Background WavePink WaveYellow Wave

IPG DXTRA GROUP HOLDINGS LIMITED (03389561)

IPG DXTRA GROUP HOLDINGS LIMITED (03389561) is an active UK company. incorporated on 20 June 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IPG DXTRA GROUP HOLDINGS LIMITED has been registered for 28 years. Current directors include GOODENOW, Kimberly Rose, TOPPING, Simon.

Company Number
03389561
Status
active
Type
ltd
Incorporated
20 June 1997
Age
28 years
Address
135 Bishopsgate, London, EC2M 3AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GOODENOW, Kimberly Rose, TOPPING, Simon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPG DXTRA GROUP HOLDINGS LIMITED

IPG DXTRA GROUP HOLDINGS LIMITED is an active company incorporated on 20 June 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IPG DXTRA GROUP HOLDINGS LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03389561

LTD Company

Age

28 Years

Incorporated 20 June 1997

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 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

CMGRP HOLDINGS LIMITED
From: 23 February 2015To: 29 October 2020
CMG HOLDING LIMITED
From: 19 September 2008To: 23 February 2015
OCTAGON UK HOLDINGS LIMITED
From: 1 February 2008To: 19 September 2008
OCTAGON WORLDWIDE LIMITED
From: 7 January 1998To: 1 February 2008
ABSONAL LIMITED
From: 20 June 1997To: 7 January 1998
Contact
Address

135 Bishopsgate London, EC2M 3AN,

Previous Addresses

135 Bishopsgate London EC2N 3AN England
From: 24 May 2021To: 24 May 2021
135 Bishopsgate London EC2M 3TP England
From: 2 October 2020To: 24 May 2021
3 Grosvenor Gardens London SW1W 0BD
From: 21 March 2014To: 2 October 2020
, Ground Floor 84 Eccleston Square, London, SW1V 1PX
From: 20 June 1997To: 21 March 2014
Timeline

21 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Apr 12
Director Joined
Aug 12
Funding Round
Nov 15
Capital Update
Nov 15
Funding Round
Oct 16
Funding Round
Feb 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 19
Director Left
Feb 20
Director Left
May 20
Director Joined
Jul 20
Director Left
Sept 22
Director Joined
Sept 23
Director Left
Sept 23
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

BEAN, Louise

Active
Bishopsgate, LondonEC2M 3AN
Secretary
Appointed 30 Apr 2009

GOODENOW, Kimberly Rose

Active
Bishopsgate, LondonEC2M 3AN
Born February 1979
Director
Appointed 01 Sept 2023

TOPPING, Simon

Active
Bishopsgate, LondonEC2M 3AN
Born December 1973
Director
Appointed 06 Dec 2019

COLEMAN, Derek John

Resigned
Launde House, LaundeLE7 9XB
Secretary
Appointed 19 Dec 1997
Resigned 30 Apr 2009

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 20 Jun 1997
Resigned 19 Dec 1997

BERGMAN, Hermanus Franciscus

Resigned
Schiekade 584, 3032 Az Rotterdam
Born May 1950
Director
Appointed 19 Dec 1997
Resigned 21 Dec 2000

BUCKS, Michael

Resigned
65a Waterford Road, LondonSW6 2DT
Born March 1963
Director
Appointed 29 Apr 2004
Resigned 31 May 2004

CAMERA, Nicholas Joseph

Resigned
236 White Oak Ridge Road, Nj 07078
Born January 1947
Director
Appointed 03 Sept 2008
Resigned 01 Apr 2012

COLEMAN, Derek John

Resigned
Launde House, LaundeLE7 9XB
Born July 1955
Director
Appointed 19 Dec 1997
Resigned 24 Oct 2007

FRANKEN, Martin Philip

Resigned
Thistle Lane, Holmdel
Born October 1950
Director
Appointed 30 Jul 2012
Resigned 31 Mar 2017

GREENE, Kevin Michael

Resigned
39 Tudor Drive, Kingston Upon ThamesKT2 5NW
Born February 1966
Director
Appointed 03 Sept 2008
Resigned 01 Jul 2011

HAMID, Mohamed Arif

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born May 1956
Director
Appointed 22 Sept 2011
Resigned 11 Dec 2018

IRVINE, Mark James

Resigned
1755 York Avenue 18a, Ny 10128
Born July 1967
Director
Appointed 01 Nov 2002
Resigned 06 Apr 2006

MASSEY, Nicholas James Andrew

Resigned
Cadogan House, Gerrards CrossSL9 8JL
Born February 1962
Director
Appointed 06 Feb 2008
Resigned 03 Sept 2008

NICHOLS, Debra Susan

Resigned
Bishopsgate, LondonEC2M 3AN
Born March 1961
Director
Appointed 31 Mar 2017
Resigned 01 Sept 2023

RYAN, Paul Gerard

Resigned
1 Windgate Drive, New City
Born May 1960
Director
Appointed 01 Aug 2000
Resigned 01 Nov 2002

SNEEDER, Richard P

Resigned
36 Benedict Crescent, Basking RidgeFOREIGN
Born November 1949
Director
Appointed 06 Apr 2006
Resigned 03 Sept 2008

SUTTON, Timothy Patrick

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born June 1958
Director
Appointed 12 Dec 2018
Resigned 19 May 2020

TANG, Yuen Po

Resigned
30 Harefield Avenue, CheamSM2 7NE
Born March 1962
Director
Appointed 24 Jan 2001
Resigned 07 Feb 2003

THOMAS, Martin Kenneth

Resigned
Little Saltwood Farm, CranbrookTN17 3PL
Born February 1960
Director
Appointed 06 Feb 2008
Resigned 24 Apr 2009

THOMAS, Michael

Resigned
Bishopsgate, LondonEC2M 3AN
Born November 1964
Director
Appointed 03 Jul 2020
Resigned 31 Aug 2022

THOMAS, Michael

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born November 1964
Director
Appointed 14 Jun 2018
Resigned 06 Feb 2020

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 20 Jun 1997
Resigned 19 Dec 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 20 Jun 1997
Resigned 19 Dec 1997

Persons with significant control

1

90-100 Southwark Street, LondonSE1 0SW

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

190

Change To A Person With Significant Control
12 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 May 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2021
AAAnnual Accounts
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 May 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
11 January 2021
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
29 October 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2020
AAAnnual Accounts
Legacy
12 October 2020
PARENT_ACCPARENT_ACC
Legacy
12 October 2020
AGREEMENT2AGREEMENT2
Legacy
12 October 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 March 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2019
AAAnnual Accounts
Legacy
18 September 2019
PARENT_ACCPARENT_ACC
Legacy
18 September 2019
AGREEMENT2AGREEMENT2
Legacy
18 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2018
AAAnnual Accounts
Legacy
26 September 2018
PARENT_ACCPARENT_ACC
Legacy
26 September 2018
AGREEMENT2AGREEMENT2
Legacy
26 September 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Legacy
26 September 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2017
AAAnnual Accounts
Legacy
26 September 2017
PARENT_ACCPARENT_ACC
Legacy
26 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 November 2016
RP04SH01RP04SH01
Capital Allotment Shares
6 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2016
AAAnnual Accounts
Legacy
5 October 2016
PARENT_ACCPARENT_ACC
Legacy
5 October 2016
GUARANTEE2GUARANTEE2
Legacy
5 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Capital Statement Capital Company With Date Currency Figure
11 November 2015
SH19Statement of Capital
Capital Allotment Shares
9 November 2015
SH01Allotment of Shares
Legacy
9 November 2015
SH20SH20
Legacy
9 November 2015
CAP-SSCAP-SS
Resolution
9 November 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
8 October 2015
RP04RP04
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2015
AAAnnual Accounts
Legacy
28 September 2015
PARENT_ACCPARENT_ACC
Legacy
28 September 2015
AGREEMENT2AGREEMENT2
Legacy
28 September 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Certificate Change Of Name Company
23 February 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2014
AAAnnual Accounts
Legacy
23 September 2014
PARENT_ACCPARENT_ACC
Legacy
23 September 2014
AGREEMENT2AGREEMENT2
Legacy
23 September 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Move Registers To Sail Company
9 April 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
9 April 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Appoint Person Director Company With Name Date
3 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Resolution
25 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Move Registers To Sail Company
22 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Legacy
29 September 2009
88(3)88(3)
Legacy
29 September 2009
88(2)Return of Allotment of Shares
Legacy
17 September 2009
287Change of Registered Office
Legacy
29 June 2009
363aAnnual Return
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2009
AAAnnual Accounts
Legacy
24 December 2008
88(3)88(3)
Legacy
24 December 2008
88(2)Return of Allotment of Shares
Legacy
24 December 2008
88(3)88(3)
Legacy
24 December 2008
88(2)Return of Allotment of Shares
Legacy
24 December 2008
88(3)88(3)
Legacy
24 December 2008
88(2)Return of Allotment of Shares
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
363aAnnual Return
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
7 November 2005
244244
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288cChange of Particulars
Legacy
10 June 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2003
AAAnnual Accounts
Auditors Resignation Company
5 July 2003
AUDAUD
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288cChange of Particulars
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
244244
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
287Change of Registered Office
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
24 January 2001
88(2)R88(2)R
Legacy
24 January 2001
88(2)R88(2)R
Resolution
18 January 2001
RESOLUTIONSResolutions
Resolution
18 January 2001
RESOLUTIONSResolutions
Legacy
18 January 2001
123Notice of Increase in Nominal Capital
Legacy
9 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
12 October 2000
395Particulars of Mortgage or Charge
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
13 August 1999
363aAnnual Return
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
4 June 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
12 February 1998
AAAnnual Accounts
Resolution
12 February 1998
RESOLUTIONSResolutions
Resolution
12 February 1998
RESOLUTIONSResolutions
Resolution
12 February 1998
RESOLUTIONSResolutions
Legacy
3 February 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
287Change of Registered Office
Incorporation Company
20 June 1997
NEWINCIncorporation