IPLICIT LIMITED
Overview
| Company Name | IPLICIT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07194134 |
| 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 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 Address | No |
What are the latest accounts for IPLICIT 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 LIMITED?
| Last Confirmation Statement Made Up To | Dec 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2025 |
| Overdue | No |
What are the latest filings for IPLICIT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Termination of appointment of Ian Anthony Andrews as a director on Jul 02, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
Termination of appointment of Matthew Robert Woolf as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 05, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Iplicit Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Appointment of Ms Zoe Zhao as a director on Sep 15, 2024 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2023
| 3 pages | SH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Appointment of Mr Michael David Eggington as a director on Mar 15, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Edward John Gairdner as a director on Mar 15, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Antony Gerard Ebel as a director on Apr 28, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Samantha Emma Curtis as a director on Nov 22, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 05, 2022 with updates | 5 pages | CS01 | ||||||||||
Change of details for Concept Software Limited as a person with significant control on Oct 21, 2022 | 2 pages | PSC05 | ||||||||||
Statement of capital following an allotment of shares on Nov 30, 2022
| 3 pages | SH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
Director's details changed for Mr Darran Fitzpatrick on Aug 16, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Concept Software Limited as a person with significant control on Aug 16, 2022 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of IPLICIT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EBEL, Antony Gerard | Director | The Square 2-12 Commercial Road BH2 5LP Bournemouth 1st Floor At Bobby's Dorset England | England | British | 43686590002 | |||||
| EGGINGTON, Michael David | Director | The Square 2-12 Commercial Road BH2 5LP Bournemouth 1st Floor At Bobby's Dorset England | England | British | 306918370001 | |||||
| FITZPATRICK, Darran | Director | The Square 2-12 Commercial Road BH2 5LP Bournemouth 1st Floor At Bobby's Dorset England | Ireland | Irish | 256294240002 | |||||
| GAIRDNER, Edward John | Director | The Square 2-12 Commercial Road BH2 5LP Bournemouth 1st Floor At Bobby's Dorset England | England | British | 280831210001 | |||||
| SPARKES, Paul James | Director | The Square 2-12 Commercial Road BH2 5LP Bournemouth 1st Floor At Bobby's Dorset England | England | British | 256293440001 | |||||
| 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 | |||||
| WEAVING, Brian | Director | 144 Cambridge Heath Road E1 5QJ London Studio 1, Floor 2 England | England | British | 269777230001 | |||||
| ZHAO, Zoe | Director | The Square 2-12 Commercial Road BH2 5LP Bournemouth 1st Floor At Bobby's Dorset England | United States | Chinese | 327594910001 | |||||
| ANDREWS, Katherine | Secretary | Yorkton Street Shoreditch E2 8NH London 1-3 United Kingdom | 149822650001 | |||||||
| ANDREWS, Ian Anthony | Director | City Road EC1V 2NX London 124 England | United Kingdom | British | 48205550004 | |||||
| CURTIS, Samantha Emma | Director | City Road EC1V 2NX London 124 England | England | British | 256287370001 | |||||
| FOWLER, Martin | Director | Yorkton Street E2 8NH Shoreditch 1-3 London United Kingdom | United Kingdom | British | 247883710001 | |||||
| STANNETT, Duncan William | Director | Latham Road DA6 7NQ Bexleyheath 76 Kent England | England | British | 99303940001 | |||||
| WEAVING, Brian | Director | 144 Cambridge Heath Road E1 5QJ London Studio 1, Floor 2 England | United Kingdom | British | 200948750001 | |||||
| WOOLF, Matthew Robert | Director | City Road EC1V 2NX London 124 England | England | British | 138815540002 |
Who are the persons with significant control of IPLICIT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iplicit Group Limited | Apr 06, 2016 | City Road EC1V 2NX London 124 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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