Background WavePink WaveYellow Wave

IPSUM POWER (PRIVATE NETWORKS) LIMITED (04051023)

IPSUM POWER (PRIVATE NETWORKS) LIMITED (04051023) is an active UK company. incorporated on 10 August 2000. with registered office in Chorley. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications and 1 other business activities. IPSUM POWER (PRIVATE NETWORKS) LIMITED has been registered for 25 years. Current directors include COWAN, Andrew David, MAXWELL, Lee, VAUGHAN, Mathew Gareth.

Company Number
04051023
Status
active
Type
ltd
Incorporated
10 August 2000
Age
25 years
Address
Rochester House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
COWAN, Andrew David, MAXWELL, Lee, VAUGHAN, Mathew Gareth
SIC Codes
42220, 43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPSUM POWER (PRIVATE NETWORKS) LIMITED

IPSUM POWER (PRIVATE NETWORKS) LIMITED is an active company incorporated on 10 August 2000 with the registered office located in Chorley. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications and 1 other business activity. IPSUM POWER (PRIVATE NETWORKS) LIMITED was registered 25 years ago.(SIC: 42220, 43210)

Status

active

Active since 25 years ago

Company No

04051023

LTD Company

Age

25 Years

Incorporated 10 August 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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

SPECIALIST POWER ENGINEERING CONTRACTS LIMITED
From: 10 August 2000To: 29 December 2020
Contact
Address

Rochester House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

Unit 5 Eagle Point Telford Way Wakefield 41 Industrial Estate Wakefield WF2 0XW
From: 10 August 2000To: 26 August 2021
Timeline

30 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Aug 00
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Secured
Dec 17
Director Left
Jan 18
Funding Round
Feb 18
Owner Exit
Apr 18
Loan Secured
May 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Oct 22
Director Left
Jan 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
May 23
Director Joined
Oct 24
Director Left
Nov 24
1
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

COWAN, Andrew David

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born October 1966
Director
Appointed 14 Oct 2024

MAXWELL, Lee

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born May 1973
Director
Appointed 14 Feb 2022

VAUGHAN, Mathew Gareth

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born December 1976
Director
Appointed 27 Oct 2022

DAWSON, Colin

Resigned
8 Windsor Oval, West Ardsley WakefieldWF3 7JU
Secretary
Appointed 21 Oct 2003
Resigned 09 Aug 2006

HENNESSEY, Steven Paul

Resigned
12 Cross Lane, WarringtonWA4 2LR
Secretary
Appointed 06 Sept 2000
Resigned 28 Mar 2003

NEEDHAM, Ian

Resigned
Unit 5 Eagle Point, Industrial EstateWF2 0XW
Secretary
Appointed 09 Aug 2006
Resigned 19 Dec 2017

HASLAMS SECRETARIES LIMITED

Resigned
14 Bold Street, WarringtonWA1 1DL
Corporate nominee secretary
Appointed 10 Aug 2000
Resigned 06 Sept 2000

BROWN, Greig Ronald

Resigned
Unit 5 Eagle Point, Industrial EstateWF2 0XW
Born March 1971
Director
Appointed 19 Dec 2017
Resigned 03 Jan 2018

DAWSON, Colin

Resigned
8 Windsor Oval, West Ardsley WakefieldWF3 7JU
Born November 1950
Director
Appointed 02 Jan 2001
Resigned 29 Sept 2006

FERNIE, Greg Nicholas Louden

Resigned
Unit 5 Eagle Point, Industrial EstateWF2 0XW
Born May 1976
Director
Appointed 19 Dec 2017
Resigned 04 Jan 2020

FULTON, Lynne

Resigned
Unit 5 Eagle Point, Industrial EstateWF2 0XW
Born September 1973
Director
Appointed 13 Dec 2019
Resigned 27 Nov 2020

HENNESSEY, Steven Paul

Resigned
12 Cross Lane, WarringtonWA4 2LR
Born January 1956
Director
Appointed 06 Sept 2000
Resigned 28 Apr 2003

NEEDHAM, Ian

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born June 1961
Director
Appointed 20 Sept 2002
Resigned 14 Feb 2022

SHARDLOW, Susan

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born October 1961
Director
Appointed 25 Mar 2021
Resigned 31 Dec 2022

THOMAS, Richard David

Resigned
Navigation Business Village, PrestonPR2 2YP
Born March 1979
Director
Appointed 01 Sept 2020
Resigned 31 Oct 2024

VELLA, Salvatore

Resigned
42 Fairfield Gardens, WarringtonWA4 2BX
Born April 1947
Director
Appointed 06 Sept 2000
Resigned 28 Apr 2003

WRIGHT, Craig Andrew

Resigned
Unit 5 Eagle Point, Industrial EstateWF2 0XW
Born August 1974
Director
Appointed 02 Jan 2001
Resigned 31 Dec 2019

HASLAMS LIMITED

Resigned
14 Bold Street, WarringtonWA1 1DL
Corporate nominee director
Appointed 10 Aug 2000
Resigned 06 Sept 2000

Persons with significant control

4

1 Active
3 Ceased
Navigation Business Village, PrestonPR2 2YP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2018
Navigation Business Village, PrestonPR2 2YP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2017
Ceased 19 Apr 2018

Mr Ian Needham

Ceased
Unit 5 Eagle Point, Industrial EstateWF2 0XW
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2017

Mr Craig Andrew Wright

Ceased
Unit 5 Eagle Point, Industrial EstateWF2 0XW
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 June 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
28 June 2023
AD03Change of Location of Company Records
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 August 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 August 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
29 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Resolution
29 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 January 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
5 January 2018
CC04CC04
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
21 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Resolution
19 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Miscellaneous
18 March 2013
MISCMISC
Accounts With Accounts Type Group
28 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Group
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Legacy
9 August 2010
MG02MG02
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Legacy
7 November 2009
MG01MG01
Legacy
27 October 2009
MG01MG01
Legacy
27 October 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
8 August 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
5 June 2009
AAAnnual Accounts
Legacy
10 January 2009
395Particulars of Mortgage or Charge
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Legacy
19 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 July 2005
AAAnnual Accounts
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
8 September 2004
AAMDAAMD
Accounts With Accounts Type Small
22 July 2004
AAAnnual Accounts
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Legacy
19 April 2004
288cChange of Particulars
Legacy
19 April 2004
288cChange of Particulars
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 June 2003
AAAnnual Accounts
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
287Change of Registered Office
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
363aAnnual Return
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 April 2002
AAAnnual Accounts
Legacy
23 August 2001
363aAnnual Return
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
88(2)R88(2)R
Legacy
22 September 2000
88(2)R88(2)R
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
18 September 2000
287Change of Registered Office
Incorporation Company
10 August 2000
NEWINCIncorporation