LONDON IP EXCHANGE LIMITED
Overview
| Company Name | LONDON IP EXCHANGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08276679 |
| 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 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 Address | No |
What were the previous names of LONDON IP EXCHANGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BVIPR LIMITED | Nov 01, 2012 | Nov 01, 2012 |
What are the latest accounts for LONDON IP EXCHANGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2026 |
| Next Accounts Due On | Jul 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2025 |
What is the status of the latest confirmation statement for LONDON IP EXCHANGE LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for LONDON IP EXCHANGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Oct 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Micro company accounts made up to Oct 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Nov 01, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Oct 31, 2023 | 4 pages | AA | ||
Notification of Simon Rendell as a person with significant control on Apr 05, 2024 | 2 pages | PSC01 | ||
Cessation of Andrew John Scott Walton-Green as a person with significant control on Apr 06, 2024 | 1 pages | PSC07 | ||
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 pages | AD01 | ||
Termination of appointment of Andrew John Scott Walton-Green as a director on Apr 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Colin Wood as a director on Apr 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stephen Charles Masters as a director on Apr 19, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Nov 01, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 6 pages | AA | ||
Termination of appointment of Mark Ashton Taylor as a secretary on Aug 23, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2019 | 6 pages | AA | ||
Secretary's details changed for Mark Ashton Taylor on Apr 30, 2020 | 1 pages | CH03 | ||
Director's details changed for Mr Stephen Charles Masters on Apr 30, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Nov 01, 2019 with updates | 5 pages | CS01 | ||
Who are the officers of LONDON IP EXCHANGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Simon | Director | Lendy Place TW16 6BB Sunbury-On-Thames 14 England | England | British | 186522820001 | |||||
| RENDELL, Simon | Director | Lendy Place TW16 6BB Sunbury-On-Thames 14 England | England | British | 35550770003 | |||||
| TAYLOR, Mark Ashton | Secretary | 32 Padwell Road SO14 6QZ Southampton Cambridge House England | 237172810001 | |||||||
| BAILEY, David Nicholas | Director | Venny Bridge EX4 8JQ Exeter Suite D Pinbrook Court | England | British | 207130470001 | |||||
| CARNEGIE, Andrew Alistair | Director | Venny Bridge EX4 8JQ Exeter Suite D Pinbrook Court | England | British | 186522690001 | |||||
| CARTER, Michael Shaun | Director | Hawkshill Close KT10 8JY Esher 6 Surrey England | England | British | 10670030001 | |||||
| EAMES, Philip Anthony | Director | Wayneflete Tower Avenue KT10 8QG Esher 20 Surrey England | England | British | 68020650003 | |||||
| MASTERS, Stephen Charles | Director | 32 Padwell Road SO14 6QZ Southampton Cambridge House England | United Kingdom | British | 237229870001 | |||||
| ROWLEY, Nicholas James | Director | Hawkshill Close KT10 8JY Esher 6 Surrey England | England | British | 90230170001 | |||||
| STONEHOUSE, Lee Christian | Director | Hawkshill Close KT10 8JY Esher 6 Surrey England | United Kingdom | British | 101021760002 | |||||
| TAYLOR, Michael John | Director | Hawkshill Close KT10 8JY Esher 6 Surrey England | England | British | 75861690006 | |||||
| WALTON-GREEN, Andrew John Scott | Director | Spencer Road PO33 3AF Ryde 60 England | England | British | 174390710001 | |||||
| WOOD, Colin | Director | Sandy Beach Estate PO11 9RG Hayling Island 10 England | United Kingdom | British | 137309740001 |
Who are the persons with significant control of LONDON IP EXCHANGE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon Rendell | Apr 05, 2024 | Lendy Place TW16 6BB Sunbury-On-Thames 14 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew John Scott Walton-Green | Apr 19, 2016 | Spencer Road PO33 3AF Ryde 60 Isle Of Wight United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Simon Rendell | Apr 06, 2016 | One London Wall EC2Y 5EB London 6th Floor United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
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