Background WavePink WaveYellow Wave

IPS GROUP (MANCHESTER) LIMITED (04180324)

IPS GROUP (MANCHESTER) LIMITED (04180324) is an active UK company. incorporated on 15 March 2001. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. IPS GROUP (MANCHESTER) LIMITED has been registered for 25 years. Current directors include CHITNIS, Anthony Michael, GARTSIDE, Andrew Warren.

Company Number
04180324
Status
active
Type
ltd
Incorporated
15 March 2001
Age
25 years
Address
Bevis Marks House, London, EC3A 7JB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHITNIS, Anthony Michael, GARTSIDE, Andrew Warren
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPS GROUP (MANCHESTER) LIMITED

IPS GROUP (MANCHESTER) LIMITED is an active company incorporated on 15 March 2001 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. IPS GROUP (MANCHESTER) LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04180324

LTD Company

Age

25 Years

Incorporated 15 March 2001

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 24 September 2025 (7 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

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

AS INSURANCE RECRUITMENT LTD
From: 28 February 2002To: 12 February 2003
STATENET LIMITED
From: 15 March 2001To: 28 February 2002
Contact
Address

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

Previous Addresses

Lloyds Avenue House 6 Lloyds Avenue London EC3N 3ES
From: 15 March 2001To: 18 June 2014
Timeline

2 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Oct 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CHITNIS, Anthony Michael

Active
24-26 Bevis Marks, LondonEC3A 7JB
Born December 1964
Director
Appointed 09 Jan 2003

GARTSIDE, Andrew Warren

Active
24-26 Bevis Marks, LondonEC3A 7JB
Born January 1965
Director
Appointed 09 Jan 2003

CHARLESWORTH, Alan Lindsay

Resigned
24-26 Bevis Marks, LondonEC3A 7JB
Secretary
Appointed 09 Jan 2003
Resigned 24 Sept 2015

WILLIAMS, June

Resigned
66 Cherry Tree Court, SalfordM6 5AP
Secretary
Appointed 11 Mar 2002
Resigned 13 Dec 2002

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 15 Mar 2001
Resigned 02 Apr 2001

WACKS CALLER (NOMINEES) LIMITED

Resigned
Mancunian House Norfolk Street, ManchesterM2 1DX
Corporate secretary
Appointed 02 Apr 2001
Resigned 11 Mar 2002

BOWSER, Robert John

Resigned
20 Crossgate Mews, StockportSK4 3AP
Born August 1956
Director
Appointed 01 Apr 2001
Resigned 09 Jan 2003

CHARLESWORTH, Alan Lindsay

Resigned
24-26 Bevis Marks, LondonEC3A 7JB
Born February 1961
Director
Appointed 09 Jan 2003
Resigned 24 Sept 2015

HODSON, Richard James

Resigned
5 St. Bernards Road, SolihullB92 7AU
Born August 1959
Director
Appointed 09 Jan 2003
Resigned 06 Oct 2006

LEES, Nicholas Jonathan

Resigned
Hillhurst, WhitworthOL12 8RP
Born April 1961
Director
Appointed 02 Apr 2001
Resigned 09 Jan 2003

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 15 Mar 2001
Resigned 02 Apr 2001

Persons with significant control

1

Bevis Marks, LondonEC3A 7JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Accounts With Made Up Date
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Made Up Date
6 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
10 March 2014
AR01AR01
Accounts With Made Up Date
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Made Up Date
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Made Up Date
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Secretary Company With Change Date
10 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Accounts With Made Up Date
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Made Up Date
8 October 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
19 March 2008
353353
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
28 July 2006
288cChange of Particulars
Legacy
28 July 2006
288cChange of Particulars
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2005
AAAnnual Accounts
Legacy
15 October 2004
225Change of Accounting Reference Date
Legacy
23 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
10 January 2004
288cChange of Particulars
Legacy
1 April 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 February 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
287Change of Registered Office
Legacy
16 January 2003
403aParticulars of Charge Subject to s859A
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2001
287Change of Registered Office
Legacy
1 October 2001
287Change of Registered Office
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
287Change of Registered Office
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Resolution
6 June 2001
RESOLUTIONSResolutions
Legacy
6 June 2001
88(2)R88(2)R
Incorporation Company
15 March 2001
NEWINCIncorporation