Background WavePink WaveYellow Wave

IPRESENT GROUP LIMITED (08394765)

IPRESENT GROUP LIMITED (08394765) is an active UK company. incorporated on 8 February 2013. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IPRESENT GROUP LIMITED has been registered for 13 years. Current directors include CONANT, Carson, WALSH, William.

Company Number
08394765
Status
active
Type
ltd
Incorporated
8 February 2013
Age
13 years
Address
Belgrave House, Weybridge, KT13 8RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CONANT, Carson, WALSH, William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPRESENT GROUP LIMITED

IPRESENT GROUP LIMITED is an active company incorporated on 8 February 2013 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IPRESENT GROUP LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08394765

LTD Company

Age

13 Years

Incorporated 8 February 2013

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 13 October 2025 (5 months ago)
Period: 29 February 2024 - 31 December 2024(11 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 22 February 2026
For period ending 8 February 2026
Contact
Address

Belgrave House 39-43 Monument Hill Weybridge, KT13 8RN,

Previous Addresses

Delta House 7 Oriel Business Park Omega Park Alton Hampshire GU34 2YT
From: 8 February 2013To: 27 April 2021
Timeline

46 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Share Issue
Mar 13
Share Issue
Nov 13
Director Joined
Jan 14
Director Left
Jun 15
Funding Round
Sept 15
Funding Round
Jan 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
May 18
Director Left
Jun 18
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
Sept 19
Director Joined
Sept 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Mar 21
Loan Secured
Oct 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Left
Nov 23
Director Left
Aug 24
Director Joined
Mar 25
6
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CONANT, Carson

Active
N. Michigan Ave, Ste 2000, Chicago60601
Born December 1974
Director
Appointed 30 Aug 2019

WALSH, William

Active
39-43 Monument Hill, WeybridgeKT13 8RN
Born July 1963
Director
Appointed 16 Feb 2025

BOSTROM, Neil Thomas

Resigned
7 Oriel Business Park, AltonGU34 2YT
Born June 1982
Director
Appointed 08 May 2018
Resigned 30 Aug 2019

CLARK, Benjamin Matthew Thorrington

Resigned
7 Oriel Business Park, AltonGU34 2YT
Born November 1977
Director
Appointed 12 Dec 2013
Resigned 10 Jun 2015

EVARTS, Johnathan

Resigned
N. Michigan Ave, Ste 2000, Chicago60601
Born June 1976
Director
Appointed 30 Aug 2019
Resigned 30 Apr 2023

HOLMES, Stephen Edward

Resigned
7 Oriel Business Park, AltonGU34 2YT
Born March 1955
Director
Appointed 08 Feb 2013
Resigned 30 Aug 2019

LENTON, Philip Nicholas John

Resigned
7 Oriel Business Park, AltonGU34 2YT
Born December 1975
Director
Appointed 13 Feb 2013
Resigned 01 Jun 2018

MELHUISH-HANCOCK, Christian Charles

Resigned
7 Oriel Business Park, AltonGU34 2YT
Born October 1981
Director
Appointed 13 Feb 2013
Resigned 30 Aug 2019

MELHUISH-HANCOCK, Douglas Charles

Resigned
7 Oriel Business Park, AltonGU34 2YT
Born October 1931
Director
Appointed 13 Feb 2013
Resigned 21 Nov 2016

PARRISH, Keith John

Resigned
39-43 Monument Hill, WeybridgeKT13 8RN
Born September 1963
Director
Appointed 27 Sept 2019
Resigned 28 Jun 2024

PARRISH, Keith John

Resigned
7 Oriel Business Park, AltonGU34 2YT
Born September 1963
Director
Appointed 13 Feb 2013
Resigned 30 Aug 2019

Persons with significant control

2

0 Active
2 Ceased

Mr Stephen Edward Holmes

Ceased
7 Oriel Business Park, AltonGU34 2YT
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2019

Mr Christian Charles Melhuish-Hancock

Ceased
7 Oriel Business Park, AltonGU34 2YT
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
13 July 2020
AA01Change of Accounting Reference Date
Resolution
17 April 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Resolution
10 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
16 September 2019
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Capital Allotment Shares
22 January 2016
SH01Allotment of Shares
Capital Allotment Shares
28 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Memorandum Articles
6 December 2013
MEM/ARTSMEM/ARTS
Capital Alter Shares Subdivision
4 November 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
4 November 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 March 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 February 2013
SH01Allotment of Shares
Resolution
21 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 February 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Resolution
21 February 2013
RESOLUTIONSResolutions
Incorporation Company
8 February 2013
NEWINCIncorporation