Background WavePink WaveYellow Wave

IP-XCHANGE LIMITED (02573906)

IP-XCHANGE LIMITED (02573906) is an active UK company. incorporated on 15 January 1991. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IP-XCHANGE LIMITED has been registered for 35 years. Current directors include DUDLEY-SCALES, Claire Louisa, SCHREIER, Alexei James.

Company Number
02573906
Status
active
Type
ltd
Incorporated
15 January 1991
Age
35 years
Address
Cp House, Watford, WD25 8JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DUDLEY-SCALES, Claire Louisa, SCHREIER, Alexei James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IP-XCHANGE LIMITED

IP-XCHANGE LIMITED is an active company incorporated on 15 January 1991 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IP-XCHANGE LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02573906

LTD Company

Age

35 Years

Incorporated 15 January 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 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

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

DINTON ENTERPRISES LIMITED
From: 15 January 1991To: 14 June 2019
Contact
Address

Cp House Otterspool Way Watford, WD25 8JJ,

Previous Addresses

, Cp House, Otterspool Way, Watford by-Pass, Watford, Herts, WD25 8JJ
From: 15 January 1991To: 24 August 2021
Timeline

6 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Jan 14
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Nov 21
Director Left
Jan 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LEWIS, Eric

Active
Otterspool Way, WatfordWD25 8JJ
Secretary
Appointed 30 Nov 2000

DUDLEY-SCALES, Claire Louisa

Active
Otterspool Way, WatfordWD25 8JJ
Born May 1976
Director
Appointed 26 Nov 2021

SCHREIER, Alexei James

Active
Otterspool Way, WatfordWD25 8JJ
Born October 1976
Director
Appointed 28 Mar 2018

WRESCHNER, Michael Montague

Resigned
10 Raleigh Close, LondonNW4 2TA
Secretary
Appointed 20 Mar 1991
Resigned 30 Nov 2000

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Jan 1991
Resigned 19 Mar 1991

FILER, Paul Andrew

Resigned
Otterspool Way, WatfordWD25 8JJ
Born October 1957
Director
Appointed 30 Nov 2000
Resigned 31 Dec 2021

LEVY, Robert Michael

Resigned
Cp House, Otterspool Way, WatfordWD25 8JJ
Born July 1954
Director
Appointed 24 Feb 2000
Resigned 28 Mar 2018

SCHREIER, Bernard, Sir

Resigned
Cp House, Otterspool Way, WatfordWD25 8JJ
Born March 1918
Director
Appointed 20 Mar 1991
Resigned 01 Jun 2013

SCHREIER, Gideon

Resigned
Kensworth House The Lynch, DunstableLU6 3QZ
Born April 1945
Director
Appointed 20 Mar 1991
Resigned 12 Feb 1998

WRESCHNER, Michael Montague

Resigned
10 Raleigh Close, LondonNW4 2TA
Born September 1944
Director
Appointed 20 Mar 1991
Resigned 30 Nov 2000

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Jan 1991
Resigned 19 Mar 1991

Persons with significant control

1

Otterspool Way, WatfordWD25 8JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Dormant
27 August 2021
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Dormant
22 June 2021
AAMDAAMD
Accounts With Accounts Type Dormant
9 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Resolution
14 June 2019
RESOLUTIONSResolutions
Resolution
25 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
25 May 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 September 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Made Up Date
25 October 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Legacy
29 January 2007
190190
Legacy
29 January 2007
288cChange of Particulars
Legacy
29 January 2007
353353
Legacy
29 January 2007
287Change of Registered Office
Accounts With Made Up Date
13 October 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Legacy
2 March 2006
288cChange of Particulars
Accounts With Made Up Date
13 October 2005
AAAnnual Accounts
Legacy
20 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
15 October 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 September 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 September 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 September 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 February 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 February 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 August 1998
AAAnnual Accounts
Resolution
18 August 1998
RESOLUTIONSResolutions
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 October 1996
AAAnnual Accounts
Resolution
12 September 1996
RESOLUTIONSResolutions
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
15 April 1992
225(2)225(2)
Legacy
9 March 1992
363sAnnual Return (shuttle)
Legacy
12 April 1991
287Change of Registered Office
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Resolution
12 April 1991
RESOLUTIONSResolutions
Legacy
10 April 1991
224224
Incorporation Company
15 January 1991
NEWINCIncorporation