Ipsum Survey Solutions Limited

DataGardener
live
Micro

Ipsum Survey Solutions Limited

07730859Private Limited With Share Capital

Rochester House, Ackhurst Business Park, Chorley, PR71NY
Incorporated

05/08/2011

Company Age

14 years

Directors

3

Employees

72

SIC Code

37000

Risk

very low risk

Company Overview

Registration, classification & business activity

Ipsum Survey Solutions Limited (07730859) is a private limited with share capital incorporated on 05/08/2011 (14 years old) and registered in chorley, PR71NY. The company operates under SIC code 37000 - sewerage.

Private Limited With Share Capital
SIC: 37000
Micro
Incorporated 05/08/2011
PR71NY
72 employees

Financial Overview

Total Assets

£3.32M

Liabilities

£1.07M

Net Assets

£2.26M

Turnover

£1.33M

Cash

£3.0K

Key Metrics

72

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

74
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2025
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 Small
Category:Accounts
Date:11-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-08-2024
Accounts With Accounts Type Small
Category:Accounts
Date:29-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2023
Change Sail Address Company With Old Address New Address
Category:Address
Date:29-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:15-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2021
Accounts With Accounts Type Small
Category:Accounts
Date:14-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2021
Accounts With Accounts Type Small
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:20-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2019
Accounts With Accounts Type Small
Category:Accounts
Date:21-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:14-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2018
Resolution
Category:Resolution
Date:21-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-09-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2016
Move Registers To Sail Company With New Address
Category:Address
Date:04-08-2016
Change Sail Address Company With New Address
Category:Address
Date:03-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2014
Termination Director Company With Name
Category:Officers
Date:20-05-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2014
Resolution
Category:Resolution
Date:18-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-08-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:06-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-05-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-01-2012
Termination Secretary Company With Name
Category:Officers
Date:08-12-2011
Capital Allotment Shares
Category:Capital
Date:29-09-2011
Incorporation Company
Category:Incorporation
Date:05-08-2011

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date27/09/2025
Latest Accounts31/12/2024

Trading Addresses

Rochester House, Ackhurst Business Park, Chorley, Pr7 1Ny, PR71NYRegistered

Contact

01924871558
Rochester House, Ackhurst Business Park, Chorley, PR71NY