IPLICIT LIMITED

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

    Company NameIPLICIT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07194134
    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 LIMITED?

    • Business and domestic software development (62012) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is IPLICIT 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 are the latest accounts for IPLICIT 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 LIMITED?

    Last Confirmation Statement Made Up ToDec 05, 2026
    Next Confirmation Statement DueDec 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2025
    OverdueNo

    What are the latest filings for IPLICIT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 05, 2025 with no updates

    3 pagesCS01

    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

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

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    11 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Dec 05, 2024 with updates

    4 pagesCS01

    Change of details for Iplicit Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Appointment of Ms Zoe Zhao as a director on Sep 15, 2024

    2 pagesAP01

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

    • Capital: GBP 8,276,549
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    12 pagesAA

    Appointment of Mr Michael David Eggington as a director on Mar 15, 2023

    2 pagesAP01

    Appointment of Mr Edward John Gairdner as a director on Mar 15, 2023

    2 pagesAP01

    Appointment of Mr Antony Gerard Ebel as a director on Apr 28, 2022

    2 pagesAP01

    Termination of appointment of Samantha Emma Curtis as a director on Nov 22, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Dec 05, 2022 with updates

    5 pagesCS01

    Change of details for Concept Software Limited as a person with significant control on Oct 21, 2022

    2 pagesPSC05

    Statement of capital following an allotment of shares on Nov 30, 2022

    • Capital: GBP 5,257,698
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2021

    13 pagesAA

    Director's details changed for Mr Darran Fitzpatrick on Aug 16, 2022

    2 pagesCH01

    Change of details for Concept Software Limited as a person with significant control on Aug 16, 2022

    2 pagesPSC05

    Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on Aug 16, 2022

    1 pagesAD01

    Confirmation statement made on Mar 18, 2022 with no updates

    3 pagesCS01

    Who are the officers of IPLICIT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    EGGINGTON, Michael 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
    EnglandBritish306918370001
    FITZPATRICK, Darran
    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
    IrelandIrish256294240002
    GAIRDNER, Edward John
    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
    EnglandBritish280831210001
    SPARKES, Paul James
    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
    EnglandBritish256293440001
    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
    WEAVING, Brian
    144 Cambridge Heath Road
    E1 5QJ London
    Studio 1, Floor 2
    England
    Director
    144 Cambridge Heath Road
    E1 5QJ London
    Studio 1, Floor 2
    England
    EnglandBritish269777230001
    ZHAO, Zoe
    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 StatesChinese327594910001
    ANDREWS, Katherine
    Yorkton Street
    Shoreditch
    E2 8NH London
    1-3
    United Kingdom
    Secretary
    Yorkton Street
    Shoreditch
    E2 8NH London
    1-3
    United Kingdom
    149822650001
    ANDREWS, Ian Anthony
    City Road
    EC1V 2NX London
    124
    England
    Director
    City Road
    EC1V 2NX London
    124
    England
    United KingdomBritish48205550004
    CURTIS, Samantha Emma
    City Road
    EC1V 2NX London
    124
    England
    Director
    City Road
    EC1V 2NX London
    124
    England
    EnglandBritish256287370001
    FOWLER, Martin
    Yorkton Street
    E2 8NH Shoreditch
    1-3
    London
    United Kingdom
    Director
    Yorkton Street
    E2 8NH Shoreditch
    1-3
    London
    United Kingdom
    United KingdomBritish247883710001
    STANNETT, Duncan William
    Latham Road
    DA6 7NQ Bexleyheath
    76
    Kent
    England
    Director
    Latham Road
    DA6 7NQ Bexleyheath
    76
    Kent
    England
    EnglandBritish99303940001
    WEAVING, Brian
    144 Cambridge Heath Road
    E1 5QJ London
    Studio 1, Floor 2
    England
    Director
    144 Cambridge Heath Road
    E1 5QJ London
    Studio 1, Floor 2
    England
    United KingdomBritish200948750001
    WOOLF, Matthew Robert
    City Road
    EC1V 2NX London
    124
    England
    Director
    City Road
    EC1V 2NX London
    124
    England
    EnglandBritish138815540002

    Who are the persons with significant control of IPLICIT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iplicit Group Limited
    City Road
    EC1V 2NX London
    124
    England
    Apr 06, 2016
    City Road
    EC1V 2NX London
    124
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03207522
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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