IP FORENSICS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS9 1NY

Company number 06077787
Status Active
Incorporation Date 1 February 2007
Company Type Private Limited Company
Address 13 TUDOR LODGE, IVYWELL ROAD, BRISTOL, ENGLAND, BS9 1NY
Home Country United Kingdom
Nature of Business 80300 - Investigation activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Registered office address changed from Hyde Lodge Hyde Chalford Stroud Gloucestershire GL6 8NZ to 13 Tudor Lodge Ivywell Road Bristol BS9 1NY on 8 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of IP FORENSICS LIMITED are www.ipforensics.co.uk, and www.ip-forensics.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Ip Forensics Limited is a Private Limited Company. The company registration number is 06077787. Ip Forensics Limited has been working since 01 February 2007. The present status of the company is Active. The registered address of Ip Forensics Limited is 13 Tudor Lodge Ivywell Road Bristol England Bs9 1ny. . THOMAS, Paul Jonathan is a Secretary of the company. CULLY, Joseph is a Director of the company. MALLEN, Brendan Liam is a Director of the company. THOMAS, Paul Jonathan is a Director of the company. Secretary SMITH, Alan Richard has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director SMITH, Alan Richard has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Investigation activities".


Current Directors

Secretary
THOMAS, Paul Jonathan
Appointed Date: 01 February 2013

Director
CULLY, Joseph
Appointed Date: 04 November 2014
63 years old

Director
MALLEN, Brendan Liam
Appointed Date: 02 February 2007
66 years old

Director
THOMAS, Paul Jonathan
Appointed Date: 25 February 2008
62 years old

Resigned Directors

Secretary
SMITH, Alan Richard
Resigned: 01 February 2013
Appointed Date: 02 February 2007

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 01 February 2007
Appointed Date: 01 February 2007

Director
SMITH, Alan Richard
Resigned: 01 February 2013
Appointed Date: 02 February 2007
78 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 01 February 2007
Appointed Date: 01 February 2007

Persons With Significant Control

Mr Paul Jonathan Thomas
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Brendan Mallen
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IP FORENSICS LIMITED Events

23 Feb 2017
Confirmation statement made on 1 February 2017 with updates
08 Feb 2017
Registered office address changed from Hyde Lodge Hyde Chalford Stroud Gloucestershire GL6 8NZ to 13 Tudor Lodge Ivywell Road Bristol BS9 1NY on 8 February 2017
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 28 more events
28 Jun 2007
Accounting reference date extended from 29/02/08 to 31/03/08
28 Jun 2007
Registered office changed on 28/06/07 from: 1 elm grove lower swainswick bath BA1 7AZ
01 Feb 2007
Secretary resigned
01 Feb 2007
Director resigned
01 Feb 2007
Incorporation

IP FORENSICS LIMITED Charges

13 May 2008
Debenture
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…