Background WavePink WaveYellow Wave

IPS HOLDINGS LIMITED (02981754)

IPS HOLDINGS LIMITED (02981754) is an active UK company. incorporated on 21 October 1994. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. IPS HOLDINGS LIMITED has been registered for 31 years. Current directors include BALLARD, Richard, CHITNIS, Anthony Michael, DICKMAN, Christopher Bernard.

Company Number
02981754
Status
active
Type
ltd
Incorporated
21 October 1994
Age
31 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
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPS HOLDINGS LIMITED

IPS HOLDINGS LIMITED is an active company incorporated on 21 October 1994 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. IPS HOLDINGS LIMITED was registered 31 years ago.(SIC: 78109)

Status

active

Active since 31 years ago

Company No

02981754

LTD Company

Age

31 Years

Incorporated 21 October 1994

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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

BALIDOCK LIMITED
From: 21 October 1994To: 24 November 1994
Contact
Address

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

Previous Addresses

Lloyds Avenue House 6 Lloyds Avenue London EC3N 3ES
From: 21 October 1994To: 18 June 2014
Timeline

15 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Jan 10
Director Joined
Feb 10
Share Buyback
Jul 10
Share Buyback
Jul 10
Capital Reduction
Aug 10
Capital Reduction
Aug 10
Share Buyback
Jan 12
Capital Reduction
Jan 12
Share Buyback
Jun 16
Capital Reduction
Jun 16
Share Buyback
Aug 16
Capital Reduction
Sept 16
Director Joined
Feb 20
Director Left
Apr 20
10
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 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 Feb 2020

CHITNIS, Anthony Michael

Active
24-26 Bevis Marks, LondonEC3A 7JB
Born December 1964
Director
Appointed 17 Feb 2010

DICKMAN, Christopher Bernard

Active
24-26 Bevis Marks, LondonEC3A 7JB
Born May 1966
Director
Appointed 01 Jan 2006

CHARLESWORTH, Alan Lindsay

Resigned
13 Gorsey Road, WilmslowSK9 5DU
Secretary
Appointed 15 Nov 1994
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

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 21 Oct 1994
Resigned 15 Nov 1994

BURRELL, Nicholas Philip

Resigned
23 Warwick Square, LondonSW1V 2AB
Born August 1958
Director
Appointed 15 Nov 1994
Resigned 27 Feb 1995

CHARLESWORTH, Alan Lindsay

Resigned
24-26 Bevis Marks, LondonEC3A 7JB
Born February 1961
Director
Appointed 23 Jan 1995
Resigned 01 Apr 2020

HARRIS, Clive Philip

Resigned
The Rodings 16a Grove Park, LondonE11 2DJ
Born September 1949
Director
Appointed 01 Apr 1996
Resigned 03 Oct 1996

PRIOR, David Gifford Leathes, Lord Prior Of Brampton

Resigned
Swannington Manor, NorwichNR9 5NR
Born December 1954
Director
Appointed 08 Feb 1995
Resigned 31 Dec 2005

RAINCOCK, Brian John Dawson

Resigned
Ancton Manor Ancton Lane, Bognor RegisPO22 6NJ
Born July 1937
Director
Appointed 23 Jan 1995
Resigned 31 Mar 1996

SNELL, Edward

Resigned
42 Ouseley Road, LondonSW12 8EF
Born July 1965
Director
Appointed 01 Jan 2006
Resigned 25 Dec 2009

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 21 Oct 1994
Resigned 15 Nov 1994

Persons with significant control

2

Mr Christopher Bernard Dickman

Active
24-26 Bevis Marks, LondonEC3A 7JB
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Anthony Michael Chitnis

Active
24-26 Bevis Marks, LondonEC3A 7JB
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Group
21 September 2016
AAAnnual Accounts
Capital Cancellation Shares
18 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 August 2016
SH03Return of Purchase of Own Shares
Resolution
28 June 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
28 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 June 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 March 2016
AR01AR01
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 Group
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
16 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
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 Group
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Group
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Capital Cancellation Shares
31 January 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 January 2012
SH03Return of Purchase of Own Shares
Resolution
9 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
7 April 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
16 September 2010
AAAnnual Accounts
Capital Cancellation Shares
16 August 2010
SH06Cancellation of Shares
Capital Cancellation Shares
16 August 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 July 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 July 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Move Registers To Sail Company
16 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
4 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
15 October 2008
AAAnnual Accounts
Memorandum Articles
30 June 2008
MEM/ARTSMEM/ARTS
Legacy
30 June 2008
123Notice of Increase in Nominal Capital
Legacy
30 June 2008
122122
Resolution
30 June 2008
RESOLUTIONSResolutions
Resolution
30 June 2008
RESOLUTIONSResolutions
Legacy
14 April 2008
363aAnnual Return
Legacy
24 September 2007
88(2)R88(2)R
Accounts With Accounts Type Group
21 September 2007
AAAnnual Accounts
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
19 March 2007
288cChange of Particulars
Legacy
10 March 2007
88(2)R88(2)R
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
20 October 2006
288cChange of Particulars
Legacy
28 July 2006
288cChange of Particulars
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 December 2005
AAAnnual Accounts
Legacy
3 May 2005
88(2)R88(2)R
Legacy
6 April 2005
363sAnnual Return (shuttle)
Resolution
2 February 2005
RESOLUTIONSResolutions
Legacy
21 December 2004
169169
Legacy
1 December 2004
155(6)b155(6)b
Legacy
1 December 2004
155(6)a155(6)a
Resolution
22 November 2004
RESOLUTIONSResolutions
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Resolution
17 November 2004
RESOLUTIONSResolutions
Resolution
17 November 2004
RESOLUTIONSResolutions
Resolution
17 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 October 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
288cChange of Particulars
Accounts With Accounts Type Group
7 November 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
14 March 2003
AUDAUD
Accounts With Accounts Type Medium
1 November 2002
AAAnnual Accounts
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 November 2001
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
12 October 2001
288cChange of Particulars
Legacy
22 February 2001
403aParticulars of Charge Subject to s859A
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 November 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
6 March 1999
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
21 January 1999
AUDAUD
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
2 March 1998
288cChange of Particulars
Legacy
3 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1997
AAAnnual Accounts
Memorandum Articles
29 January 1997
MEM/ARTSMEM/ARTS
Resolution
29 January 1997
RESOLUTIONSResolutions
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1996
AAAnnual Accounts
Legacy
10 April 1996
288288
Legacy
2 April 1996
288288
Legacy
21 November 1995
363sAnnual Return (shuttle)
Statement Of Affairs
14 September 1995
SASA
Legacy
14 September 1995
88(2)O88(2)O
Legacy
29 August 1995
88(2)P88(2)P
Legacy
9 March 1995
288288
Resolution
20 February 1995
RESOLUTIONSResolutions
Resolution
20 February 1995
RESOLUTIONSResolutions
Resolution
20 February 1995
RESOLUTIONSResolutions
Resolution
20 February 1995
RESOLUTIONSResolutions
Legacy
20 February 1995
288288
Legacy
20 February 1995
88(2)R88(2)R
Legacy
20 February 1995
88(2)R88(2)R
Legacy
15 February 1995
395Particulars of Mortgage or Charge
Legacy
14 February 1995
395Particulars of Mortgage or Charge
Legacy
31 January 1995
88(2)R88(2)R
Legacy
31 January 1995
123Notice of Increase in Nominal Capital
Legacy
31 January 1995
122122
Legacy
31 January 1995
224224
Legacy
31 January 1995
288288
Legacy
31 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Resolution
30 November 1994
RESOLUTIONSResolutions
Legacy
30 November 1994
287Change of Registered Office
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Certificate Change Of Name Company
23 November 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 October 1994
NEWINCIncorporation