General information

Name:

Ipx10 Limited

Office Address:

Future Business Centre Cambridge Kings Hedges Road CB4 2HY Cambridge

Number: 03795667

Incorporation date: 1999-06-24

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ipx10 came into being in 1999 as a company enlisted under no 03795667, located at CB4 2HY Cambridge at Future Business Centre Cambridge. This company has been in business for 25 years and its status at the time is active. This company switched its business name already two times. Up till 2005 this firm has provided the services it specializes in under the name of Ipx10 but now this firm is listed under the business name Ipx10 Ltd. The firm's classified under the NACE and SIC code 62090 and their NACE code stands for Other information technology service activities. 2022-07-31 is the last time account status updates were reported.

The following limited company owes its accomplishments and permanent development to exactly two directors, namely Sandra B. and Lawrence B., who have been in it since November 2020.

Lawrence B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Ipx10 Ltd 2005-05-06
  • Ipx10 Ltd 2005-05-06
  • Purchistics Ltd 1999-06-24

Financial data based on annual reports

Company staff

Sandra B.

Role: Director

Appointed: 29 November 2020

Latest update: 16 April 2024

Lawrence B.

Role: Director

Appointed: 25 June 1999

Latest update: 16 April 2024

People with significant control

Lawrence B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 6 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 6 October 2014
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 31 March 2016
Annual Accounts 6 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 6 November 2016
Annual Accounts 26 April 2018
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts 11 February 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 11 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2023/07/31 (AA)
filed on: 7th, March 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Sheraton House Castle Park

Post code:

CB3 0AX

City / Town:

Cambridge

HQ address,
2014

Address:

Sheraton House Castle Park

Post code:

CB3 0AX

City / Town:

Cambridge

HQ address,
2015

Address:

Sheraton House Castle Park

Post code:

CB3 0AX

City / Town:

Cambridge

HQ address,
2016

Address:

Sheraton House Castle Park

Post code:

CB3 0AX

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
24
Company Age

Similar companies nearby

Closest companies