSING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IPL INFORMATION PROCESSING LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL STODDARD
Company Secretary 2016-06-15
GAVIN LEIGH
Director 2016-07-04
PHILLIP DAVID ROWLAND
Director 2016-06-15
WAYNE ANDREW STORY
Director 2016-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DOWNING
Director 2016-06-15 2018-03-19
PAUL MARK WILLIAM JOBBINS
Director 2013-06-25 2017-06-06
KULVINDER KAUR SANGHA
Director 2013-06-25 2016-11-07
NEIL SIMON ELLETT
Director 2012-10-01 2013-06-25
JONATHAN PHILIP CARTER
Company Secretary 2012-10-01 2013-03-08
JONATHAN PHILIP CARTER
Director 2008-05-01 2013-03-08
CHRISTOPHER MICHAEL BRADLEY
Director 2012-06-13 2013-01-31
JOHN FRANCIS DAVEY
Director 2005-10-01 2013-01-31
JAMES ROBERT THOMAS
Director 2005-10-01 2013-01-31
MICHAEL DAVID JOHNSON
Company Secretary 1990-12-31 2012-10-01
SHAUN GRAEME DAVEY
Director 2005-10-01 2012-10-01
MICHAEL DAVID JOHNSON
Director 1990-12-31 2012-10-01
CLIVE BENNETT JONES
Director 1990-12-31 2008-05-01
DAVID THOMAS EMBLETON
Director 1990-12-31 1995-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN LEIGH CARVAL COMPUTING LIMITED Director 2017-09-29 CURRENT 1986-07-18 Liquidation
GAVIN LEIGH SFW LTD Director 2017-08-10 CURRENT 1992-08-17 Liquidation
GAVIN LEIGH ABRITAS LIMITED Director 2017-08-10 CURRENT 2000-11-02 Liquidation
GAVIN LEIGH CIVICA NI LIMITED Director 2017-08-03 CURRENT 2002-08-27 Active
GAVIN LEIGH CIVICA HOLDINGS LIMITED Director 2017-03-21 CURRENT 1987-05-13 Active
GAVIN LEIGH CIVICA GROUP LIMITED Director 2017-03-21 CURRENT 2003-11-18 Active
GAVIN LEIGH IPL SOFTWARE PRODUCTS LTD. Director 2016-07-04 CURRENT 1994-02-11 Liquidation
GAVIN LEIGH IPL HOLDINGS LIMITED Director 2016-07-04 CURRENT 1992-06-02 Liquidation
GAVIN LEIGH IPL CONSULTANCY SERVICES LIMITED Director 2016-07-04 CURRENT 1992-06-02 Liquidation
GAVIN LEIGH IPL GROUP LIMITED Director 2016-07-04 CURRENT 2008-01-18 Liquidation
GAVIN LEIGH IPL TYPE B LIMITED Director 2016-07-04 CURRENT 2008-02-20 Liquidation
GAVIN LEIGH WTG TECHNOLOGIES LIMITED Director 2016-07-04 CURRENT 2006-12-21 Liquidation
GAVIN LEIGH WTG TECHNOLOGIES GROUP LIMITED Director 2016-07-04 CURRENT 2011-04-28 Liquidation
GAVIN LEIGH CIVICA UK LIMITED Director 2015-12-21 CURRENT 1982-04-14 Active
PHILLIP DAVID ROWLAND ONESTEP SOLUTIONS (RESOURCES) LIMITED Director 2018-02-23 CURRENT 1984-05-23 Liquidation
PHILLIP DAVID ROWLAND CAMELIA INVESTMENT 1 LIMITED Director 2017-10-12 CURRENT 2017-09-19 Active
PHILLIP DAVID ROWLAND ABRITAS LIMITED Director 2016-12-15 CURRENT 2000-11-02 Liquidation
PHILLIP DAVID ROWLAND ALAHAR LIMITED Director 2016-05-03 CURRENT 2007-03-29 Liquidation
PHILLIP DAVID ROWLAND NORWEL COMPUTER SERVICES LIMITED Director 2016-05-03 CURRENT 1975-01-10 Liquidation
PHILLIP DAVID ROWLAND WTG TECHNOLOGIES GROUP LIMITED Director 2015-09-15 CURRENT 2011-04-28 Liquidation
PHILLIP DAVID ROWLAND COLDHARBOUR SYSTEMS LIMITED Director 2014-02-28 CURRENT 1985-03-12 Liquidation
PHILLIP DAVID ROWLAND CIVICA RESOURCE LIMITED Director 2013-08-01 CURRENT 1991-11-27 Liquidation
PHILLIP DAVID ROWLAND CIVICA TECHNOLOGIES LIMITED Director 2009-11-30 CURRENT 1994-05-04 Active
PHILLIP DAVID ROWLAND SUDIAR LIMITED Director 2009-11-30 CURRENT 1976-01-21 Active
PHILLIP DAVID ROWLAND CIVICA FINANCIAL SYSTEMS LIMITED Director 2009-11-30 CURRENT 1980-09-22 Active
PHILLIP DAVID ROWLAND CIVICA TRUSTEES LIMITED Director 2009-11-30 CURRENT 1997-11-28 Active
WAYNE ANDREW STORY ONESTEP SOLUTIONS (RESOURCES) LIMITED Director 2018-02-23 CURRENT 1984-05-23 Liquidation
WAYNE ANDREW STORY CARVAL COMPUTING LIMITED Director 2017-07-13 CURRENT 1986-07-18 Liquidation
WAYNE ANDREW STORY ABRITAS LIMITED Director 2016-12-15 CURRENT 2000-11-02 Liquidation
WAYNE ANDREW STORY CIVICA HOLDINGS LIMITED Director 2016-07-04 CURRENT 1987-05-13 Active
WAYNE ANDREW STORY CCS IT LIMITED Director 2016-07-04 CURRENT 1991-04-23 Liquidation
WAYNE ANDREW STORY CIVICA RESOURCE LIMITED Director 2016-07-04 CURRENT 1991-11-27 Liquidation
WAYNE ANDREW STORY CIVICA TECHNOLOGIES LIMITED Director 2016-07-04 CURRENT 1994-05-04 Active
WAYNE ANDREW STORY CORNWALL BIDCO LIMITED Director 2016-07-04 CURRENT 2008-03-04 Liquidation
WAYNE ANDREW STORY SUDIAR LIMITED Director 2016-07-04 CURRENT 1976-01-21 Active
WAYNE ANDREW STORY GATEWAY COMPUTING LIMITED Director 2016-07-04 CURRENT 1983-07-12 Liquidation
WAYNE ANDREW STORY CIVICA FINANCIAL SYSTEMS LIMITED Director 2016-07-04 CURRENT 1980-09-22 Active
WAYNE ANDREW STORY COLDHARBOUR SYSTEMS LIMITED Director 2016-07-04 CURRENT 1985-03-12 Liquidation
WAYNE ANDREW STORY CIVICA TRUSTEES LIMITED Director 2016-07-04 CURRENT 1997-11-28 Active
WAYNE ANDREW STORY CIVICA GROUP LIMITED Director 2016-07-04 CURRENT 2003-11-18 Active
WAYNE ANDREW STORY WTG TECHNOLOGIES GROUP LIMITED Director 2016-06-15 CURRENT 2011-04-28 Liquidation
WAYNE ANDREW STORY ALAHAR LIMITED Director 2016-05-03 CURRENT 2007-03-29 Liquidation
WAYNE ANDREW STORY NORWEL COMPUTER SERVICES LIMITED Director 2016-05-03 CURRENT 1975-01-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-27Voluntary liquidation Statement of receipts and payments to 2024-06-02
2023-08-07Voluntary liquidation Statement of receipts and payments to 2023-06-02
2022-07-19LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-02
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVID ROWLAND
2022-02-03APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID FRANKS
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVID FRANKS
2022-01-31DIRECTOR APPOINTED MR MARTIN DAVID FRANKS
2022-01-31AP01DIRECTOR APPOINTED MR MARTIN DAVID FRANKS
2022-01-28CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-06-30CAP-SSSolvency Statement dated 03/06/21
2021-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/21 FROM Southbank Central 30 Stamford Street London SE1 9LQ England
2021-06-16600Appointment of a voluntary liquidator
2021-06-16LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-03
2021-06-16LIQ01Voluntary liquidation declaration of solvency
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-03-30PSC05Change of details for Ipl Group Limited as a person with significant control on 2020-03-29
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LEIGH
2019-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVID ROWLAND / 01/07/2018
2018-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANDREW STORY / 01/07/2018
2018-07-19CH01Director's details changed for Mr Gavin Leigh on 2018-07-01
2018-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL STODDARD on 2018-07-01
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/18 FROM 2 Burston Road London SW15 6AR England
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DOWNING
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2017-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014188180014
2017-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014188180014
2017-06-22AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARK WILLIAM JOBBINS
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 589128
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR KULVINDER KAUR SANGHA
2016-09-26AUDAUDITOR'S RESIGNATION
2016-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 014188180014
2016-07-07AP01DIRECTOR APPOINTED MR GAVIN LEIGH
2016-07-04SH08Change of share class name or designation
2016-07-04SH10Particulars of variation of rights attached to shares
2016-07-01RES12VARYING SHARE RIGHTS AND NAMES
2016-07-01RES01ADOPT ARTICLES 01/07/16
2016-06-24AP01DIRECTOR APPOINTED MR WAYNE STORY
2016-06-24AP01DIRECTOR APPOINTED MR PHILLIP ROWLAND
2016-06-22AP03Appointment of Mr Michael Stoddard as company secretary on 2016-06-15
2016-06-22AP01DIRECTOR APPOINTED MR SIMON DOWNING
2016-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2016 FROM EVELEIGH HOUSE GROVE STREET BATH AVON BA1 5LR
2016-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-21AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 589128
2016-01-26AR0122/01/16 FULL LIST
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 589128
2015-01-22AR0122/01/15 FULL LIST
2015-01-19AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 589128
2014-04-28AR0128/02/14 FULL LIST
2013-09-16MISCSECTION 519
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ELLETT
2013-07-02AP01DIRECTOR APPOINTED MRS KULVINDER SANGHA
2013-07-02AP01DIRECTOR APPOINTED MR PAUL MARK WILLIAM JOBBINS
2013-05-23AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARTER
2013-03-14TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN CARTER
2013-03-01AR0128/02/13 FULL LIST
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVEY
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRADLEY
2012-11-05AP01DIRECTOR APPOINTED MR NEIL SIMON ELLETT
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON
2012-11-05AP03SECRETARY APPOINTED MR JONATHAN PHILIP CARTER
2012-11-05TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JOHNSON
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN DAVEY
2012-06-13AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL BRADLEY
2012-05-31AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-12AR0129/02/12 FULL LIST
2012-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 6
2012-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-03-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-03-07AR0128/02/11 FULL LIST
2011-02-03AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-03-18AR0128/02/10 FULL LIST
2010-02-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-03-02363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-02-26AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-04363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-03190LOCATION OF DEBENTURE REGISTER
2009-02-03353LOCATION OF REGISTER OF MEMBERS
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM EVELEIGH HOUSE GROVE STREET BATH BATH & NORTH EAST SOMERSET BA1 5LR
2008-05-12395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2008-05-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-05-01288aDIRECTOR APPOINTED MR JONATHAN PHILIP CARTER
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR CLIVE JONES
2008-04-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-10AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-11363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-05-18363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-13AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-02-18AAFULL ACCOUNTS MADE UP TO 30/09/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to IPL INFORMATION PROCESSING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-06-11
Appointmen2021-06-11
Notices to2021-06-11
Fines / Sanctions
No fines or sanctions have been issued against IPL INFORMATION PROCESSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-12 Satisfied SUMITOMO MITSUI BANKING CORPORATION EUROPE LIMITED AS SECURITY AGENT
ASSIGNMENT OF LIFE POLICY 2011-12-23 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF LIFE POLICY 2011-12-23 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF LIFE POLICY 2011-12-23 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF LIFE POLICY 2011-12-23 Satisfied BARCLAYS BANK PLC
ASSIGNMENT OF LIFE POLICY 2011-12-17 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION AND CHARGE 2008-04-25 Satisfied CLIVE JONES THE SECURITY TRUSTEE
DEED OF ACCESSION AND CHARGE 2008-04-25 Satisfied CLIVE JONES THE SECURITY TRUSTEE
DEED OF ACCESSION AND CHARGE 2008-04-22 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-04-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-01 Satisfied THE MANAGING TRUSTEES OF THE IPL INFORMATION PROCESSING LIMITEDRETIREMENT BENEFITS SCHEME
MORTGAGE DEBENTURE 1986-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IPL INFORMATION PROCESSING LIMITED

Intangible Assets
Patents
We have not found any records of IPL INFORMATION PROCESSING LIMITED registering or being granted any patents
Domain Names

IPL INFORMATION PROCESSING LIMITED owns 2 domain names.

ipl-group.co.uk   iplgroup.co.uk  

Trademarks
We have not found any records of IPL INFORMATION PROCESSING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IPL INFORMATION PROCESSING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-12 GBP £10,050 Consultants Fees
Bath & North East Somerset Council 2015-11 GBP £7,203 Consultants Fees
Bath & North East Somerset Council 2015-10 GBP £16,160 Consultants Fees
Bath & North East Somerset Council 2015-8 GBP £9,428 Consultants Fees
Bath & North East Somerset Council 2015-7 GBP £9,380 Consultants Fees
Bath & North East Somerset Council 2015-6 GBP £970 Consultants Fees
London Borough of Hounslow 2015-1 GBP £2,952 COMMUNICATIONS & COMPUTING
London Borough of Hounslow 2014-11 GBP £1,620 MISCELLANEOUS EXPENSES
London Borough of Hounslow 2014-9 GBP £778 MISCELLANEOUS EXPENSES
London Borough of Hounslow 2014-8 GBP £919 MISCELLANEOUS EXPENSES
London Borough of Hounslow 2014-7 GBP £12,480 COMMUNICATIONS & COMPUTING
London Borough of Hounslow 2014-6 GBP £1,632 MISCELLANEOUS EXPENSES
London Borough of Hounslow 2014-5 GBP £3,379 MISCELLANEOUS EXPENSES
London Borough of Hounslow 2014-4 GBP £6,085 MISCELLANEOUS EXPENSES
Hounslow Council 2014-3 GBP £56,285
Hounslow Council 2014-2 GBP £1,011
Royal Borough of Kingston upon Thames 2014-1 GBP £16,500
Hounslow Council 2014-1 GBP £1,647
Hounslow Council 2013-11 GBP £2,670
Hounslow Council 2013-10 GBP £915
Hounslow Council 2013-8 GBP £8,045
Bath & North East Somerset Council 2013-7 GBP £2,195 Consultants Fees
Hounslow Council 2013-7 GBP £26,353
Ministry of Defence 2013-7 GBP £35,020
Bath & North East Somerset Council 2013-6 GBP £3,699 Consultants Fees
Hounslow Council 2013-6 GBP £14,395
Bath & North East Somerset Council 2013-5 GBP £8,454 Consultants Fees
Hounslow Council 2013-5 GBP £2,669
Bath & North East Somerset Council 2013-4 GBP £23,183 Consultants Fees
Hounslow Council 2013-4 GBP £797
Hounslow Council 2013-3 GBP £80,951
Bath & North East Somerset Council 2013-3 GBP £18,972 Consultants Fees
Hounslow Council 2013-2 GBP £1,695
Trafford Council 2013-1 GBP £2,056
Hounslow Council 2012-12 GBP £3,166
Hounslow Council 2012-11 GBP £910
Hounslow Council 2012-9 GBP £52,944
Hounslow Council 2012-7 GBP £763
Hounslow Council 2012-6 GBP £806
Bath & North East Somerset Council 2012-6 GBP £931 Consultants Fees
Hounslow Council 2012-5 GBP £11,534
Bath & North East Somerset Council 2012-4 GBP £1,397 Consultants Fees
Hounslow Council 2012-4 GBP £1,500
Bath & North East Somerset Council 2011-12 GBP £6,318 Consultants Fees
Bath & North East Somerset Council 2011-11 GBP £2,993 Consultants Fees
Bath & North East Somerset Council 2011-10 GBP £7,980 Consultants Fees
Bath & North East Somerset Council 2011-9 GBP £13,965 Consultants Fees
Bath & North East Somerset Council 2011-8 GBP £50,137 Consultants Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Government Procurement Service Business and management consultancy and related services 2013/2/13

Government Procurement Service as the Contracting Authority has put in place a pan government collaborative Framework Agreement primarily for use by or on behalf of Central Government departments and other contracting bodies identified at VI.3 in the Contract Notice (and any future successors to these organisations), which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departemental Public Bodies, NHS bodies and Local Authorities. These contracting bodies have a need for business and management consultancy and related services.

Outgoings
Business Rates/Property Tax
No properties were found where IPL INFORMATION PROCESSING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by IPL INFORMATION PROCESSING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0184717080Magnetic tape storage units for automatic data-processing machines (excl. central storage units)
2014-01-0192071050Synthesisers with keyboard
2013-07-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2013-07-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-12-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyIPL INFORMATION PROCESSING LIMITEDEvent Date2021-06-11
 
Initiating party Event TypeAppointmen
Defending partyIPL INFORMATION PROCESSING LIMITEDEvent Date2021-06-11
Name of Company: IPL INFORMATION PROCESSING LIMITED Company Number: 01418818 Registered office: Southbank Central, 30 Stamford Street, London, SE1 9LQ Principal trading address: Eveleigh House, Groveā€¦
 
Initiating party Event TypeNotices to
Defending partyIPL INFORMATION PROCESSING LIMITEDEvent Date2021-06-11
 
Government Grants / Awards
Technology Strategy Board Awards
IPL INFORMATION PROCESSING LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 29,923

CategoryAward Date Award/Grant
Local Energy Markets Modelling & Analysis (LEMMA): market and information systems structures to enable Local Energy Markets in the UK : Feasibility Study 2012-08-01 £ 29,923

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded IPL INFORMATION PROCESSING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.