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

IPROFILE LIMITED

CHATHAM MARITIME, KENT, ME4 4QU,
Company Registration Number
07623865
Private Limited Company
Dissolved

Dissolved 2017-02-09

Company Overview

About Iprofile Ltd
IPROFILE LIMITED was founded on 2011-05-05 and had its registered office in Chatham Maritime. The company was dissolved on the 2017-02-09 and is no longer trading or active.

Key Data
Company Name
IPROFILE LIMITED
 
Legal Registered Office
CHATHAM MARITIME
KENT
ME4 4QU
Other companies in ME4
 
Filing Information
Company Number 07623865
Date formed 2011-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2017-02-09
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-01-24 19:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPROFILE 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 IPROFILE LIMITED
The following companies were found which have the same name as IPROFILE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IPROFILE DATA LIMITED Mortimer House 40 Chatsworth Parade Petts Wood Orpington BR5 1DE Active - Proposal to Strike off Company formed on the 2021-01-06
Iprofile Inc. Delaware Unknown
IPROFILE LTD 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active Company formed on the 2017-10-12
IPROFILE PTY LIMITED NSW 2212 Active Company formed on the 2009-01-22
IPROFILE PTE. LTD. SIMEI STREET 4 Singapore 529865 Dissolved Company formed on the 2008-09-13
IPROFILE TECHNOLOGIES LIMITED 166 MOOR LANE CRANHAM UPMINSTER ESSEX RM14 1HE Dissolved Company formed on the 2012-11-20
IPROFILE WEBSITES PTY LTD NSW 2026 Dissolved Company formed on the 2016-04-19
IPROFILERISK HOLDINGS PTY LTD Active Company formed on the 2021-05-07

Company Officers of IPROFILE LIMITED

Current Directors
Officer Role Date Appointed
MARK RONALD CALLAHAN
Director 2011-05-05
THOMAS ANTHONY CLEGG
Director 2011-12-02
CONLETH MURPHY
Director 2013-02-12
GLEN BRIAN PERRY
Director 2011-05-05
NICOLE PERRY
Director 2013-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN JONATHAN BROWNE
Director 2011-06-01 2011-12-02
ANDREW EDWARD BRUNDLE
Director 2011-06-01 2011-12-02
LLOYD RANDAL MOORE
Director 2011-06-01 2011-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RONALD CALLAHAN CLOUDTEC LIMITED Director 2016-12-07 CURRENT 2014-11-26 Active
MARK RONALD CALLAHAN VERTIFI LTD Director 2016-07-06 CURRENT 2014-03-11 Liquidation
MARK RONALD CALLAHAN SKILLSPROFILE TECHNOLOGY LIMITED Director 2013-03-15 CURRENT 2013-03-15 Liquidation
MARK RONALD CALLAHAN BIG IMAGE PHOTOGRAPHY LIMITED Director 2008-06-23 CURRENT 2008-06-23 Dissolved 2015-02-24
THOMAS ANTHONY CLEGG GIVING WORLDWIDE Director 2015-09-15 CURRENT 2015-09-15 Dissolved 2016-12-27
THOMAS ANTHONY CLEGG TAC MEDIA LTD Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2017-03-07
THOMAS ANTHONY CLEGG ISG GLOBAL LIMITED Director 2014-05-19 CURRENT 2014-05-19 Dissolved 2014-09-30
THOMAS ANTHONY CLEGG KOMIZO LIMITED Director 2013-01-09 CURRENT 2013-01-09 Dissolved 2015-05-05
THOMAS ANTHONY CLEGG ETC DEVELOPMENTS LIMITED Director 2012-01-27 CURRENT 2012-01-27 Dissolved 2013-09-10
THOMAS ANTHONY CLEGG RECRUITMENT SUPPORT SERVICES LIMITED Director 2011-12-02 CURRENT 2010-07-01 Dissolved 2013-10-15
THOMAS ANTHONY CLEGG IPS GLOBAL NETWORK LIMITED Director 2011-09-16 CURRENT 2010-08-16 Dissolved 2015-06-16
GLEN BRIAN PERRY WIZARDSOFT INTERNATIONAL LTD Director 2015-10-13 CURRENT 2015-10-13 Active - Proposal to Strike off

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
2017-02-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2016
2015-07-10LIQ MISCINSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR
2015-06-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-04LIQ MISC OCCOURT ORDER INSOLVENCY:C.O. TO REMOVE/APPOINT LIQUIDATOR
2015-06-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-04-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2015
2014-02-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/02/2014
2014-02-112.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-09-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/08/2013
2013-05-222.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-04-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-04-252.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 4 ROYAL MINT COURT LONDON EC3N 4HJ
2013-03-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-02-22RES13RESTRICTION ON VARIOUS ACTION 13/02/2013
2013-02-12AP01DIRECTOR APPOINTED MR CON MURPHY
2013-02-12AP01DIRECTOR APPOINTED MRS NICOLE PERRY
2013-02-11AP01DIRECTOR APPOINTED MR THOMAS ANTHONY CLEGG
2012-05-22LATEST SOC22/05/12 STATEMENT OF CAPITAL;GBP 2600
2012-05-22AR0105/05/12 FULL LIST
2012-05-18SH0102/12/11 STATEMENT OF CAPITAL GBP 2600
2012-03-30AA01CURRSHO FROM 31/05/2012 TO 31/03/2012
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD MOORE
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUNDLE
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BROWNE
2012-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2012 FROM C/O ANDREW BRUNDLE 60 FIRST FLOOR WALDEGRAVE ROAD TEDDINGTON MIDDLESEX TW11 8LG UNITED KINGDOM
2011-10-21AP01DIRECTOR APPOINTED MR DARREN JONATHAN BROWNE
2011-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2011 FROM C/O NURTURE PEOPLE LIMITED 60 FIRST FLOOR WALDEGRAVE ROAD TEDDINGTON MIDDLESEX TW11 8LG UNITED KINGDOM
2011-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2011 FROM WILLOW BARN BROADSTREET GREEN ROAD GREAT TOTHAM ESSEX CM9 8NX UNITED KINGDOM
2011-10-20AP01DIRECTOR APPOINTED MR LLOYD RANDAL MOORE
2011-10-20SH0113/05/11 STATEMENT OF CAPITAL GBP 1000
2011-07-22AP01DIRECTOR APPOINTED ANDREW EDWARD BRUNDLE
2011-05-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-05-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to IPROFILE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-20
Notice of Intended Dividends2016-05-16
Appointment of Liquidators2014-02-18
Meetings of Creditors2013-04-19
Appointment of Administrators2013-03-07
Fines / Sanctions
No fines or sanctions have been issued against IPROFILE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IPROFILE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

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

IPROFILE LIMITED owns 3 domain names.

myskillsrecord.co.uk   green-card.co.uk   pathwaycard.co.uk  

Trademarks
We have not found any records of IPROFILE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPROFILE 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 (62090 - Other information technology service activities) as IPROFILE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where IPROFILE 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyIPROFILE LIMITEDEvent Date2014-02-11
Liquidator's Name and Address: Simon Paterson , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU . : For further details contact: Lyn Tremain, Tel: 01634 895100, Fax: 01634 895101, Email: lynn.tremain@moorestephens.com Reference: C69967.
 
Initiating party Event TypeFinal Meetings
Defending partyIPROFILE LIMITEDEvent Date2014-02-11
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the Company will be held at the offices of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU on 14 October 2016 at 10.00 am and 10.10 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the above Company. Proxies for use at the meetings must be lodged at the address shown below no later than 12 noon on the business day preceding the respective meetings. Date of Appointment: 11 February 2014 Office Holder details: David Elliott , (IP No. 8595) of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU and Jeremy Willmont , (IP No. 9044) of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB and Diane Hill , (IP No. 8945) of CLB Coopers , Ship Canal House, 98 King Street, Manchester, M2 4WU . For further details contact: Lynn Tremain, Tel: 01634 895100, Fax: 01634 895101, Email: lynn.tremain@moorestephens.com Reference: C69967 David Elliott , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyIPROFILE LIMITEDEvent Date2013-02-21
In the High Court of Justice case number 1021 Simon Paterson and David Elliott (IP Nos 6856 and 1141 ), both of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Further details contact: Simon Paterson, Tel: 01634 895100, Fax: 01634 895101, Email:simon.paterson@moorestephens.com, Ref: C67771. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyIPROFILE LIMITEDEvent Date
In the High Court of Justice case number 1021 Notice is hereby given by Simon Paterson and David Elliott (IP Nos 6856 and 1141), both of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU that instead of holding a meeting of the creditors of the Company the relevant businessunder Paragraph 51 of Schedule B1 to the Insolvency Act 1986 will be conducted bycorrespondence. Form 2.25 must be received on 1 May 2013 by 12.00 noon in order tobe counted. It must be accompanied by details in writing of your claim. Failure todo so will lead to your vote being disregarded. Should you have not received Form2.25, please contact me to request a copy. Further details contact: Lynn Tremain, E-mail: lynn.tremain@moorestephens.com, Tel:01634 895110, Fax: 01634 895101, Ref: C67771.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IPROFILE 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 IPROFILE 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.