Locus Management Solutions Ltd

General information

Name:

Locus Management Solutions Limited

Office Address:

The Masters House 19 Lower Brook Street IP4 1AQ Ipswich

Number: 05339846

Incorporation date: 2005-01-24

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Locus Management Solutions Ltd was set up as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), located in The Masters House, 19 Lower Brook Street, Ipswich. The postal code is IP4 1AQ. This firm has existed 19 years on the market. The company's Companies House Registration Number is 05339846. This company has a history in registered name change. Up till now this firm had two other names. Up till 2020 this firm was run as Ipswich Central Management and before that its company name was The Ipswich Experience Company. The enterprise's SIC code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. March 31, 2023 is the last time when the accounts were filed.

The corporation owns two trademarks, all are still protected by law. The first trademark was registered in 2015.

There's a group of ten directors controlling this limited company at the current moment, namely Alan P., Terence H., Lucy B. and 7 remaining, listed below who have been carrying out the directors tasks for one year. To help the directors in their tasks, this particular limited company has been utilizing the expertise of Patricia S. as a secretary since December 2021.

  • Previous company's names
  • Locus Management Solutions Ltd 2020-12-30
  • Ipswich Central Management Limited 2007-02-05
  • The Ipswich Experience Company Limited 2005-01-24

Trade marks

Trademark UK00003116118
Trademark image:Trademark UK00003116118 image
Status:Application Published
Filing date:2015-07-02
Owner name:Ipswich Central Management Limited
Owner address:The Master's House, 19 Lower Brook Street, IPSWICH, United Kingdom, IP4 1AQ
Trademark UK00003116119
Trademark image:Trademark UK00003116119 image
Status:Application Published
Filing date:2015-07-02
Owner name:Ipswich Central Management Limited
Owner address:The Master's House, 19 Lower Brook Street, IPSWICH, United Kingdom, IP4 1AQ

Financial data based on annual reports

Company staff

Alan P.

Role: Director

Appointed: 28 June 2023

Latest update: 12 March 2024

Patricia S.

Role: Secretary

Appointed: 01 December 2021

Latest update: 12 March 2024

Terence H.

Role: Director

Appointed: 09 June 2021

Latest update: 12 March 2024

Lucy B.

Role: Director

Appointed: 09 June 2021

Latest update: 12 March 2024

Mary G.

Role: Director

Appointed: 09 June 2021

Latest update: 12 March 2024

Ellinor D.

Role: Director

Appointed: 09 June 2021

Latest update: 12 March 2024

Derek B.

Role: Director

Appointed: 10 March 2021

Latest update: 12 March 2024

Andrew H.

Role: Director

Appointed: 01 April 2017

Latest update: 12 March 2024

Dave M.

Role: Director

Appointed: 07 December 2016

Latest update: 12 March 2024

Timothy G.

Role: Director

Appointed: 15 February 2016

Latest update: 12 March 2024

Terence B.

Role: Director

Appointed: 01 September 2013

Latest update: 12 March 2024

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts 4 June 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 4 June 2014
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 June 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 9 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 May 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 25th, July 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies