Background WavePink WaveYellow Wave

IPS (NW) LTD (06834456)

IPS (NW) LTD (06834456) is an active UK company. incorporated on 3 March 2009. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IPS (NW) LTD has been registered for 17 years. Current directors include MAJID, Shariq Kaleem, MUNIR, Choudhry Muhammad.

Company Number
06834456
Status
active
Type
ltd
Incorporated
3 March 2009
Age
17 years
Address
Ground Floor Suite Waterside Court, Manchester, M23 9BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MAJID, Shariq Kaleem, MUNIR, Choudhry Muhammad
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPS (NW) LTD

IPS (NW) LTD is an active company incorporated on 3 March 2009 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IPS (NW) LTD was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06834456

LTD Company

Age

17 Years

Incorporated 3 March 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026
Contact
Address

Ground Floor Suite Waterside Court 1 Crewe Road Manchester, M23 9BE,

Previous Addresses

Sahaj-Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY
From: 3 March 2009To: 2 September 2022
Timeline

6 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MAJID, Shariq Kaleem

Active
Waterside Court, ManchesterM23 9BE
Born October 1980
Director
Appointed 03 Mar 2009

MUNIR, Choudhry Muhammad

Active
Waterside Court, ManchesterM23 9BE
Born August 1972
Director
Appointed 01 Aug 2017

MAJID, Nasira

Resigned
8 Kersal Bank, ManchesterM7 4NR
Born February 1960
Director
Appointed 03 Mar 2009
Resigned 01 Aug 2017

Persons with significant control

4

3 Active
1 Ceased

Iftikhar Ahmed Majid

Active
South Cheetham Business Centre, ManchesterM4 4EY
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2017

Faisal Latif Majid

Active
Waterside Court, ManchesterM23 9BE
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2017

Mrs Nasira Majid

Ceased
Kersal Bank, ManchesterM7 4NR
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2017

Shariq Kaleem Majid

Active
Dene Road, DidsburyM20 2TB
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
31 January 2023
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
19 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Legacy
11 June 2009
88(2)Return of Allotment of Shares
Legacy
11 June 2009
88(2)Return of Allotment of Shares
Legacy
11 June 2009
123Notice of Increase in Nominal Capital
Resolution
11 June 2009
RESOLUTIONSResolutions
Incorporation Company
3 March 2009
NEWINCIncorporation