IPSUM GROUP LIMITED

Register to unlock more data on OkredoRegister

IPSUM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10566393

Incorporation date

16/01/2017

Size

Full

Contacts

Registered address

Registered address

Rochester House Ackhurst Business Park, Foxhole Road, Chorley PR7 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon11/11/2024
Full accounts made up to 2023-12-31
dot icon11/11/2024
Full accounts made up to 2023-12-31
dot icon11/11/2024
Termination of appointment of Richard David Thomas as a director on 2024-10-31
dot icon30/10/2024
Full accounts made up to 2023-12-31
dot icon25/10/2024
Appointment of Mr Andrew David Cowan as a director on 2024-10-14
dot icon13/04/2024
Group of companies' accounts made up to 2022-12-31
dot icon30/01/2024
Second filing of Confirmation Statement dated 2024-01-15
dot icon15/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon26/06/2023
Register inspection address has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon26/06/2023
Register(s) moved to registered inspection location Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon05/06/2023
Memorandum and Articles of Association
dot icon05/06/2023
Resolutions
dot icon30/05/2023
Registration of charge 105663930004, created on 2023-05-22
dot icon24/05/2023
Termination of appointment of Greig Ronald Brown as a director on 2023-05-15
dot icon24/05/2023
Cessation of Aliter Capital General Partner Limited Acting in Its Capacity as General Partner of Aliter Capital, I Lp as a person with significant control on 2023-05-15
dot icon24/05/2023
Notification of Hydro Bidco Limited as a person with significant control on 2023-05-15
dot icon24/05/2023
Termination of appointment of William Macdonald Allan as a director on 2023-05-15
dot icon15/05/2023
Satisfaction of charge 105663930003 in full
dot icon15/05/2023
Satisfaction of charge 105663930002 in full
dot icon15/05/2023
Satisfaction of charge 105663930001 in full
dot icon31/01/2023
Confirmation statement made on 2023-01-15 with updates
dot icon11/01/2023
Termination of appointment of Susan Shardlow as a director on 2022-12-31
dot icon01/11/2022
Appointment of Mr Mathew Gareth Vaughan as a director on 2022-10-27

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaughan, Mathew Gareth
Director
27/10/2022 - Present
137
Allan, William Macdonald
Director
16/01/2017 - 15/05/2023
85
Brown, Greig Ronald
Director
16/01/2017 - 15/05/2023
66
Fernie, Greg Nicholas Louden
Director
23/02/2017 - 04/01/2020
14
Shardlow, Susan
Director
25/03/2021 - 31/12/2022
45

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IPSUM GROUP LIMITED

IPSUM GROUP LIMITED is an(a) Active company incorporated on 16/01/2017 with the registered office located at Rochester House Ackhurst Business Park, Foxhole Road, Chorley PR7 1NY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IPSUM GROUP LIMITED?

toggle

IPSUM GROUP LIMITED is currently Active. It was registered on 16/01/2017 .

Where is IPSUM GROUP LIMITED located?

toggle

IPSUM GROUP LIMITED is registered at Rochester House Ackhurst Business Park, Foxhole Road, Chorley PR7 1NY.

What does IPSUM GROUP LIMITED do?

toggle

IPSUM GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for IPSUM GROUP LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-15 with no updates.