Ipsum Infrastructure Limited

DataGardener
live
Small

Ipsum Infrastructure Limited

sc263385Private Limited With Share Capital

2 Watt Road, Hillington Park, Glasgow, G524RR
Incorporated

12/02/2004

Company Age

22 years

Directors

3

Employees

29

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Ipsum Infrastructure Limited (sc263385) is a private limited with share capital incorporated on 12/02/2004 (22 years old) and registered in glasgow, G524RR. The company operates under SIC code 70100 and is classified as Small.

Private Limited With Share Capital
SIC: 70100
Small
Incorporated 12/02/2004
G524RR
29 employees

Financial Overview

Total Assets

£25.40M

Liabilities

£4.21M

Net Assets

£21.19M

Turnover

£19.66M

Cash

£572.5K

Key Metrics

29

Employees

3

Directors

1

Shareholders

2

CCJs

Board of Directors

3

Charges

15

Registered

5

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2026
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:13-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2023
Accounts With Accounts Type Full
Category:Accounts
Date:15-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2022
Change Sail Address Company With Old Address New Address
Category:Address
Date:08-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2021
Accounts With Accounts Type Group
Category:Accounts
Date:06-01-2021
Resolution
Category:Resolution
Date:29-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:24-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2020
Accounts With Accounts Type Group
Category:Accounts
Date:29-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2019
Resolution
Category:Resolution
Date:28-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2019
Legacy
Category:Capital
Date:04-02-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:31-01-2019
Legacy
Category:Insolvency
Date:31-01-2019
Resolution
Category:Resolution
Date:31-01-2019
Accounts With Accounts Type Group
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-08-2017
Accounts With Accounts Type Group
Category:Accounts
Date:04-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2016
Capital Allotment Shares
Category:Capital
Date:01-02-2016
Accounts With Accounts Type Group
Category:Accounts
Date:12-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2015
Accounts With Accounts Type Group
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-07-2014
Termination Director Company With Name
Category:Officers
Date:12-06-2014
Accounts With Accounts Type Group
Category:Accounts
Date:07-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2014
Auditors Resignation Company
Category:Auditors
Date:30-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2013
Accounts With Accounts Type Group
Category:Accounts
Date:25-09-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:18-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2013
Change Corporate Secretary Company With Change Date
Category:Officers
Date:05-08-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-06-2013
Termination Director Company With Name
Category:Officers
Date:25-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-02-2013
Change Corporate Secretary Company With Change Date
Category:Officers
Date:04-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-11-2012
Termination Director Company With Name
Category:Officers
Date:11-10-2012
Accounts With Accounts Type Group
Category:Accounts
Date:11-06-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:25-04-2012
Termination Secretary Company With Name
Category:Officers
Date:25-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2012
Auditors Resignation Company
Category:Auditors
Date:12-12-2011
Accounts Amended With Accounts Type Group
Category:Accounts
Date:08-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-08-2011
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2011
Termination Director Company With Name
Category:Officers
Date:05-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2011
Termination Director Company With Name
Category:Officers
Date:23-02-2011
Move Registers To Sail Company
Category:Address
Date:05-07-2010
Change Sail Address Company
Category:Address
Date:05-07-2010
Accounts With Accounts Type Group
Category:Accounts
Date:03-06-2010

Import / Export

Imports
12 Months8
60 Months19
Exports
12 Months1
60 Months1

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date27/09/2025
Latest Accounts31/12/2024

Trading Addresses

2-4 Watt Road, Hillington Park, Glasgow, Lanarkshire, G524RRRegistered

Contact

08455555551
2 Watt Road, Hillington Park, Glasgow, G524RR