Integrated Protection Solutions Limited

General information

Name:

Integrated Protection Solutions Ltd

Office Address:

First Floor Healthaid House Marlborough Hill HA1 1UD Harrow

Number: 07296795

Incorporation date: 2010-06-28

Dissolution date: 2023-01-03

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 is the date that marks the founding of Integrated Protection Solutions Limited, the firm which was located at First Floor Healthaid House, Marlborough Hill in Harrow. The company was established on 2010-06-28. The company's Companies House Reg No. was 07296795 and the company zip code was HA1 1UD. This company had been present in this business for 13 years up until 2023-01-03. This particular Integrated Protection Solutions Limited firm was recognized under four other names before it adapted the current name. It was started under the name of Integrated Protection Solutions Holding to be changed to Certua on 2016-09-07. The third registered name was present name up till 2016.

The directors were as follow: Thomas W. assigned to lead the company in 2015 in December and John L. assigned to lead the company 14 years ago.

Christopher E. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Integrated Protection Solutions Limited 2016-09-07
  • Integrated Protection Solutions Holding Limited 2016-09-07
  • Certua Limited 2016-02-18
  • Integrated Protection Solutions Limited 2010-07-13
  • Interactive Protection Solutions Limited 2010-06-28

Financial data based on annual reports

Company staff

Thomas W.

Role: Director

Appointed: 16 December 2015

Latest update: 3 October 2023

John L.

Role: Director

Appointed: 28 June 2010

Latest update: 3 October 2023

People with significant control

Christopher E.
Notified on 1 June 2016
Nature of control:
substantial control or influence
Integrated Protection Solutions Holding Limited
Address: 1st And 2nd Floors Elizabeth House Ruette Braye, St. Peter Port, Guernsey, GY1 1EW, Channel Islands
Legal authority The Company (Guernsey) Law 2008
Legal form Limited Company
Country registered Channel Islands
Place registered Channel Islands Company Registrar
Registration number 53582
Notified on 1 June 2016
Ceased on 1 June 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 21 July 2022
Confirmation statement last made up date 07 July 2021
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 5 June 2015
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 6 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013
Annual Accounts 28 September 2017
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2013

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Accountant/Auditor,
2013

Name:

Grant Harrod Lerman Davis Llp

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Search other companies

Services (by SIC Code)

  • 66220 : Activities of insurance agents and brokers
12
Company Age

Similar companies nearby

Closest companies