Background WavePink WaveYellow Wave

IPS-UK LTD (06951376)

IPS-UK LTD (06951376) is an active UK company. incorporated on 3 July 2009. with registered office in Accrington. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). IPS-UK LTD has been registered for 16 years. Current directors include BATE, Nigel Andrew, BOOTH, Russell Justin, LAUNDY, Andrew Peter.

Company Number
06951376
Status
active
Type
ltd
Incorporated
3 July 2009
Age
16 years
Address
Oswaldtwistle Mills Business & Conference Centre, Accrington, BB5 0EY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BATE, Nigel Andrew, BOOTH, Russell Justin, LAUNDY, Andrew Peter
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPS-UK LTD

IPS-UK LTD is an active company incorporated on 3 July 2009 with the registered office located in Accrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). IPS-UK LTD was registered 16 years ago.(SIC: 22290)

Status

active

Active since 16 years ago

Company No

06951376

LTD Company

Age

16 Years

Incorporated 3 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

MORDA MANAGEMENT & DESIGN LTD
From: 3 July 2009To: 11 April 2024
Contact
Address

Oswaldtwistle Mills Business & Conference Centre Pickup Street Accrington, BB5 0EY,

Previous Addresses

C/O Ellis & Co 3rd Floor Redwither Tower Wrexham Industrial Estate Wrexham Clwyd LL13 9XT
From: 17 April 2013To: 23 May 2024
C/O C/O Ellis & Co 3Rdfloor Redwither Tower Redwither Industrial Estate Wrexham North Wales LL13 9XQ United Kingdom
From: 30 May 2012To: 17 April 2013
1 Sweeney Stud Morda Road Oswestry Shropshire SY10 9NA
From: 3 July 2009To: 30 May 2012
Timeline

12 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
May 12
Director Joined
May 12
Director Joined
Aug 13
Director Joined
Aug 13
Loan Secured
Apr 20
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Loan Cleared
Feb 23
Director Left
Sept 23
Director Joined
Oct 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BATE, Nigel Andrew

Active
Grenfell Gardens, ColneBB8 9PL
Born August 1971
Director
Appointed 01 Nov 2023

BOOTH, Russell Justin

Active
Pickup Street, AccringtonBB5 0EY
Born January 1969
Director
Appointed 09 Sept 2022

LAUNDY, Andrew Peter

Active
Pickup Street, AccringtonBB5 0EY
Born July 1965
Director
Appointed 01 Jul 2013

LAUNDY, Alexandra Helen

Resigned
Floor, WrexhamLL13 9XT
Born March 1966
Director
Appointed 03 Jul 2009
Resigned 09 Sept 2022

SKELLON, Kim Julie

Resigned
Floor, WrexhamLL13 9XT
Born December 1964
Director
Appointed 04 May 2012
Resigned 09 Sept 2022

YORK, Patrick

Resigned
Floor, WrexhamLL13 9XT
Born March 1958
Director
Appointed 01 Jul 2013
Resigned 15 Jun 2023

Persons with significant control

1

Redwither Tower, WrexhamLL13 9XT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2022
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
11 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
7 November 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
30 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 August 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Capital Allotment Shares
30 May 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Legacy
10 May 2012
MG01MG01
Accounts With Accounts Type Dormant
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2010
AR01AR01
Accounts With Accounts Type Dormant
8 August 2010
AAAnnual Accounts
Incorporation Company
3 July 2009
NEWINCIncorporation