Company Information for IPSYCHTEC LIMITED
505 PINNER ROAD, HARROW, MIDDLESEX, HA2 6EH,
|
Company Registration Number
09541905
Private Limited Company
Active |
Company Name | ||
---|---|---|
IPSYCHTEC LIMITED | ||
Legal Registered Office | ||
505 PINNER ROAD HARROW MIDDLESEX HA2 6EH | ||
Previous Names | ||
|
Company Number | 09541905 | |
---|---|---|
Company ID Number | 09541905 | |
Date formed | 2015-04-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/04/2016 | |
Return next due | 12/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 05:30:37 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IPSYCHTEC GROUP LIMITED | 505 PINNER ROAD HARROW MIDDLESEX HA2 6EH | Active | Company formed on the 2018-09-17 | |
IPSYCHTEC IP LTD | 505 PINNER ROAD PINNER MIDDLESEX HA2 6EH | Active | Company formed on the 2019-01-10 |
Officer | Role | Date Appointed |
---|---|---|
HANI NABEEL |
||
BHARAT CHIMANLAL SHAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JILL COOK |
Director | ||
PAUL COOK |
Director | ||
HANI NABEEL |
Director | ||
DAVID GEOFFREY RUSH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARTILLERY MANSIONS ESTATE MANAGEMENT COMPANY LIMITED | Director | 2015-03-26 | CURRENT | 1998-05-01 | Active | |
ALDERBROOKE LIMITED | Director | 2015-03-01 | CURRENT | 2012-03-06 | Active - Proposal to Strike off | |
NIJJAR GROUP HOLDINGS (ACTON) LIMITED | Director | 2013-02-19 | CURRENT | 2010-05-26 | Active | |
SMART-SAL LTD | Director | 2012-07-04 | CURRENT | 2012-07-04 | Dissolved 2017-02-21 | |
ABS BUSINESS CONSULTANTS LIMITED | Director | 2012-02-20 | CURRENT | 2010-05-21 | Liquidation | |
NIJJAR HOLDINGS LIMITED | Director | 2010-06-01 | CURRENT | 1995-02-28 | Active | |
RSN PROPERTY LIMITED | Director | 2010-06-01 | CURRENT | 2001-05-14 | Active | |
NIJJAR DAIRIES LIMITED | Director | 2010-06-01 | CURRENT | 1993-11-23 | Active | |
NIJJAR PROPERTY LIMITED | Director | 2010-06-01 | CURRENT | 1995-02-20 | Active | |
FUSIONTINT LIMITED | Director | 2003-08-08 | CURRENT | 2003-07-25 | Active | |
QUESTOAK LIMITED | Director | 2003-07-24 | CURRENT | 2003-07-17 | Dissolved 2013-08-29 | |
STOCKLOOM LIMITED | Director | 2003-07-24 | CURRENT | 2003-07-17 | Dissolved 2013-08-29 | |
MILEORDER LIMITED | Director | 2003-07-24 | CURRENT | 2003-07-17 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Bharat Chimanlal Shah on 2024-09-18 | ||
CONFIRMATION STATEMENT MADE ON 14/04/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES | |
PSC05 | Change of details for Ipsychtec Group Limited as a person with significant control on 2020-06-02 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES | |
AD02 | Register inspection address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 505 Pinner Road Harrow HA2 6EH | |
CH01 | Director's details changed for Mr Bharat Chimanlal Shah on 2020-11-24 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/20 FROM 73 Cornhill London EC3V 3QQ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES | |
RES01 | ADOPT ARTICLES 11/04/19 | |
RES15 | CHANGE OF COMPANY NAME 01/02/23 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH08 | Change of share class name or designation | |
PSC02 | Notification of Ipsychtec Group Limited as a person with significant control on 2019-01-22 | |
PSC07 | CESSATION OF ALDERBROOKE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 14/04/2017 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL COOK | |
AP01 | DIRECTOR APPOINTED HANI NABEEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL COOK | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Edelman House 1238 High Road Whetstone London N20 0LH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RUSH | |
AP01 | DIRECTOR APPOINTED MR BHARAT CHIMANLAL SHAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANI NABEEL | |
AP01 | DIRECTOR APPOINTED MS JILL COOK | |
AD02 | Register inspection address changed to Edelman House 1238 High Road Whetstone London N20 0LH | |
AA01 | Current accounting period shortened from 30/04/16 TO 31/12/15 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 IPSYCHTEC LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as IPSYCHTEC LIMITED are:
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. |