Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

IPSUM GROUP LIMITED

Rochester House Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY,
Company Registration Number
10566393
Private Limited Company
Active

Company Overview

About Ipsum Group Ltd
IPSUM GROUP LIMITED was founded on 2017-01-16 and has its registered office in Chorley. The organisation's status is listed as "Active". Ipsum Group 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
IPSUM GROUP LIMITED
 
Legal Registered Office
Rochester House Ackhurst Business Park
Foxhole Road
Chorley
PR7 1NY
 
Filing Information
Company Number 10566393
Company ID Number 10566393
Date formed 2017-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-01-15
Return next due 2025-01-29
Type of accounts GROUP
Last Datalog update: 2024-04-13 10:03:39
Primary Source:Companies House
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 IPSUM GROUP LIMITED
The following companies were found which have the same name as IPSUM GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IPSUM GROUP AUSTRALIA PTY LTD QLD 4116 Dissolved Company formed on the 2018-03-07

Company Officers of IPSUM GROUP LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM MACDONALD ALLAN
Director 2017-01-16
GREIG RONALD BROWN
Director 2017-01-16
GREG NICHOLAS LOUDEN FERNIE
Director 2017-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MACDONALD ALLAN ALITER CAPITAL GENERAL PARTNER (CARRY) LIMITED Director 2016-10-24 CURRENT 2016-10-24 Dissolved 2018-05-01
WILLIAM MACDONALD ALLAN ALITER CAPITAL GENERAL PARTNER LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
WILLIAM MACDONALD ALLAN CMS ENVIRO SYSTEMS LTD. Director 2016-05-27 CURRENT 2006-01-19 In Administration
WILLIAM MACDONALD ALLAN CMS ACQUISITION COMPANY LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
GREIG RONALD BROWN BOSTON NETWORKS (SERVICES) LTD Director 2018-01-18 CURRENT 2008-09-19 Active
GREIG RONALD BROWN NORTH SV LIMITED Director 2018-01-18 CURRENT 1999-11-18 Active
GREIG RONALD BROWN FREE RANGE INVESTMENTS LIMITED Director 2017-09-01 CURRENT 2011-05-18 Active - Proposal to Strike off
GREIG RONALD BROWN ALITER CAPITAL GENERAL PARTNER (CARRY) LIMITED Director 2016-10-24 CURRENT 2016-10-24 Dissolved 2018-05-01
GREIG RONALD BROWN ALITER CAPITAL GENERAL PARTNER LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
GREG NICHOLAS LOUDEN FERNIE IPSUM UTILITIES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
GREG NICHOLAS LOUDEN FERNIE IPSUM POWER (PRIVATE NETWORKS) LIMITED Director 2017-12-19 CURRENT 2000-08-10 Active
GREG NICHOLAS LOUDEN FERNIE CALM ELECTRIC SOLUTIONS LIMITED Director 2017-02-09 CURRENT 2015-01-23 Dissolved 2017-07-11
GREG NICHOLAS LOUDEN FERNIE IPSUM SURVEY SOLUTIONS LIMITED Director 2017-02-09 CURRENT 2011-08-05 Active
GREG NICHOLAS LOUDEN FERNIE IPSUM WATER (ENGLAND & WALES) LIMITED Director 2017-02-09 CURRENT 2013-08-19 Active
GREG NICHOLAS LOUDEN FERNIE IPSUM DRAINAGE SOLUTIONS LIMITED Director 2017-02-09 CURRENT 2013-05-28 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
2024-01-15CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2023-06-26Register inspection address changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
2023-06-26Registers moved to registered inspection location of Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
2023-06-05Memorandum articles filed
2023-06-05Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-05-30REGISTRATION OF A CHARGE / CHARGE CODE 105663930004
2023-05-24APPOINTMENT TERMINATED, DIRECTOR GREIG RONALD BROWN
2023-05-24CESSATION OF ALITER CAPITAL GENERAL PARTNER LIMITED ACTING IN ITS CAPACITY AS GENERAL PARTNER OF ALITER CAPITAL, I LP AS A PERSON OF SIGNIFICANT CONTROL
2023-05-24Notification of Hydro Bidco Limited as a person with significant control on 2023-05-15
2023-05-24APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACDONALD ALLAN
2023-05-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105663930003
2023-05-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105663930002
2023-05-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105663930001
2023-02-01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2023-01-11APPOINTMENT TERMINATED, DIRECTOR SUSAN SHARDLOW
2022-11-01AP01DIRECTOR APPOINTED MR MATHEW GARETH VAUGHAN
2022-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-27SH03Purchase of own shares
2022-06-28SH06Cancellation of shares. Statement of capital on 2022-06-17 GBP 3,262.76757
2022-02-02CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM Unit 17-18, Navigation Business Village Riversway, Docklands Preston PR2 2YP England
2021-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-29AP01DIRECTOR APPOINTED MRS SUSAN SHARDLOW
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2021-01-12SH03Purchase of own shares
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-01-04RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
  • Resolution adopt articles
2021-01-04MEM/ARTSARTICLES OF ASSOCIATION
2021-01-04SH06Cancellation of shares. Statement of capital on 2020-12-17 GBP 3,494.48757
2020-10-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-10-26MEM/ARTSARTICLES OF ASSOCIATION
2020-10-12SH0106/10/20 STATEMENT OF CAPITAL GBP 3494.50177
2020-09-25AP01DIRECTOR APPOINTED MR. RICHARD DAVID THOMAS
2020-09-07SH06Cancellation of shares. Statement of capital on 2020-07-24 GBP 3,494.39941
2020-09-07SH03Purchase of own shares
2020-09-03RES13Resolutions passed:
  • Purchase agreement approved 24/07/2020
2020-08-25SH06Cancellation of shares. Statement of capital on 2020-07-23 GBP 3,494.40332
2020-08-24RES13Resolutions passed:
  • Purchase agreement approved 23/07/2020
2020-08-12RES09Resolution of authority to purchase a number of shares
2020-08-05SH03Purchase of own shares
2020-02-06SH06Cancellation of shares. Statement of capital on 2020-01-17 GBP 3,494.40723
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2020-01-24RES09Resolution of authority to purchase a number of shares
2020-01-24SH03Purchase of own shares
2019-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-03SH0126/04/19 STATEMENT OF CAPITAL GBP 3494.47303
2019-05-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 105663930003
2019-04-24RP04SH01Second filing of capital allotment of shares GBP3,455.32000
2019-03-11SH0122/02/19 STATEMENT OF CAPITAL GBP 2513.13
2019-03-06RES10Resolutions passed:
  • Resolution of allotment of securities
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2019-01-28PSC05Change of details for Aliter Capital General Partner Limited Acting in Its Capacity as General Partner of Aliter Capital, I Lp as a person with significant control on 2018-11-23
2018-12-31SH0129/11/18 STATEMENT OF CAPITAL GBP 2513.13000
2018-11-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-29RES01ADOPT ARTICLES 29/05/18
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 2513.1158
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2018-01-17PSC02Notification of Aliter Capital General Partner Limited Acting in Its Capacity as General Partner of Aliter Capital, I Lp as a person with significant control on 2017-01-16
2018-01-17PSC07CESSATION OF ALITER CAPITAL I, LP AS A PERSON OF SIGNIFICANT CONTROL
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 2513.1158
2018-01-10SH0119/12/17 STATEMENT OF CAPITAL GBP 2513.11580
2018-01-10SH0118/12/17 STATEMENT OF CAPITAL GBP 2235.13580
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 105663930002
2017-12-01RES01ADOPT ARTICLES 20/11/2017
2017-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 1122.4658
2017-11-03SH0117/10/17 STATEMENT OF CAPITAL GBP 1122.4658
2017-10-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-10-09RES01ADOPT ARTICLES 22/09/2017
2017-07-13AA01Current accounting period shortened from 31/01/18 TO 31/12/17
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-13SH02Sub-division of shares on 2017-06-27
2017-07-13SH0127/06/17 STATEMENT OF CAPITAL GBP 750.00
2017-07-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 1 SCOTT PLACE 2 HARDMAN STREET MANCHESTER M3 3AA UNITED KINGDOM
2017-03-01AP01DIRECTOR APPOINTED MR GREG NICHOLAS LOUDEN FERNIE
2017-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 105663930001
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IPSUM GROUP 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 IPSUM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of IPSUM GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of IPSUM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPSUM GROUP LIMITED
Trademarks
We have not found any records of IPSUM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPSUM GROUP 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 (64209 - Activities of other holding companies n.e.c.) as IPSUM GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IPSUM GROUP 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 GROUP 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 GROUP 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.