Background WavePink WaveYellow Wave

IPS OVERSEAS LIMITED (01699765)

IPS OVERSEAS LIMITED (01699765) is an active UK company. incorporated on 16 February 1983. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. IPS OVERSEAS LIMITED has been registered for 43 years. Current directors include CHITNIS, Anthony.

Company Number
01699765
Status
active
Type
ltd
Incorporated
16 February 1983
Age
43 years
Address
Bevis Marks House C/O Ips Group Limited, London, EC3A 7JB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHITNIS, Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPS OVERSEAS LIMITED

IPS OVERSEAS LIMITED is an active company incorporated on 16 February 1983 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. IPS OVERSEAS LIMITED was registered 43 years ago.(SIC: 99999)

Status

active

Active since 43 years ago

Company No

01699765

LTD Company

Age

43 Years

Incorporated 16 February 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

TREVOR JAMES MANAGEMENT LIMITED
From: 16 March 1983To: 8 April 1999
PALACEPARK LIMITED
From: 16 February 1983To: 16 March 1983
Contact
Address

Bevis Marks House C/O Ips Group Limited 24-26 Bevis Marks London, EC3A 7JB,

Previous Addresses

C/O Ips Group Limited Lloyds Avenue House 6 Lloyds Avenue London EC3N 3ES
From: 16 February 1983To: 18 June 2014
Timeline

4 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Left
Oct 15
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CHITNIS, Anthony

Active
C/O Ips Group Limited, LondonEC3A 7JB
Born December 1964
Director
Appointed 13 Nov 2025

CHARLESWORTH, Alan Lindsay

Resigned
C/O Ips Group Limited, LondonEC3A 7JB
Secretary
Appointed 01 Mar 1991
Resigned 24 Sept 2015

CHARLESWORTH, Alan Lindsay

Resigned
C/O Ips Group Limited, LondonEC3A 7JB
Born February 1961
Director
Appointed 01 Mar 1991
Resigned 24 Sept 2015

CHITNIS, Anthony Michael

Resigned
51 Fernside Road, LondonSW12 8LN
Born December 1964
Director
Appointed N/A
Resigned 26 Mar 1999

EVAN COOK, James William

Resigned
C/O Ips Group Limited, LondonEC3A 7JB
Born June 1966
Director
Appointed 04 May 1999
Resigned 13 Nov 2025

SNELL, Edward

Resigned
42 Ouseley Road, LondonSW12 8EF
Born July 1965
Director
Appointed 01 Mar 1991
Resigned 25 Dec 2009

WATSON, David

Resigned
42 Clarendon Way, Tunbridge WellsTN2 5LD
Born March 1941
Director
Appointed 01 Mar 1991
Resigned 03 Feb 1994

Persons with significant control

1

Bevis Marks, LondonEC3A 7JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Dormant
6 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
20 March 2007
288cChange of Particulars
Legacy
19 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
19 November 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 June 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2001
AAAnnual Accounts
Legacy
12 October 2001
288cChange of Particulars
Legacy
12 October 2001
288cChange of Particulars
Legacy
12 October 2001
288cChange of Particulars
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 1999
AAAnnual Accounts
Legacy
20 May 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Legacy
11 April 1998
363sAnnual Return (shuttle)
Legacy
2 March 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
23 October 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 1996
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Legacy
3 April 1996
288288
Accounts With Accounts Type Dormant
13 April 1995
AAAnnual Accounts
Legacy
30 March 1995
363sAnnual Return (shuttle)
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 1994
AAAnnual Accounts
Legacy
9 March 1994
288288
Legacy
26 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 1993
AAAnnual Accounts
Legacy
26 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 1992
AAAnnual Accounts
Resolution
26 February 1992
RESOLUTIONSResolutions
Legacy
2 May 1991
288288
Legacy
8 April 1991
288288
Auditors Resignation Company
8 April 1991
AUDAUD
Legacy
19 March 1991
288288
Legacy
19 March 1991
288288
Legacy
19 March 1991
288288
Legacy
12 March 1991
287Change of Registered Office
Legacy
7 March 1991
363x363x
Accounts With Accounts Type Full
5 March 1991
AAAnnual Accounts
Legacy
5 March 1991
288288
Auditors Resignation Company
30 November 1990
AUDAUD
Legacy
29 November 1990
225(2)225(2)
Accounts With Accounts Type Full
5 April 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Legacy
7 September 1989
288288
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
22 August 1989
363363
Legacy
10 February 1989
288288
Legacy
10 February 1989
288288
Accounts With Made Up Date
11 November 1988
AAAnnual Accounts
Legacy
11 November 1988
363363
Resolution
13 February 1988
RESOLUTIONSResolutions
Auditors Resignation Company
23 November 1987
AUDAUD
Legacy
12 November 1987
287Change of Registered Office
Legacy
12 November 1987
288288
Legacy
12 November 1987
225(1)225(1)
Memorandum Articles
11 November 1987
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Legacy
14 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 October 1986
AAAnnual Accounts
Legacy
1 October 1986
363363