IPLICIT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameIPLICIT GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03207522
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IPLICIT GROUP LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is IPLICIT GROUP LIMITED located?

    Registered Office Address
    1st Floor At Bobby's The Square
    2-12 Commercial Road
    BH2 5LP Bournemouth
    Dorset
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IPLICIT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONCEPT SOFTWARE LIMITEDJan 22, 1997Jan 22, 1997
    CONCEPT SOFTWARE SERVICES LIMITEDJun 04, 1996Jun 04, 1996

    What are the latest accounts for IPLICIT GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for IPLICIT GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2026
    Next Confirmation Statement DueJun 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2025
    OverdueNo

    What are the latest filings for IPLICIT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 124 City Road London EC1V 2NX England to 1st Floor at Bobby's the Square 2-12 Commercial Road Bournemouth Dorset BH2 5LP on Nov 03, 2025

    1 pagesAD01

    Statement of capital following an allotment of shares on Jul 14, 2025

    • Capital: GBP 12,768.37
    4 pagesSH01

    Termination of appointment of Ian Anthony Andrews as a director on Jul 02, 2025

    1 pagesTM01

    Confirmation statement made on May 29, 2025 with updates

    10 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    29 pagesAA

    Statement of capital following an allotment of shares on Jan 10, 2025

    • Capital: GBP 12,169.37
    3 pagesSH01

    Cancellation of shares. Statement of capital on Jan 10, 2025

    • Capital: GBP 10,492.64
    5 pagesSH06

    Appointment of Humbert Laurent Bernard Joseph De Liedekerke Beaufort as a director on Jan 10, 2025

    2 pagesAP01

    Purchase of own shares.

    4 pagesSH03

    Memorandum and Articles of Association

    63 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Company documents/butback agreements/emi options scheme established/transfer of shares/class holders consent 20/12/2024
    RES13
    capital

    Resolution of authority to purchase own shares out of capital

    RES08
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Matthew Robert Woolf as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Darran Fitzpatrick as a director on Dec 31, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    38 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Øystein Moan as a director on Jul 24, 2024

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Termination of appointment of Paul James Sparkes as a director on Feb 13, 2023

    1 pagesTM01

    Cessation of Ian Anthony Andrews as a person with significant control on Nov 03, 2023

    1 pagesPSC07

    Confirmation statement made on May 29, 2024 with updates

    9 pagesCS01

    Statement of capital following an allotment of shares on Apr 19, 2024

    • Capital: GBP 10,492.64
    3 pagesSH01

    Second filing of Confirmation Statement dated Nov 03, 2023

    8 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on Sep 25, 2023

    • Capital: GBP 8,685.41
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Aug 01, 2023

    • Capital: GBP 8,524.15
    5 pagesRP04SH01

    Statement of capital following an allotment of shares on Jul 31, 2023

    • Capital: GBP 621.342
    3 pagesSH01

    Who are the officers of IPLICIT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE LIEDEKERKE BEAUFORT, Humbert Laurent Bernard Joseph
    8 Mortimer Street
    W1T 3JJ London
    Two Fitzroy Place
    England
    Director
    8 Mortimer Street
    W1T 3JJ London
    Two Fitzroy Place
    England
    ItalyBelgian331327150001
    EBEL, Antony Gerard
    The Square
    2-12 Commercial Road
    BH2 5LP Bournemouth
    1st Floor At Bobby's
    Dorset
    England
    Director
    The Square
    2-12 Commercial Road
    BH2 5LP Bournemouth
    1st Floor At Bobby's
    Dorset
    England
    EnglandBritish43686590002
    MOAN, Øystein
    The Square
    2-12 Commercial Road
    BH2 5LP Bournemouth
    1st Floor At Bobby's
    Dorset
    England
    Director
    The Square
    2-12 Commercial Road
    BH2 5LP Bournemouth
    1st Floor At Bobby's
    Dorset
    England
    NorwayNorwegian327627430001
    STEELE, Robert Glen
    The Square
    2-12 Commercial Road
    BH2 5LP Bournemouth
    1st Floor At Bobby's
    Dorset
    England
    Director
    The Square
    2-12 Commercial Road
    BH2 5LP Bournemouth
    1st Floor At Bobby's
    Dorset
    England
    EnglandBritish249842740001
    STICKLEY, Lyndon David
    The Square
    2-12 Commercial Road
    BH2 5LP Bournemouth
    1st Floor At Bobby's
    Dorset
    England
    Director
    The Square
    2-12 Commercial Road
    BH2 5LP Bournemouth
    1st Floor At Bobby's
    Dorset
    England
    United KingdomBritish68325130002
    ANDREWS, Katherine
    Meadow View
    Blackness Lane
    BR2 6HL Keston
    Kent
    Secretary
    Meadow View
    Blackness Lane
    BR2 6HL Keston
    Kent
    British48205910003
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    ANDREWS, Ian Anthony
    City Road
    EC1V 2NX London
    124
    England
    Director
    City Road
    EC1V 2NX London
    124
    England
    United KingdomBritish48205550004
    FITZPATRICK, Darran
    City Road
    EC1V 2NX London
    124
    England
    Director
    City Road
    EC1V 2NX London
    124
    England
    IrelandIrish250080520001
    FOWLER, Martin
    144 Cambridge Heath Road
    E1 5QJ Bethnal Green
    Studio 1, Floor 2
    London
    England
    Director
    144 Cambridge Heath Road
    E1 5QJ Bethnal Green
    Studio 1, Floor 2
    London
    England
    United KingdomBritish247883710001
    SPARKES, Paul James
    City Road
    EC1V 2NX London
    124
    England
    Director
    City Road
    EC1V 2NX London
    124
    England
    EnglandBritish256293440001
    WEAVING, Brian
    144 Cambridge Heath Road
    E1 5QJ Bethnal Green
    Studio 1, Floor 2
    London
    England
    Director
    144 Cambridge Heath Road
    E1 5QJ Bethnal Green
    Studio 1, Floor 2
    London
    England
    United KingdomBritish200948750001
    WOOLF, Matthew Robert
    City Road
    EC1V 2NX London
    124
    England
    Director
    City Road
    EC1V 2NX London
    124
    England
    EnglandBritish138815540002
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Who are the persons with significant control of IPLICIT GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Anthony Andrews
    City Road
    EC1V 2NX London
    124
    England
    Apr 06, 2016
    City Road
    EC1V 2NX London
    124
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Matthew Robert Woolf
    144 Cambridge Heath Road
    E1 5QJ Bethnal Green
    Studio 1, Floor 2
    London
    England
    Apr 06, 2016
    144 Cambridge Heath Road
    E1 5QJ Bethnal Green
    Studio 1, Floor 2
    London
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for IPLICIT GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 29, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0