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

IPROOV LIMITED

14, BANK CHAMBERS, 25, JERMYN STREET,, LONDON, SW1Y 6HR,
Company Registration Number
07866563
Private Limited Company
Active

Company Overview

About Iproov Ltd
IPROOV LIMITED was founded on 2011-11-30 and has its registered office in London. The organisation's status is listed as "Active". Iproov Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
IPROOV LIMITED
 
Legal Registered Office
14, BANK CHAMBERS
25, JERMYN STREET,
LONDON
SW1Y 6HR
Other companies in WC1V
 
Filing Information
Company Number 07866563
Company ID Number 07866563
Date formed 2011-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB328181405  
Last Datalog update: 2023-12-06 23:48:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPROOV 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.
Companies with same name IPROOV LIMITED
The following companies were found which have the same name as IPROOV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
iProov (Canada) Limited 220 Laurier Ave. West, suite 700 Ottawa Ontario K1P 5Z9 Active Company formed on the 2022-03-11
IPROOV LIMITED Singapore Active Company formed on the 2019-09-17
IPROOV PTE. LTD. COLLYER QUAY Singapore 049319 Active Company formed on the 2019-09-18
IPROOV RESEARCH LIMITED 14, BANK CHAMBERS 25, JERMYN STREET, LONDON. SW1Y 6HR Active Company formed on the 2017-10-25

Company Officers of IPROOV LIMITED

Current Directors
Officer Role Date Appointed
EDWARD SEAN ALLEYN
Director 2017-01-27
ANDREW MAURICE GORDON BUD
Director 2011-11-30
PETER MICHAEL SUGARMAN
Director 2015-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD SEAN ALLEYN EXCESSION TECHNOLOGIES LIMITED Director 2017-10-26 CURRENT 2016-04-01 Active
EDWARD SEAN ALLEYN THE SHEPHERDS GROUP LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
EDWARD SEAN ALLEYN THE OXFORD GRYPHON LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
ANDREW MAURICE GORDON BUD IPROOV RESEARCH LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
ANDREW MAURICE GORDON BUD PROTEXAL LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
ANDREW MAURICE GORDON BUD INSTANT ACCESS SECURITY LIMITED Director 2015-06-05 CURRENT 2015-06-05 Dissolved 2017-11-14
ANDREW MAURICE GORDON BUD MEDIA RESEARCH PARTNERS LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
ANDREW MAURICE GORDON BUD IPROVE LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
ANDREW MAURICE GORDON BUD HELIANT LIMITED Director 2010-11-11 CURRENT 2010-11-11 Dissolved 2014-01-14
ANDREW MAURICE GORDON BUD PASSIVSYSTEMS LIMITED Director 2010-06-30 CURRENT 2008-09-09 Liquidation
ANDREW MAURICE GORDON BUD MOBILE ECOSYSTEM FORUM LTD Director 2001-02-02 CURRENT 2001-02-02 Active
ANDREW MAURICE GORDON BUD COMMUNICATION SYSTEMS ASSOCIATES LIMITED Director 1998-06-08 CURRENT 1991-05-29 Active
PETER MICHAEL SUGARMAN IPROOV RESEARCH LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
PETER MICHAEL SUGARMAN OPTIMUM SME FINANCE LIMITED Director 2017-02-23 CURRENT 2016-12-02 Active
PETER MICHAEL SUGARMAN CASTELNAU MANAGEMENT LIMITED Director 2016-05-12 CURRENT 2016-03-24 Active
PETER MICHAEL SUGARMAN CASTELNAU ACQUISITIONS LIMITED Director 2016-05-12 CURRENT 2016-03-24 Active
PETER MICHAEL SUGARMAN THORNBURY ACQUISITIONS LIMITED Director 2016-05-12 CURRENT 2016-03-04 Active
PETER MICHAEL SUGARMAN JRJ (ITALY) LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
PETER MICHAEL SUGARMAN QUESTPIT LIMITED Director 2015-04-09 CURRENT 2015-04-09 Active
PETER MICHAEL SUGARMAN FOOD FRESHNESS TECHNOLOGY HOLDINGS LIMITED Director 2011-04-27 CURRENT 2010-08-26 Active
PETER MICHAEL SUGARMAN ETROG LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active - Proposal to Strike off
PETER MICHAEL SUGARMAN MONECOR (LONDON) LIMITED Director 2009-10-30 CURRENT 1965-06-16 Liquidation
PETER MICHAEL SUGARMAN JRJ INVESTMENTS LIMITED Director 2008-12-16 CURRENT 2008-11-06 Active
PETER MICHAEL SUGARMAN LB BETA FINANCE CAYMAN LIMITED Director 2002-10-28 CURRENT 2002-08-19 Active
PETER MICHAEL SUGARMAN LB ALPHA FINANCE CAYMAN LIMITED Director 2002-06-05 CURRENT 2002-03-22 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
2023-12-29Particulars of variation of rights attached to shares
2023-12-2630/11/23 STATEMENT OF CAPITAL GBP 40178.6615
2023-11-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-10-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-0516/08/23 STATEMENT OF CAPITAL GBP 40104.893
2023-10-04Memorandum articles filed
2023-08-1512/07/23 STATEMENT OF CAPITAL GBP 40101.693
2023-01-1522/12/22 STATEMENT OF CAPITAL GBP 40085.693
2022-10-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-15SH08Change of share class name or designation
2022-09-0805/09/22 STATEMENT OF CAPITAL GBP 39763.89
2022-09-08SH0105/09/22 STATEMENT OF CAPITAL GBP 39763.89
2022-01-14Change of share class name or designation
2022-01-14SH08Change of share class name or designation
2022-01-1322/12/21 STATEMENT OF CAPITAL GBP 39628.890
2022-01-13SH0122/12/21 STATEMENT OF CAPITAL GBP 39628.890
2022-01-10Memorandum articles filed
2022-01-10Resolutions passed:<ul><li>Resolution on securities</ul>
2022-01-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2022-01-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-01-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2022-01-10MEM/ARTSARTICLES OF ASSOCIATION
2022-01-05DIRECTOR APPOINTED MR KYLE T RYLAND
2022-01-05AP01DIRECTOR APPOINTED MR KYLE T RYLAND
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-10-21SH0127/07/21 STATEMENT OF CAPITAL GBP 34647
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07RES12Resolution of varying share rights or name
2021-06-07SH02Sub-division of shares on 2021-05-12
2021-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 078665630002
2021-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078665630001
2021-04-09SH0108/04/21 STATEMENT OF CAPITAL GBP 34632
2021-03-31SH0111/03/21 STATEMENT OF CAPITAL GBP 34624
2021-01-20RES01ADOPT ARTICLES 20/01/21
2021-01-20MEM/ARTSARTICLES OF ASSOCIATION
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-10-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-09-16SH0129/08/19 STATEMENT OF CAPITAL GBP 33940
2019-09-11SH0129/08/19 STATEMENT OF CAPITAL GBP 33905
2019-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/19 FROM 6-7 Pollen Street London W1S 1NJ England
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-07DISS40Compulsory strike-off action has been discontinued
2018-02-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-12-18ANNOTATIONClarification
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 28988
2017-12-11RP04SH01SECOND FILED SH01 - 19/07/17 STATEMENT OF CAPITAL GBP 28988
2017-12-11RP04SH01SECOND FILED SH01 - 17/07/17 STATEMENT OF CAPITAL GBP 28867
2017-12-11RP04SH01SECOND FILED SH01 - 28/06/17 STATEMENT OF CAPITAL GBP 28746
2017-12-11ANNOTATIONClarification
2017-12-11RP04SH01SECOND FILED SH01 - 19/07/17 STATEMENT OF CAPITAL GBP 28988
2017-12-11RP04SH01SECOND FILED SH01 - 17/07/17 STATEMENT OF CAPITAL GBP 28867
2017-12-11RP04SH01SECOND FILED SH01 - 28/06/17 STATEMENT OF CAPITAL GBP 28746
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31SH0117/07/17 STATEMENT OF CAPITAL GBP 28867
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 28988
2017-08-31SH0119/07/17 STATEMENT OF CAPITAL GBP 28988
2017-08-31SH0128/06/17 STATEMENT OF CAPITAL GBP 28746
2017-08-31SH0117/07/17 STATEMENT OF CAPITAL GBP 28867
2017-08-31SH0119/07/17 STATEMENT OF CAPITAL GBP 28988
2017-08-31SH0128/06/17 STATEMENT OF CAPITAL GBP 28746
2017-05-25SH0108/05/17 STATEMENT OF CAPITAL GBP 28625
2017-05-25SH0108/05/17 STATEMENT OF CAPITAL GBP 28625
2017-05-02SH0126/04/17 STATEMENT OF CAPITAL GBP 28325
2017-02-09AP01DIRECTOR APPOINTED MR EDWARD SEAN ALLEYN
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 27518
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/16 FROM New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 27518
2015-12-01AR0111/11/15 ANNUAL RETURN FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14SH0127/11/14 STATEMENT OF CAPITAL GBP 20840
2015-05-14SH0110/12/14 STATEMENT OF CAPITAL GBP 21140
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 26428
2015-05-14SH0119/03/15 STATEMENT OF CAPITAL GBP 26428
2015-05-14SH0101/02/15 STATEMENT OF CAPITAL GBP 23390
2015-05-14SH0110/12/14 STATEMENT OF CAPITAL GBP 22300
2015-04-29RES01ADOPT ARTICLES 19/03/2015
2015-03-25AP01DIRECTOR APPOINTED MR PETER MICHAEL SUGARMAN
2015-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 078665630001
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 20800
2014-11-19AR0118/11/14 FULL LIST
2014-11-18SH0101/11/14 STATEMENT OF CAPITAL GBP 5800
2014-11-18SH0107/04/14 STATEMENT OF CAPITAL GBP 15000
2014-11-18SH0107/04/14 STATEMENT OF CAPITAL GBP 5000
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 35 PAUL STREET LONDON EC2A 4UQ
2014-03-17RES01ADOPT ARTICLES 21/02/2014
2013-11-20AR0118/11/13 FULL LIST
2013-05-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12
2013-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-13AA01PREVEXT FROM 30/11/2012 TO 31/12/2012
2012-11-30AR0130/11/12 FULL LIST
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAURICE GORDON BUD / 29/11/2012
2011-11-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to IPROOV 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 IPROOV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of IPROOV LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 IPROOV LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-11-30 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IPROOV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPROOV LIMITED
Trademarks

Trademark applications by IPROOV LIMITED

IPROOV LIMITED is the Original Applicant for the trademark I ™ (79167016) through the USPTO on the 2015-01-20
Color is not claimed as a feature of the mark.
IPROOV LIMITED is the Original Applicant for the trademark i ™ (WIPO1251422) through the WIPO on the 2015-01-20
Computer software for biometric systems for the identification and authentication of persons.
Logiciels informatiques pour systèmes biométriques destinés à l'identification et à l'authentification d'individus.
Software para sistemas biométricos de identificación y autenticación de personas.
IPROOV LIMITED is the Original registrant for the trademark IPROOV ™ (79129044) through the USPTO on the 2013-03-13
Computer programs for accessing and using the Internet; computer software for biometric systems for the identification and authentication of persons
Income
Government Income
We have not found government income sources for IPROOV 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 (61200 - Wireless telecommunications activities) as IPROOV LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where IPROOV 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
IPROOV LIMITED has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 186,580

CategoryAward Date Award/Grant
VISEDGE - Visual Identity aSsurance for EDGE Cases : Smart - Proof of Concept 2014-02-01 £ 98,821
iProov Flick: Unique neuro-muscular gesture as ID : Feasibility Study 2013-08-01 £ 24,837
ZIVVI: Zero-effort Identity Verification using Video Illumination : Fast Track 2013-07-01 £ 62,922

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 IPROOV 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.