Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IPSUM POWER (LICENSED NETWORKS) LIMITED
Company Information for

IPSUM POWER (LICENSED NETWORKS) LIMITED

ROCHESTER HOUSE ACKHURST BUSINESS PARK, FOXHOLE ROAD, CHORLEY, PR7 1NY,
Company Registration Number
06805980
Private Limited Company
Active

Company Overview

About Ipsum Power (licensed Networks) Ltd
IPSUM POWER (LICENSED NETWORKS) LIMITED was founded on 2009-01-30 and has its registered office in Chorley. The organisation's status is listed as "Active". Ipsum Power (licensed Networks) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IPSUM POWER (LICENSED NETWORKS) LIMITED
 
Legal Registered Office
ROCHESTER HOUSE ACKHURST BUSINESS PARK
FOXHOLE ROAD
CHORLEY
PR7 1NY
Other companies in CB6
 
Previous Names
STORMPORT PROFESSIONAL SERVICES LIMITED29/12/2020
Filing Information
Company Number 06805980
Company ID Number 06805980
Date formed 2009-01-30
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 30/01/2016
Return next due 27/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB947885748  
Last Datalog update: 2024-03-06 06:31:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPSUM POWER (LICENSED NETWORKS) 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 IPSUM POWER (LICENSED NETWORKS) LIMITED

Current Directors
Officer Role Date Appointed
PETER GRAHAM HULYER
Director 2010-04-01
STEVEN JAMES
Director 2017-02-08
RICHARD JOHN STONE
Director 2012-11-05
NICOLA LOUISE WOOD
Director 2012-11-05
STEPHEN REGINALD THOMAS WRIGHT
Director 2009-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
PRICE BAILEY LLP
Company Secretary 2009-01-30 2009-01-30

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Finance AdministratorElyStormport Professional Services Limited is seeking a Finance Administrator reporting to the Finance Director....2016-11-26

Jobs results powered by Indeed
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
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-06-26Register inspection address changed from Dwf Law Llp 2 Hardman Street Manchester M3 3AA England to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
2023-05-30REGISTRATION OF A CHARGE / CHARGE CODE 068059800003
2023-05-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068059800002
2023-01-31CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-01-11APPOINTMENT TERMINATED, DIRECTOR SUSAN SHARDLOW
2023-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SHARDLOW
2022-12-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-01AP01DIRECTOR APPOINTED MR MATHEW GARETH VAUGHAN
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES
2022-02-16DIRECTOR APPOINTED MR LEE MAXWELL
2022-02-16AP01DIRECTOR APPOINTED MR LEE MAXWELL
2022-02-02CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-27Register inspection address changed to Dwf Law Llp 2 Hardman Street Manchester M3 3AA
2022-01-27Registers moved to registered inspection location of Dwf Law Llp 2 Hardman Street Manchester M3 3AA
2022-01-27AD03Registers moved to registered inspection location of Dwf Law Llp 2 Hardman Street Manchester M3 3AA
2022-01-27AD02Register inspection address changed to Dwf Law Llp 2 Hardman Street Manchester M3 3AA
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM Unit 59 Lancaster Way Business Park Ely Cambridgeshire CB6 3NW
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM HULYER
2021-03-29AP01DIRECTOR APPOINTED MRS SUSAN SHARDLOW
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2021-03-24PSC05Change of details for Ipsum Bidco Limited as a person with significant control on 2020-12-29
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-29RES15CHANGE OF COMPANY NAME 29/12/20
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE FULTON
2020-09-25AP01DIRECTOR APPOINTED MR. RICHARD DAVID THOMAS
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA LOUISE WOOD
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN STONE
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GREG NICHOLAS LOUDEN FERNIE
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-12AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-09-12AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-06-04RES13Resolutions passed:
  • Sub divided 26/04/2019
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2019-05-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-05-28CC04Statement of company's objects
2019-05-16SH08Change of share class name or designation
2019-05-16SH02Sub-division of shares on 2019-04-26
2019-05-14SH0126/04/19 STATEMENT OF CAPITAL GBP 312.74
2019-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 068059800002
2019-04-29PSC02Notification of Ipsum Bidco Limited as a person with significant control on 2019-04-26
2019-04-29PSC07CESSATION OF STEPHEN REGINALD THOMAS WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2019-04-29AP01DIRECTOR APPOINTED MR GREG NICHOLAS LOUDEN FERNIE
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REGINALD THOMAS WRIGHT
2019-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-03-04PSC07CESSATION OF NICOLA LOUISE WOOD AS A PERSON OF SIGNIFICANT CONTROL
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES
2017-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-06CH01Director's details changed for Mr Peter Graham Hulyer on 2017-06-06
2017-02-22AP01DIRECTOR APPOINTED MR STEVEN JAMES
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 300
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 300
2016-03-04AR0130/01/16 ANNUAL RETURN FULL LIST
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 300
2015-02-05AR0130/01/15 ANNUAL RETURN FULL LIST
2014-07-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 300
2014-02-25AR0130/01/14 ANNUAL RETURN FULL LIST
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REGINALD THOMAS WRIGHT / 31/12/2013
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM HULYER / 31/12/2013
2014-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/14 FROM Unit 59 Lancaster Way Business Park Ely Cambridgeshire CB6 3NW United Kingdom
2013-07-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AR0130/01/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AP01DIRECTOR APPOINTED NICOLA LOUISE WOOD
2012-12-04AP01DIRECTOR APPOINTED MR RICHARD JOHN STONE
2012-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/12 FROM E-Space North 181 Wisbech Road Littleport Ely Cambridgeshire CB6 1RA United Kingdom
2012-02-22AR0130/01/12 ANNUAL RETURN FULL LIST
2011-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/11 FROM Richmond House Broad Street Ely Cambridgeshire CB7 4AH
2011-07-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04MG01Particulars of a mortgage or charge / charge no: 1
2011-02-03AR0130/01/11 FULL LIST
2011-02-03AP01DIRECTOR APPOINTED MR PETER GRAHAM HULYER
2010-06-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-10SH0122/02/10 STATEMENT OF CAPITAL GBP 300
2010-03-09RES13SUBDIVISION 22/02/2010
2010-03-09SH02SUB-DIVISION 22/02/10
2010-02-11AR0130/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REGINALD THOMAS WRIGHT / 11/02/2010
2010-02-09AA01CURREXT FROM 31/01/2010 TO 31/03/2010
2009-02-06288bAPPOINTMENT TERMINATED SECRETARY PRICE BAILEY LLP
2009-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1107251 Active Licenced property: HADDENHAM 86 HILLROW ELY GB CB6 3TJ;LANCASTER WAY BUSINESS PARK UNIT 59 ELY GB CB6 3NW;SUMMER ROAD R & D CONSTRUCTION LTD WALSHAM-LE-WILLOWS BURY ST. EDMUNDS WALSHAM-LE-WILLOWS GB IP31 3AJ; 1 MARTIN AVENUE MARCH GB PE15 0AY. Correspondance address: LANCASTER WAY BUSINESS PARK UNIT 59 ELY GB CB6 3NW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 IPSUM POWER (LICENSED NETWORKS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-04 Outstanding SANTANDER UK PLC
Intangible Assets
Patents
We have not found any records of IPSUM POWER (LICENSED NETWORKS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPSUM POWER (LICENSED NETWORKS) LIMITED
Trademarks
We have not found any records of IPSUM POWER (LICENSED NETWORKS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPSUM POWER (LICENSED NETWORKS) 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 (82990 - Other business support service activities n.e.c.) as IPSUM POWER (LICENSED NETWORKS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IPSUM POWER (LICENSED NETWORKS) 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 IPSUM POWER (LICENSED NETWORKS) 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 IPSUM POWER (LICENSED NETWORKS) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4