LONDON IP EXCHANGE LIMITED

LONDON IP EXCHANGE LIMITED

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

    Company NameLONDON IP EXCHANGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08276679
    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 LONDON IP EXCHANGE LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is LONDON IP EXCHANGE LIMITED located?

    Registered Office Address
    14 Lendy Place
    TW16 6BB Sunbury-On-Thames
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON IP EXCHANGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BVIPR LIMITEDNov 01, 2012Nov 01, 2012

    What are the latest accounts for LONDON IP EXCHANGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2026
    Next Accounts Due OnJul 31, 2027
    Last Accounts
    Last Accounts Made Up ToOct 31, 2025

    What is the status of the latest confirmation statement for LONDON IP EXCHANGE LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for LONDON IP EXCHANGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Oct 31, 2025

    4 pagesAA

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Micro company accounts made up to Oct 31, 2024

    4 pagesAA

    Confirmation statement made on Nov 01, 2024 with updates

    5 pagesCS01

    Micro company accounts made up to Oct 31, 2023

    4 pagesAA

    Notification of Simon Rendell as a person with significant control on Apr 05, 2024

    2 pagesPSC01

    Cessation of Andrew John Scott Walton-Green as a person with significant control on Apr 06, 2024

    1 pagesPSC07

    Registered office address changed from Cambridge House 32 Padwell Road Southampton SO14 6QZ England to 14 Lendy Place Sunbury-on-Thames TW16 6BB on Apr 25, 2024

    1 pagesAD01

    Termination of appointment of Andrew John Scott Walton-Green as a director on Apr 19, 2024

    1 pagesTM01

    Termination of appointment of Colin Wood as a director on Apr 19, 2024

    1 pagesTM01

    Termination of appointment of Stephen Charles Masters as a director on Apr 19, 2024

    1 pagesTM01

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2022

    6 pagesAA

    Confirmation statement made on Nov 01, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    6 pagesAA

    Confirmation statement made on Nov 01, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    6 pagesAA

    Termination of appointment of Mark Ashton Taylor as a secretary on Aug 23, 2021

    1 pagesTM02

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    6 pagesAA

    Secretary's details changed for Mark Ashton Taylor on Apr 30, 2020

    1 pagesCH03

    Director's details changed for Mr Stephen Charles Masters on Apr 30, 2020

    2 pagesCH01

    Confirmation statement made on Nov 01, 2019 with updates

    5 pagesCS01

    Who are the officers of LONDON IP EXCHANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Simon
    Lendy Place
    TW16 6BB Sunbury-On-Thames
    14
    England
    Director
    Lendy Place
    TW16 6BB Sunbury-On-Thames
    14
    England
    EnglandBritish186522820001
    RENDELL, Simon
    Lendy Place
    TW16 6BB Sunbury-On-Thames
    14
    England
    Director
    Lendy Place
    TW16 6BB Sunbury-On-Thames
    14
    England
    EnglandBritish35550770003
    TAYLOR, Mark Ashton
    32 Padwell Road
    SO14 6QZ Southampton
    Cambridge House
    England
    Secretary
    32 Padwell Road
    SO14 6QZ Southampton
    Cambridge House
    England
    237172810001
    BAILEY, David Nicholas
    Venny Bridge
    EX4 8JQ Exeter
    Suite D Pinbrook Court
    Director
    Venny Bridge
    EX4 8JQ Exeter
    Suite D Pinbrook Court
    EnglandBritish207130470001
    CARNEGIE, Andrew Alistair
    Venny Bridge
    EX4 8JQ Exeter
    Suite D Pinbrook Court
    Director
    Venny Bridge
    EX4 8JQ Exeter
    Suite D Pinbrook Court
    EnglandBritish186522690001
    CARTER, Michael Shaun
    Hawkshill Close
    KT10 8JY Esher
    6
    Surrey
    England
    Director
    Hawkshill Close
    KT10 8JY Esher
    6
    Surrey
    England
    EnglandBritish10670030001
    EAMES, Philip Anthony
    Wayneflete Tower Avenue
    KT10 8QG Esher
    20
    Surrey
    England
    Director
    Wayneflete Tower Avenue
    KT10 8QG Esher
    20
    Surrey
    England
    EnglandBritish68020650003
    MASTERS, Stephen Charles
    32 Padwell Road
    SO14 6QZ Southampton
    Cambridge House
    England
    Director
    32 Padwell Road
    SO14 6QZ Southampton
    Cambridge House
    England
    United KingdomBritish237229870001
    ROWLEY, Nicholas James
    Hawkshill Close
    KT10 8JY Esher
    6
    Surrey
    England
    Director
    Hawkshill Close
    KT10 8JY Esher
    6
    Surrey
    England
    EnglandBritish90230170001
    STONEHOUSE, Lee Christian
    Hawkshill Close
    KT10 8JY Esher
    6
    Surrey
    England
    Director
    Hawkshill Close
    KT10 8JY Esher
    6
    Surrey
    England
    United KingdomBritish101021760002
    TAYLOR, Michael John
    Hawkshill Close
    KT10 8JY Esher
    6
    Surrey
    England
    Director
    Hawkshill Close
    KT10 8JY Esher
    6
    Surrey
    England
    EnglandBritish75861690006
    WALTON-GREEN, Andrew John Scott
    Spencer Road
    PO33 3AF Ryde
    60
    England
    Director
    Spencer Road
    PO33 3AF Ryde
    60
    England
    EnglandBritish174390710001
    WOOD, Colin
    Sandy Beach Estate
    PO11 9RG Hayling Island
    10
    England
    Director
    Sandy Beach Estate
    PO11 9RG Hayling Island
    10
    England
    United KingdomBritish137309740001

    Who are the persons with significant control of LONDON IP EXCHANGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Rendell
    Lendy Place
    TW16 6BB Sunbury-On-Thames
    14
    England
    Apr 05, 2024
    Lendy Place
    TW16 6BB Sunbury-On-Thames
    14
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Andrew John Scott Walton-Green
    Spencer Road
    PO33 3AF Ryde
    60
    Isle Of Wight
    United Kingdom
    Apr 19, 2016
    Spencer Road
    PO33 3AF Ryde
    60
    Isle Of Wight
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    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.
    Mr Simon Rendell
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    Apr 06, 2016
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    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.

    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