IPS - IMAGE PROBLEM SOLVING LIMITED

IPS - IMAGE PROBLEM SOLVING LIMITED

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

    Company NameIPS - IMAGE PROBLEM SOLVING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04935694
    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 IPS - IMAGE PROBLEM SOLVING LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is IPS - IMAGE PROBLEM SOLVING LIMITED located?

    Registered Office Address
    115 Cocoa Studios, The Biscuit Factory
    100 Drummond Road
    SE16 4DG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IPS - IMAGE PROBLEM SOLVING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BENITOITE LIMITEDOct 17, 2003Oct 17, 2003

    What are the latest accounts for IPS - IMAGE PROBLEM SOLVING 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 IPS - IMAGE PROBLEM SOLVING LIMITED?

    Last Confirmation Statement Made Up ToOct 17, 2026
    Next Confirmation Statement DueOct 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2025
    OverdueNo

    What are the latest filings for IPS - IMAGE PROBLEM SOLVING LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 1 st Katharine's Way Office 5-D179 London E1W 1UN United Kingdom to 115 Cocoa Studios, the Biscuit Factory 100 Drummond Road London SE16 4DG on Nov 18, 2025

    1 pagesAD01

    Confirmation statement made on Oct 17, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Oct 17, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Office Me-123, 1 st Katharine's Way London E1W 1YL England to 1 st Katharine's Way Office 5-D179 London E1W 1UN on Oct 10, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Oct 17, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Oct 17, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 38 Burford Road London SE6 4DD England to Office Me-123, 1 st Katharine's Way London E1W 1YL on Mar 02, 2022

    1 pagesAD01

    Unaudited abridged accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Oct 17, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2020

    7 pagesAA

    Registered office address changed from Office 2093, No.1 Fore Street Avenue London EC2Y 9DT England to 38 Burford Road London SE6 4DD on Mar 29, 2021

    1 pagesAD01

    Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to Office 2093, No.1 Fore Street Avenue London EC2Y 9DT on Jan 12, 2021

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Oct 17, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 17, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Oct 17, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Oct 17, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Oct 17, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Who are the officers of IPS - IMAGE PROBLEM SOLVING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LA SORSA, Andrea
    Via Diomede Marvasi 15
    FOREIGN Rome
    00165
    Italy
    Secretary
    Via Diomede Marvasi 15
    FOREIGN Rome
    00165
    Italy
    Italian113707190001
    LAUS, Rita
    P Le Enrico Dunant 40
    Roma
    00152
    Italy
    Director
    P Le Enrico Dunant 40
    Roma
    00152
    Italy
    ItalyItalian134523370002
    JOHNSTON, Bradley Steven
    16 Fox Street
    DD7 6AJ Carnoustie
    Angus
    Secretary
    16 Fox Street
    DD7 6AJ Carnoustie
    Angus
    British100988090001
    ASCOT DRUMMOND SECRETARIAL LIMITED
    C/O Ascot Drummond
    2-3 Cursitor Street
    EC4A 1NE London
    Secretary
    C/O Ascot Drummond
    2-3 Cursitor Street
    EC4A 1NE London
    82395910001
    LA SORSA, Andrea
    00165 Rome Italy -
    Via Diomede Marvasi 15
    Rome
    Italy
    Director
    00165 Rome Italy -
    Via Diomede Marvasi 15
    Rome
    Italy
    Italian94148520001
    SAGGESE, Michele
    P.Le Enrico Dunant 40
    Roma
    00152
    Italy
    Director
    P.Le Enrico Dunant 40
    Roma
    00152
    Italy
    Italian95559890001
    ASCOT DRUMMOND DIRECTORS LIMITED
    Suite 205
    Wellington Building
    NW8 9SP St Johns Wood
    London
    Nominee Director
    Suite 205
    Wellington Building
    NW8 9SP St Johns Wood
    London
    900025210001

    Who are the persons with significant control of IPS - IMAGE PROBLEM SOLVING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rita Laus
    100 Drummond Road
    SE16 4DG London
    115 Cocoa Studios, The Biscuit Factory
    United Kingdom
    Oct 17, 2016
    100 Drummond Road
    SE16 4DG London
    115 Cocoa Studios, The Biscuit Factory
    United Kingdom
    No
    Nationality: Italian
    Country of Residence: Italy
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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