Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERNET PORTAL SOLUTION PROVIDERS LIMITED
Company Information for

INTERNET PORTAL SOLUTION PROVIDERS LIMITED

GREEN HAYES FOREST ROAD, PYRFORD, WOKING, SURREY, GU22 8LU,
Company Registration Number
04104664
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Internet Portal Solution Providers Ltd
INTERNET PORTAL SOLUTION PROVIDERS LIMITED was founded on 2000-11-09 and has its registered office in Woking. The organisation's status is listed as "Active - Proposal to Strike off". Internet Portal Solution Providers 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
INTERNET PORTAL SOLUTION PROVIDERS LIMITED
 
Legal Registered Office
GREEN HAYES FOREST ROAD
PYRFORD
WOKING
SURREY
GU22 8LU
Other companies in GU22
 
Filing Information
Company Number 04104664
Company ID Number 04104664
Date formed 2000-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-06-05 22:48:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERNET PORTAL SOLUTION PROVIDERS 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 INTERNET PORTAL SOLUTION PROVIDERS LIMITED

Current Directors
Officer Role Date Appointed
DAVID GRAHAM DEMETRIUS
Company Secretary 2011-02-28
KEITH BRAHAM HEMINGWAY
Director 2002-06-26
DAVID ANTHONY PHILLIPS
Director 2011-05-01
DENISE ANNE SWANSON
Director 2002-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-11-09 2011-02-28
SUSAN JENNIFER WATSON
Director 2000-11-09 2002-05-24
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-11-09 2000-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH BRAHAM HEMINGWAY AMPHI-TRUCK LIMITED Director 1993-02-05 CURRENT 1992-02-05 Active - Proposal to Strike off
KEITH BRAHAM HEMINGWAY JOBMOVE LIMITED Director 1992-06-26 CURRENT 1992-05-12 Active - Proposal to Strike off
KEITH BRAHAM HEMINGWAY AMPHIBIOUS VEHICLES LIMITED Director 1992-05-31 CURRENT 1991-05-31 Active - Proposal to Strike off
DAVID ANTHONY PHILLIPS ENFIELD ROAD MANAGEMENT LIMITED Director 2010-06-05 CURRENT 2001-10-24 Active
DAVID ANTHONY PHILLIPS TOOTHPLACE SERVICES LIMITED Director 2006-08-03 CURRENT 2006-08-03 Dissolved 2014-06-07
DENISE ANNE SWANSON PICSEL LIMITED Director 2017-12-20 CURRENT 2015-12-02 Active
DENISE ANNE SWANSON BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY Director 2016-11-30 CURRENT 1921-12-19 Active

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
2024-03-26FIRST GAZETTE notice for voluntary strike-off
2024-03-15Application to strike the company off the register
2023-08-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2022-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY PHILLIPS
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-08-17AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-08-26AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-19AR0109/11/15 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0109/11/14 ANNUAL RETURN FULL LIST
2014-08-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0109/11/13 ANNUAL RETURN FULL LIST
2013-09-22AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-18AR0109/11/12 ANNUAL RETURN FULL LIST
2012-08-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24AR0109/11/11 ANNUAL RETURN FULL LIST
2011-08-31AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22AP01DIRECTOR APPOINTED DAVID ANTHONY PHILLIPS
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/11 FROM White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ
2011-03-07AP03Appointment of Mr. David Graham Demetrius as company secretary
2011-03-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED
2010-12-07AR0109/11/10 ANNUAL RETURN FULL LIST
2010-12-07CH04SECRETARY'S DETAILS CHNAGED FOR YORK PLACE COMPANY SECRETARIES LIMITED on 2010-01-01
2010-08-28AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2010-01-22AR0109/11/09 FULL LIST
2010-01-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YORK PLACE COMPANY SECRETARIES LIMITED / 04/03/2009
2009-10-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-09-26AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-05363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-24363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-18363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-09-02288cDIRECTOR'S PARTICULARS CHANGED
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-15363aRETURN MADE UP TO 09/11/04; NO CHANGE OF MEMBERS
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2004-01-15363aRETURN MADE UP TO 09/11/03; NO CHANGE OF MEMBERS
2003-10-08ELRESS369(4) SHT NOTICE MEET 12/09/03
2003-10-08ELRESS80A AUTH TO ALLOT SEC 12/09/03
2003-05-08363aRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-06-07288bDIRECTOR RESIGNED
2002-04-15363aRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2000-12-0488(2)AD 09/11/00--------- £ SI 99@1=99 £ IC 1/100
2000-11-30288bDIRECTOR RESIGNED
2000-11-30288aNEW DIRECTOR APPOINTED
2000-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to INTERNET PORTAL SOLUTION PROVIDERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERNET PORTAL SOLUTION PROVIDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERNET PORTAL SOLUTION PROVIDERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due After One Year 2011-12-01 £ 301,490
Creditors Due Within One Year 2011-12-01 £ 9,181

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 INTERNET PORTAL SOLUTION PROVIDERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 249
Current Assets 2011-12-01 £ 249
Shareholder Funds 2011-12-01 £ 310,422

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTERNET PORTAL SOLUTION PROVIDERS LIMITED registering or being granted any patents
Domain Names

INTERNET PORTAL SOLUTION PROVIDERS LIMITED owns 5 domain names.

ethicaldirectory.co.uk   ethicalproductreview.co.uk   ethical-jobs.co.uk   dentalcloud.co.uk   herbalclub.co.uk  

Trademarks
We have not found any records of INTERNET PORTAL SOLUTION PROVIDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNET PORTAL SOLUTION PROVIDERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as INTERNET PORTAL SOLUTION PROVIDERS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where INTERNET PORTAL SOLUTION PROVIDERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERNET PORTAL SOLUTION PROVIDERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERNET PORTAL SOLUTION PROVIDERS 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.