IPLICIT GROUP LIMITED
Overview
| Company Name | IPLICIT GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03207522 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IPLICIT GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONCEPT SOFTWARE LIMITED | Jan 22, 1997 | Jan 22, 1997 |
| CONCEPT SOFTWARE SERVICES LIMITED | Jun 04, 1996 | Jun 04, 1996 |
What are the latest accounts for IPLICIT GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IPLICIT GROUP LIMITED?
| Last Confirmation Statement Made Up To | May 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 29, 2025 |
| Overdue | No |
What are the latest filings for IPLICIT GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 14, 2025
| 4 pages | SH01 | ||||||||||||||||||||||||||
Termination of appointment of Ian Anthony Andrews as a director on Jul 02, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Confirmation statement made on May 29, 2025 with updates | 10 pages | CS01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 10, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Jan 10, 2025
| 5 pages | SH06 | ||||||||||||||||||||||||||
Appointment of Humbert Laurent Bernard Joseph De Liedekerke Beaufort as a director on Jan 10, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||||||
Memorandum and Articles of Association | 63 pages | MA | ||||||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Termination of appointment of Matthew Robert Woolf as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||||||||||||||
Termination of appointment of Darran Fitzpatrick as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||||||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Appointment of Mr Øystein Moan as a director on Jul 24, 2024 | 2 pages | AP01 | ||||||||||||||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||||||||||||||
Termination of appointment of Paul James Sparkes as a director on Feb 13, 2023 | 1 pages | TM01 | ||||||||||||||||||||||||||
Cessation of Ian Anthony Andrews as a person with significant control on Nov 03, 2023 | 1 pages | PSC07 | ||||||||||||||||||||||||||
Confirmation statement made on May 29, 2024 with updates | 9 pages | CS01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 19, 2024
| 3 pages | SH01 | ||||||||||||||||||||||||||
Second filing of Confirmation Statement dated Nov 03, 2023 | 8 pages | RP04CS01 | ||||||||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Sep 25, 2023
| 4 pages | RP04SH01 | ||||||||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Aug 01, 2023
| 5 pages | RP04SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2023
| 3 pages | SH01 | ||||||||||||||||||||||||||
Who are the officers of IPLICIT GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE LIEDEKERKE BEAUFORT, Humbert Laurent Bernard Joseph | Director | 8 Mortimer Street W1T 3JJ London Two Fitzroy Place England | Italy | Belgian | 331327150001 | |||||
| EBEL, Antony Gerard | Director | The Square 2-12 Commercial Road BH2 5LP Bournemouth 1st Floor At Bobby's Dorset England | England | British | 43686590002 | |||||
| MOAN, Øystein | Director | The Square 2-12 Commercial Road BH2 5LP Bournemouth 1st Floor At Bobby's Dorset England | Norway | Norwegian | 327627430001 | |||||
| STEELE, Robert Glen | Director | The Square 2-12 Commercial Road BH2 5LP Bournemouth 1st Floor At Bobby's Dorset England | England | British | 249842740001 | |||||
| STICKLEY, Lyndon David | Director | The Square 2-12 Commercial Road BH2 5LP Bournemouth 1st Floor At Bobby's Dorset England | United Kingdom | British | 68325130002 | |||||
| ANDREWS, Katherine | Secretary | Meadow View Blackness Lane BR2 6HL Keston Kent | British | 48205910003 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| ANDREWS, Ian Anthony | Director | City Road EC1V 2NX London 124 England | United Kingdom | British | 48205550004 | |||||
| FITZPATRICK, Darran | Director | City Road EC1V 2NX London 124 England | Ireland | Irish | 250080520001 | |||||
| FOWLER, Martin | Director | 144 Cambridge Heath Road E1 5QJ Bethnal Green Studio 1, Floor 2 London England | United Kingdom | British | 247883710001 | |||||
| SPARKES, Paul James | Director | City Road EC1V 2NX London 124 England | England | British | 256293440001 | |||||
| WEAVING, Brian | Director | 144 Cambridge Heath Road E1 5QJ Bethnal Green Studio 1, Floor 2 London England | United Kingdom | British | 200948750001 | |||||
| WOOLF, Matthew Robert | Director | City Road EC1V 2NX London 124 England | England | British | 138815540002 | |||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Who are the persons with significant control of IPLICIT GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian Anthony Andrews | Apr 06, 2016 | City Road EC1V 2NX London 124 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Matthew Robert Woolf | 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
| |||
What are the latest statements on persons with significant control for IPLICIT GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 29, 2023 | The 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