Background WavePink WaveYellow Wave

IPS COMMUNICATIONS LIMITED (09177405)

IPS COMMUNICATIONS LIMITED (09177405) is an active UK company. incorporated on 15 August 2014. with registered office in Scunthorpe. The company operates in the Information and Communication sector, engaged in other telecommunications activities. IPS COMMUNICATIONS LIMITED has been registered for 11 years. Current directors include MEHTA, Nimit Nandeep, SCOTT, Bryan Craig.

Company Number
09177405
Status
active
Type
ltd
Incorporated
15 August 2014
Age
11 years
Address
11 Billet Lane, Scunthorpe, DN15 9YH
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MEHTA, Nimit Nandeep, SCOTT, Bryan Craig
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPS COMMUNICATIONS LIMITED

IPS COMMUNICATIONS LIMITED is an active company incorporated on 15 August 2014 with the registered office located in Scunthorpe. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. IPS COMMUNICATIONS LIMITED was registered 11 years ago.(SIC: 61900)

Status

active

Active since 11 years ago

Company No

09177405

LTD Company

Age

11 Years

Incorporated 15 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

ADCLDN LIMITED
From: 15 August 2014To: 28 August 2014
Contact
Address

11 Billet Lane Scunthorpe, DN15 9YH,

Previous Addresses

Elizabeth House York Road London SE1 7NX
From: 15 August 2014To: 24 June 2016
Timeline

32 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
Nov 18
Director Joined
Sept 20
Director Left
Sept 20
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Feb 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CUNDELL, Robin

Active
Billet Lane, ScunthorpeDN15 9YH
Secretary
Appointed 16 Jun 2025

MEHTA, Nimit Nandeep

Active
Billet Lane, ScunthorpeDN15 9YH
Born April 1981
Director
Appointed 27 Feb 2023

SCOTT, Bryan Craig

Active
Billet Lane, ScunthorpeDN15 9YH
Born January 1959
Director
Appointed 06 Feb 2023

IRVING, Michael Geoffrey

Resigned
Maxis 2, BracknellRG12 1RT
Secretary
Appointed 12 Jun 2017
Resigned 28 Sept 2020

KIRK, Donna Marie

Resigned
Billet Lane, ScunthorpeDN15 9YH
Secretary
Appointed 28 Sept 2020
Resigned 15 Jun 2025

LOVELL, Jonathan Oliver

Resigned
Billet Lane, ScunthorpeDN15 9YH
Secretary
Appointed 15 Aug 2014
Resigned 12 Jun 2017

ADACHI, Yosuke

Resigned
Billet Lane, ScunthorpeDN15 9YH
Born October 1975
Director
Appointed 15 Jun 2016
Resigned 20 Dec 2017

BETORZ MARTINEZ, Josep

Resigned
Wtc H-16, 1077 Xv Amsterdam
Born January 1969
Director
Appointed 12 Jun 2017
Resigned 21 May 2021

GREAVES, Antony

Resigned
Billet Lane, ScunthorpeDN15 9YH
Born July 1964
Director
Appointed 15 Sept 2014
Resigned 15 Jun 2016

HANNAPPEL, Daniel

Resigned
4-7 Manchester Street, LondonW1U 3AE
Born July 1986
Director
Appointed 21 May 2021
Resigned 23 Feb 2023

HIROTA, Yuji

Resigned
Hagenauer Strasse, D65203 Wiesbaden
Born December 1962
Director
Appointed 11 Sept 2017
Resigned 09 Sept 2020

HIROTA, Yuji

Resigned
Billet Lane, ScunthorpeDN15 9YH
Born December 1962
Director
Appointed 15 Jun 2016
Resigned 12 Jun 2017

IRVING, Michael Geoffrey

Resigned
Billet Lane, ScunthorpeDN15 9YH
Born July 1958
Director
Appointed 15 Jun 2016
Resigned 12 Jun 2017

KIRK, Donna Marie

Resigned
Billet Lane, ScunthorpeDN15 9YH
Born June 1977
Director
Appointed 22 Oct 2021
Resigned 22 Feb 2022

LOVELL, Jonathan Oliver

Resigned
Billet Lane, ScunthorpeDN15 9YH
Born March 1974
Director
Appointed 15 Aug 2014
Resigned 15 Jun 2016

O'BRIEN, Anthony

Resigned
Billet Lane, ScunthorpeDN15 9YH
Born October 1964
Director
Appointed 15 Jun 2016
Resigned 11 Sept 2017

PEARCE, Jason Stephen

Resigned
Billet Lane, ScunthorpeDN15 9YH
Born July 1971
Director
Appointed 15 Sept 2014
Resigned 21 Mar 2018

POCKNELL, Carl Lyndon

Resigned
Wyncliffe Road, CardiffCF23 7XB
Born January 1969
Director
Appointed 01 Nov 2018
Resigned 01 Oct 2021

SUZUKI, Junichi

Resigned
Zuidplein 136, 1077xv Amsterdam
Born January 1963
Director
Appointed 09 Sept 2020
Resigned 21 May 2021

WALLACE, Austin

Resigned
Billet Lane, ScunthorpeDN15 9YH
Born February 1978
Director
Appointed 09 Nov 2021
Resigned 02 Feb 2023

WELLER, Mark Robert

Resigned
Billet Lane, ScunthorpeDN15 9YH
Born November 1962
Director
Appointed 15 Sept 2014
Resigned 12 Jun 2017

Persons with significant control

1

Billet Lane, ScunthorpeDN15 9YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Small
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 June 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
20 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
19 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Legacy
24 June 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 June 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 June 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Accounts With Accounts Type Small
4 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Certificate Change Of Name Company
28 August 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 2014
NEWINCIncorporation