Background WavePink WaveYellow Wave

IPSUM POWER (LICENSED NETWORKS) LIMITED (06805980)

IPSUM POWER (LICENSED NETWORKS) LIMITED (06805980) is an active UK company. incorporated on 30 January 2009. with registered office in Chorley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IPSUM POWER (LICENSED NETWORKS) LIMITED has been registered for 17 years. Current directors include COWAN, Andrew David, MAXWELL, Lee, VAUGHAN, Mathew Gareth.

Company Number
06805980
Status
active
Type
ltd
Incorporated
30 January 2009
Age
17 years
Address
Rochester House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COWAN, Andrew David, MAXWELL, Lee, VAUGHAN, Mathew Gareth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPSUM POWER (LICENSED NETWORKS) LIMITED

IPSUM POWER (LICENSED NETWORKS) LIMITED is an active company incorporated on 30 January 2009 with the registered office located in Chorley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IPSUM POWER (LICENSED NETWORKS) LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06805980

LTD Company

Age

17 Years

Incorporated 30 January 2009

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

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

STORMPORT PROFESSIONAL SERVICES LIMITED
From: 30 January 2009To: 29 December 2020
Contact
Address

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

Previous Addresses

Unit 59 Lancaster Way Business Park Ely Cambridgeshire CB6 3NW
From: 31 January 2014To: 26 August 2021
Unit 59 Lancaster Way Business Park Ely Cambridgeshire CB6 3NW United Kingdom
From: 8 October 2012To: 31 January 2014
E-Space North 181 Wisbech Road Littleport Ely Cambridgeshire CB6 1RA United Kingdom
From: 21 October 2011To: 8 October 2012
Richmond House Broad Street Ely Cambridgeshire CB7 4AH
From: 30 January 2009To: 21 October 2011
Timeline

33 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jan 09
Share Issue
Mar 10
Funding Round
Mar 10
Director Joined
Feb 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Feb 17
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Loan Cleared
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
May 19
Funding Round
May 19
Share Issue
May 19
Director Left
Jan 20
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Feb 22
Director Left
May 22
Director Joined
Oct 22
Director Left
Jan 23
Loan Cleared
May 23
Loan Secured
May 23
Director Joined
Oct 24
Director Left
Nov 24
4
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 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

PRICE BAILEY LLP

Resigned
Bround Street, ElyCB7 4AH
Corporate secretary
Appointed 30 Jan 2009
Resigned 30 Jan 2009

FERNIE, Greg Nicholas Louden

Resigned
Navigation Business Village, PrestonPR2 2YP
Born May 1976
Director
Appointed 26 Apr 2019
Resigned 04 Jan 2020

FULTON, Lynne

Resigned
Navigation Business Village, PrestonPR2 2YP
Born September 1973
Director
Appointed 26 Apr 2019
Resigned 27 Nov 2020

HULYER, Peter Graham

Resigned
Lancaster Way Business Park, ElyCB6 3NW
Born June 1961
Director
Appointed 01 Apr 2010
Resigned 15 Apr 2021

JAMES, Steven

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born June 1958
Director
Appointed 08 Feb 2017
Resigned 29 Apr 2022

SHARDLOW, Susan

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

STONE, Richard John

Resigned
Lancaster Way Business Park, ElyCB6 3NW
Born November 1960
Director
Appointed 05 Nov 2012
Resigned 01 May 2020

THOMAS, Richard David

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

WOOD, Nicola Louise

Resigned
Lancaster Way Business Park, ElyCB6 3NW
Born August 1969
Director
Appointed 05 Nov 2012
Resigned 24 Jul 2020

WRIGHT, Stephen Reginald Thomas

Resigned
Lancaster Way Business Park, ElyCB6 3NW
Born October 1961
Director
Appointed 30 Jan 2009
Resigned 26 Apr 2019

Persons with significant control

5

1 Active
4 Ceased
Navigation Business Village Riversway, 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 26 Apr 2019

Mr Stephen Reginald Thomas Wright

Ceased
Lancaster Way Business Park, ElyCB6 3NW
Born October 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Apr 2019

Mr Peter Graham Hulyer

Ceased
Lancaster Way Business Park, ElyCB6 3NW
Born June 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Richard John Stone

Ceased
Lancaster Way Business Park, ElyCB6 3NW
Born November 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Nicola Louise Wood

Ceased
Lancaster Way Business Park, ElyCB6 3NW
Born August 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 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
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 June 2023
AD02Notification of Single Alternative Inspection Location
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
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 January 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 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
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 September 2019
AA01Change of Accounting Reference Date
Resolution
4 June 2019
RESOLUTIONSResolutions
Resolution
29 May 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
28 May 2019
CC04CC04
Capital Name Of Class Of Shares
16 May 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
26 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Medium
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Legacy
4 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Resolution
9 March 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 March 2010
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 February 2010
AA01Change of Accounting Reference Date
Legacy
6 February 2009
288bResignation of Director or Secretary
Incorporation Company
30 January 2009
NEWINCIncorporation