Background WavePink WaveYellow Wave

IP NETWORKS (EUROPE) LIMITED (06258960)

IP NETWORKS (EUROPE) LIMITED (06258960) is an active UK company. incorporated on 24 May 2007. with registered office in Warrington. The company operates in the Information and Communication sector, engaged in other information technology service activities. IP NETWORKS (EUROPE) LIMITED has been registered for 18 years. Current directors include LYONS, James, LYONS, Matthew James.

Company Number
06258960
Status
active
Type
ltd
Incorporated
24 May 2007
Age
18 years
Address
Unit 16 Birch Court, Warrington, WA1 4GD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LYONS, James, LYONS, Matthew James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IP NETWORKS (EUROPE) LIMITED

IP NETWORKS (EUROPE) LIMITED is an active company incorporated on 24 May 2007 with the registered office located in Warrington. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. IP NETWORKS (EUROPE) LIMITED was registered 18 years ago.(SIC: 62090)

Status

active

Active since 18 years ago

Company No

06258960

LTD Company

Age

18 Years

Incorporated 24 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Unit 16 Birch Court Grosvenor Grange Warrington, WA1 4GD,

Previous Addresses

Unit 1 Burtonwood Industrial Estate Phipps Lane Burtonwood Warrington Cheshire WA5 4HX
From: 24 May 2007To: 7 June 2011
Timeline

8 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
New Owner
May 18
Funding Round
Jun 23
Owner Exit
Jun 23
New Owner
Jun 23
New Owner
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LYONS, James

Active
Birch Court, WarringtonWA1 4GD
Born September 1960
Director
Appointed 31 Jul 2009

LYONS, Matthew James

Active
Birch Court, WarringtonWA1 4GD
Born May 1980
Director
Appointed 01 Jun 2023

EMERSON, Karen

Resigned
10 Greenlands Close, StockportSK8 6SW
Secretary
Appointed 24 May 2007
Resigned 01 Jun 2007

HILL, Graham

Resigned
82 Coppice Green, WarringtonWA5 7WA
Secretary
Appointed 01 Jun 2007
Resigned 01 Jun 2023

BIBBY, Craig Paul

Resigned
69 James Atkinson Way, CreweCW1 3NX
Born February 1975
Director
Appointed 01 Jun 2007
Resigned 31 Jul 2009

EMERSON, Chris William

Resigned
10 Greenlands Close, CheadleSK8 6SW
Born December 1957
Director
Appointed 24 May 2007
Resigned 01 Jun 2007

HILL, Graham

Resigned
82 Coppice Green, WarringtonWA5 7WA
Born June 1962
Director
Appointed 06 Sept 2007
Resigned 01 Jun 2023

Persons with significant control

3

2 Active
1 Ceased

Mr James Lyons

Active
Birch Court, WarringtonWA1 4GD
Born September 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2023

Mr Matthew James Lyons

Active
Birch Court, WarringtonWA1 4GD
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2023

Mr Graham Hill

Ceased
Coppice Green, WarringtonWA5 7WA
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 May 2017
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

59

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 February 2024
AAAnnual Accounts
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 June 2023
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
14 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
363aAnnual Return
Legacy
17 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
16 October 2007
88(2)R88(2)R
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
287Change of Registered Office
Incorporation Company
24 May 2007
NEWINCIncorporation