Background WavePink WaveYellow Wave

IPSS EUROPE LIMITED (03914287)

IPSS EUROPE LIMITED (03914287) is an active UK company. incorporated on 27 January 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. IPSS EUROPE LIMITED has been registered for 26 years. Current directors include ALLEN, Justin Paul Jonathan, WRIGHT, Andrew Graham.

Company Number
03914287
Status
active
Type
ltd
Incorporated
27 January 2000
Age
26 years
Address
70 St Mary Axe, London, EC3A 8BE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ALLEN, Justin Paul Jonathan, WRIGHT, Andrew Graham
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPSS EUROPE LIMITED

IPSS EUROPE LIMITED is an active company incorporated on 27 January 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. IPSS EUROPE LIMITED was registered 26 years ago.(SIC: 62012, 62020)

Status

active

Active since 26 years ago

Company No

03914287

LTD Company

Age

26 Years

Incorporated 27 January 2000

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 4 October 2025 (5 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 10 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

FORSTERS SHELFCO 40 LIMITED
From: 27 January 2000To: 17 May 2000
Contact
Address

70 St Mary Axe London, EC3A 8BE,

Previous Addresses

Suite 100, 3 Bride Court London EC4Y 8DU England
From: 12 February 2021To: 5 September 2022
C/O Triton Accountancy Automation House Newton Road Lowton Warrington WA3 2AN England
From: 11 September 2017To: 12 February 2021
C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England
From: 18 August 2016To: 11 September 2017
, Flannagans Chartered Accountants, Frederick House Dean Group Business Park, Brenda Road, Hartlepool, TS25 2BW
From: 27 January 2000To: 18 August 2016
Timeline

33 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Mar 16
Share Buyback
Mar 16
Capital Reduction
Apr 16
Director Joined
Apr 16
Loan Cleared
Jan 17
Capital Reduction
Feb 17
Share Buyback
Feb 17
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Feb 18
Owner Exit
Sept 18
Owner Exit
Sept 18
New Owner
Sept 18
Director Left
Feb 19
Owner Exit
Apr 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Sept 21
Director Left
Nov 21
Loan Secured
Dec 21
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Mar 25
Owner Exit
Jul 25
Funding Round
Dec 25
Loan Cleared
Feb 26
5
Funding
13
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ALLEN, Justin Paul Jonathan

Active
St Mary Axe, LondonEC3A 8BE
Secretary
Appointed 31 Jul 2024

ALLEN, Justin Paul Jonathan

Active
St Mary Axe, LondonEC3A 8BE
Born November 1972
Director
Appointed 31 Jul 2024

WRIGHT, Andrew Graham

Active
St Mary Axe, LondonEC3A 8BE
Born May 1966
Director
Appointed 04 Feb 2021

COPPACK, Diane

Resigned
Jackson Terrace, RichmondDL10 7QT
Secretary
Appointed 01 Feb 2004
Resigned 16 Feb 2021

COPPACK, Diane

Resigned
1 Yewdale Drive, South WirralCH66 2UP
Secretary
Appointed 09 Nov 2000
Resigned 25 Sept 2002

JACKSON, Philip Stephen

Resigned
82 St James Avenue, ChesterCH2 1NL
Secretary
Appointed 25 Sept 2002
Resigned 30 Jan 2004

LOGAN KEEFFE, Dawn

Resigned
St Mary Axe, LondonEC3A 8BE
Secretary
Appointed 16 Feb 2021
Resigned 31 Mar 2023

REEVES, Martin

Resigned
St Mary Axe, LondonEC3A 8BE
Secretary
Appointed 31 Mar 2023
Resigned 31 Jul 2024

FORSTERS SECRETARIES LIMITED

Resigned
67 Grosvenor Street, LondonW1K 3JN
Corporate secretary
Appointed 27 Jan 2000
Resigned 09 Nov 2000

ALLEN, Mary Macdonald

Resigned
85 Porter Place, Montclair
Born April 1953
Director
Appointed 16 Feb 2000
Resigned 06 Oct 2000

CHAHAL, Jaspal Kaur

Resigned
St Mary Axe, LondonEC3A 8BE
Born December 1965
Director
Appointed 31 Aug 2021
Resigned 30 Sept 2023

COPPACK, Diane

Resigned
Jackson Terrace, RichmondDL10 7QT
Born June 1953
Director
Appointed 06 Oct 2000
Resigned 16 Feb 2021

HARTMAN, Stephen Paul

Resigned
Bride Court, LondonEC4Y 8DU
Born December 1969
Director
Appointed 04 Feb 2021
Resigned 31 Aug 2021

JACKSON, Philip Stephen

Resigned
82 St James Avenue, ChesterCH2 1NL
Born February 1963
Director
Appointed 01 Jan 2002
Resigned 31 Jan 2004

MORELAND, Valerie Ann

Resigned
3 Turriff Drive, BromboroughCH63 0NT
Born October 1953
Director
Appointed 06 Oct 2000
Resigned 31 Oct 2015

PEARSON, Penelope Susan

Resigned
Broadacres Drive, WetherbyLS22 6GR
Born August 1961
Director
Appointed 23 Jun 2015
Resigned 06 Feb 2017

PYNE, Ketan David

Resigned
29 Birchwood Drive, KnutsfordWA16 9QJ
Born January 1964
Director
Appointed 06 Oct 2000
Resigned 30 Jan 2004

REEVES, Martin Leslie

Resigned
St Mary Axe, LondonEC3A 8BE
Born March 1954
Director
Appointed 30 Sept 2023
Resigned 31 Jul 2024

ROBINSON, Nicholas James, Doctor

Resigned
Lambhill, New PitsligoAB43 6NY
Born February 1950
Director
Appointed 05 Apr 2003
Resigned 31 May 2018

TAYLOR, Yande

Resigned
3 Eastland Court, BromleyBR1 3AX
Born December 1969
Director
Appointed 27 Jan 2000
Resigned 16 Feb 2000

IP DIRECT CONSULTING LIMITED

Resigned
1 Broadacres Drive, WetherbyLS22 6GR
Corporate director
Appointed 01 Feb 2004
Resigned 31 Jul 2006

Persons with significant control

7

1 Active
6 Ceased
Hans-Stiessberger-Str., Haar85540

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Mar 2025
Ceased 12 Mar 2025

Mr Michael Robert Phillips

Ceased
Mohlsrasse 28, Munich81675
Born February 1962

Nature of Control

Significant influence or control as firm
Notified 29 Jun 2018
Ceased 16 May 2019
St. Mary Axe, LondonEC3A 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2017
Ceased 12 Mar 2025
St Mary Axe, LondonEC3A 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2017

Mr Joseph P Landy

Ceased
Lexington Avenue, New York10017
Born June 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Feb 2017
Ceased 29 Jun 2018

Mr Charles R Kaye

Ceased
Lexington Avenue, New York10017
Born March 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Feb 2017
Ceased 29 Jun 2018

Ipan Service Gmbh

Ceased
Munchener Strasse, 85540 Haar

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2017
Ceased 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
16 July 2025
RP04PSC02RP04PSC02
Notification Of A Person With Significant Control
12 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Memorandum Articles
30 June 2021
MAMA
Memorandum Articles
24 May 2021
MAMA
Statement Of Companys Objects
21 May 2021
CC04CC04
Resolution
21 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
18 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
2 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 September 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
22 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 February 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
31 January 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 January 2017
RP04AR01RP04AR01
Mortgage Satisfy Charge Full
20 January 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
24 October 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company
26 April 2016
AR01AR01
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Capital Cancellation Shares
8 April 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 March 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
27 June 2008
287Change of Registered Office
Legacy
28 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
18 August 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
88(2)R88(2)R
Legacy
14 March 2006
123Notice of Increase in Nominal Capital
Resolution
14 March 2006
RESOLUTIONSResolutions
Resolution
14 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
287Change of Registered Office
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 July 2004
AAAnnual Accounts
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
18 July 2003
AAAnnual Accounts
Legacy
30 April 2003
88(2)R88(2)R
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
287Change of Registered Office
Legacy
16 October 2002
288cChange of Particulars
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Resolution
16 October 2002
RESOLUTIONSResolutions
Legacy
5 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 June 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 March 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
225Change of Accounting Reference Date
Legacy
8 December 2000
288bResignation of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
8 December 2000
287Change of Registered Office
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 2000
225Change of Accounting Reference Date
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Incorporation Company
27 January 2000
NEWINCIncorporation