Background WavePink WaveYellow Wave

IPS GROUP LIMITED (01736684)

IPS GROUP LIMITED (01736684) is an active UK company. incorporated on 5 July 1983. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. IPS GROUP LIMITED has been registered for 42 years. Current directors include BALLARD, Richard, CHITNIS, Anthony Michael, DICKMAN, Christopher Bernard and 2 others.

Company Number
01736684
Status
active
Type
ltd
Incorporated
5 July 1983
Age
42 years
Address
Bevis Marks House, London, EC3A 7JB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BALLARD, Richard, CHITNIS, Anthony Michael, DICKMAN, Christopher Bernard, GARTSIDE, Andrew Warren, HILL, Dana
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPS GROUP LIMITED

IPS GROUP LIMITED is an active company incorporated on 5 July 1983 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. IPS GROUP LIMITED was registered 42 years ago.(SIC: 78109, 78200)

Status

active

Active since 42 years ago

Company No

01736684

LTD Company

Age

42 Years

Incorporated 5 July 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 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 4 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

I.P.S. GROUP OF COMPANIES LIMITED
From: 15 August 1983To: 12 April 1988
TICKETBUILD LIMITED
From: 5 July 1983To: 15 August 1983
Contact
Address

Bevis Marks House 24-26 Bevis Marks London, EC3A 7JB,

Previous Addresses

Lloyds Avenue House 6 Lloyds Avenue London EC3N 3ES
From: 5 July 1983To: 18 June 2014
Timeline

15 key events • 1983 - 2023

Funding Officers Ownership
Company Founded
Jul 83
Director Left
Jan 10
Director Left
Jan 12
Director Joined
Feb 16
Director Left
Dec 16
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
May 20
Director Left
Jan 21
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Jun 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BALLARD, Richard

Active
24-26 Bevis Marks, LondonEC3A 7JB
Secretary
Appointed 01 Feb 2020

BALLARD, Richard

Active
24-26 Bevis Marks, LondonEC3A 7JB
Born September 1975
Director
Appointed 01 Jan 2019

CHITNIS, Anthony Michael

Active
24-26 Bevis Marks, LondonEC3A 7JB
Born December 1964
Director
Appointed 01 Mar 1991

DICKMAN, Christopher Bernard

Active
24-26 Bevis Marks, LondonEC3A 7JB
Born May 1966
Director
Appointed 01 Jun 1993

GARTSIDE, Andrew Warren

Active
24-26 Bevis Marks, LondonEC3A 7JB
Born January 1965
Director
Appointed 01 Jan 1999

HILL, Dana

Active
24-26 Bevis Marks, LondonEC3A 7JB
Born November 1981
Director
Appointed 01 Jan 2019

CHARLESWORTH, Alan Lindsay

Resigned
24-26 Bevis Marks, LondonEC3A 7JB
Secretary
Appointed 01 Mar 1991
Resigned 24 Sept 2015

CHITNIS, Anthony Michael

Resigned
24-26 Bevis Marks, LondonEC3A 7JB
Secretary
Appointed 20 Dec 2016
Resigned 24 Feb 2020

CUTHBERTSON, Andrew James

Resigned
24-26 Bevis Marks, LondonEC3A 7JB
Secretary
Appointed 01 Oct 2015
Resigned 20 Dec 2016

BURRELL, Nicholas Philip

Resigned
Lloyds Avenue House, LondonEC3N 3ES
Born August 1958
Director
Appointed 01 Jun 1993
Resigned 30 Dec 2011

CHARLESWORTH, Alan Lindsay

Resigned
24-26 Bevis Marks, LondonEC3A 7JB
Born February 1961
Director
Appointed 01 Mar 1991
Resigned 01 May 2020

CROSS, Jeremy Christopher Charles

Resigned
24-26 Bevis Marks, LondonEC3A 7JB
Born January 1968
Director
Appointed 01 Jan 2001
Resigned 03 Jan 2021

CUTHBERTSON, Andrew James

Resigned
24-26 Bevis Marks, LondonEC3A 7JB
Born November 1969
Director
Appointed 01 Feb 2016
Resigned 25 Nov 2016

HODSON, Richard James

Resigned
5 St. Bernards Road, SolihullB92 7AU
Born August 1959
Director
Appointed 08 Feb 1995
Resigned 05 Oct 2006

PRIOR, David Gifford Leathes, Lord Prior Of Brampton

Resigned
Swannington Manor, NorwichNR9 5NR
Born December 1954
Director
Appointed N/A
Resigned 08 Feb 1995

RAINCOCK, Brian John Dawson

Resigned
Ancton Manor Ancton Lane, Bognor RegisPO22 6NJ
Born July 1937
Director
Appointed 01 Jun 1993
Resigned 31 Mar 1996

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

WILKINSON, Geoffrey Charles George

Resigned
12 St Margarets Crescent, LondonSW15 6HL
Born October 1945
Director
Appointed 01 Mar 1991
Resigned 08 Feb 1995

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

190

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
20 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
22 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
18 March 2014
AR01AR01
Auditors Resignation Company
16 December 2013
AUDAUD
Auditors Resignation Company
2 December 2013
AUDAUD
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 August 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Secretary Company With Change Date
10 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts Amended With Accounts Type Full
27 October 2008
AAMDAAMD
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Made Up Date
21 September 2007
AAAnnual Accounts
Legacy
20 July 2007
403aParticulars of Charge Subject to s859A
Legacy
19 March 2007
363aAnnual Return
Legacy
16 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288cChange of Particulars
Legacy
28 July 2006
288cChange of Particulars
Legacy
28 July 2006
288cChange of Particulars
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
155(6)b155(6)b
Legacy
1 December 2004
155(6)a155(6)a
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 2002
AAAnnual Accounts
Legacy
6 September 2002
288cChange of Particulars
Legacy
5 July 2002
288cChange of Particulars
Legacy
21 June 2002
288cChange of Particulars
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 2001
AAAnnual Accounts
Legacy
12 October 2001
288cChange of Particulars
Legacy
12 October 2001
288cChange of Particulars
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
403aParticulars of Charge Subject to s859A
Legacy
5 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
8 November 2000
AAAnnual Accounts
Legacy
6 April 2000
288cChange of Particulars
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Legacy
6 March 1999
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
21 January 1999
AUDAUD
Legacy
8 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
23 June 1998
288cChange of Particulars
Legacy
11 April 1998
363sAnnual Return (shuttle)
Legacy
2 March 1998
288cChange of Particulars
Accounts With Accounts Type Small
23 October 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1996
AAAnnual Accounts
Legacy
15 April 1996
288288
Legacy
3 April 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
288288
Legacy
15 February 1996
288288
Accounts With Accounts Type Small
19 October 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Legacy
20 February 1995
155(6)a155(6)a
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Legacy
15 February 1995
395Particulars of Mortgage or Charge
Legacy
14 February 1995
395Particulars of Mortgage or Charge
Legacy
13 February 1995
403aParticulars of Charge Subject to s859A
Legacy
8 February 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
20 October 1994
AAAnnual Accounts
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
27 September 1994
288288
Legacy
21 March 1994
363sAnnual Return (shuttle)
Legacy
18 February 1994
288288
Accounts With Accounts Type Small
26 October 1993
AAAnnual Accounts
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
2 April 1993
395Particulars of Mortgage or Charge
Legacy
18 March 1993
363sAnnual Return (shuttle)
Legacy
5 March 1993
88(2)R88(2)R
Legacy
5 March 1993
123Notice of Increase in Nominal Capital
Resolution
5 March 1993
RESOLUTIONSResolutions
Resolution
5 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
26 February 1992
363sAnnual Return (shuttle)
Legacy
25 September 1991
395Particulars of Mortgage or Charge
Legacy
10 June 1991
288288
Legacy
10 June 1991
288288
Auditors Resignation Company
7 April 1991
AUDAUD
Legacy
18 March 1991
288288
Legacy
18 March 1991
288288
Legacy
18 March 1991
288288
Legacy
18 March 1991
288288
Legacy
11 March 1991
287Change of Registered Office
Legacy
6 March 1991
363x363x
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Auditors Resignation Company
30 November 1990
AUDAUD
Legacy
30 November 1990
225(2)225(2)
Legacy
28 November 1990
288288
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Legacy
11 December 1989
288288
Accounts With Accounts Type Full
5 October 1989
AAAnnual Accounts
Legacy
5 October 1989
363363
Legacy
13 September 1989
288288
Legacy
7 September 1989
288288
Legacy
9 February 1989
288288
Accounts With Made Up Date
11 November 1988
AAAnnual Accounts
Legacy
11 November 1988
363363
Legacy
13 October 1988
288288
Certificate Change Of Name Company
11 April 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 November 1987
RESOLUTIONSResolutions
Auditors Resignation Company
17 November 1987
AUDAUD
Legacy
11 November 1987
287Change of Registered Office
Legacy
11 November 1987
288288
Legacy
11 November 1987
225(1)225(1)
Legacy
8 October 1987
363363
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Legacy
4 September 1987
288288
Legacy
25 August 1987
288288
Legacy
11 April 1987
288288
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
Miscellaneous
5 July 1983
MISCMISC
Incorporation Company
5 July 1983
NEWINCIncorporation