Company NameIP Integrity Limited
DirectorStuart Travers Davenport
Company StatusActive - Proposal to Strike off
Company Number05892410
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stuart Travers Davenport
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2009(2 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleIT
Country of ResidenceEngland
Correspondence Address54a Knutsford Road
Wilmslow
Cheshire
SK9 6JB
Director NamePhilip Whittingham
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleConsultant
Correspondence Address27 Heath Drive
Boston Spa
Wetherby
West Yorks
LS23 6PB
Secretary NameMrs Sally Gaye Whittingham
NationalityBritish
StatusResigned
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address29 Deer Park Court
Monk Fryston
West Yorkshire
LS25 5EZ

Contact

Websiteipintegrity.co.uk
Telephone0845 0177806
Telephone regionUnknown

Location

Registered Address1st Floor 107 Lees Road Oldham
Lancashire
OL4 1JW
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Stuart Davenport
100.00%
Ordinary

Financials

Year2014
Net Worth£4,620
Cash£449
Current Liabilities£23,978

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 August 2022 (1 year, 9 months ago)
Next Return Due15 August 2023 (overdue)

Filing History

7 November 2023Compulsory strike-off action has been suspended (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
4 October 2022Previous accounting period extended from 27 February 2022 to 30 June 2022 (1 page)
5 September 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 27 February 2021 (8 pages)
31 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 27 February 2020 (8 pages)
28 January 2021Termination of appointment of Sally Gaye Whittingham as a secretary on 1 March 2020 (1 page)
8 January 2021Registered office address changed from 54a Knutsford Road Wilmslow Cheshire SK9 6JB England to 1st Floor 107 Lees Road Oldham United Kingdom Lancashire OL4 1JW on 8 January 2021 (1 page)
22 October 2020Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to 54a Knutsford Road Wilmslow Cheshire SK9 6JB on 22 October 2020 (1 page)
7 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 27 February 2019 (9 pages)
2 September 2019Confirmation statement made on 1 August 2019 with updates (5 pages)
26 November 2018Total exemption full accounts made up to 27 February 2018 (9 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 27 February 2017 (10 pages)
24 November 2017Total exemption full accounts made up to 27 February 2017 (10 pages)
22 November 2017Registered office address changed from The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ to 7 st. Petersgate Stockport SK1 1EB on 22 November 2017 (1 page)
22 November 2017Registered office address changed from The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ to 7 st. Petersgate Stockport SK1 1EB on 22 November 2017 (1 page)
26 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
17 January 2017Micro company accounts made up to 27 February 2016 (2 pages)
17 January 2017Micro company accounts made up to 27 February 2016 (2 pages)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
20 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 February 2016Previous accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
26 February 2016Previous accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
3 December 2015Registered office address changed from 54a Knutsford Road Wilmslow Cheshire SK9 6JB to The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 54a Knutsford Road Wilmslow Cheshire SK9 6JB to The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 3 December 2015 (1 page)
3 December 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Registered office address changed from 54a Knutsford Road Wilmslow Cheshire SK9 6JB to The Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 3 December 2015 (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 April 2015Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
29 April 2015Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(4 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(4 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
24 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Stuart Travers Davenport on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Stuart Travers Davenport on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Stuart Travers Davenport on 1 October 2009 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 October 2009Return made up to 01/08/09; full list of members (3 pages)
2 October 2009Return made up to 01/08/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 January 2009Appointment terminated director philip whittingham (1 page)
27 January 2009Director appointed stuart travers davenport (2 pages)
27 January 2009Director appointed stuart travers davenport (2 pages)
27 January 2009Secretary's change of particulars / sally whittingham / 10/01/2009 (1 page)
27 January 2009Secretary's change of particulars / sally whittingham / 10/01/2009 (1 page)
27 January 2009Appointment terminated director philip whittingham (1 page)
2 September 2008Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
2 September 2008Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
18 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 August 2008Return made up to 01/08/08; full list of members (3 pages)
15 August 2008Return made up to 01/08/08; full list of members (3 pages)
24 July 2008Registered office changed on 24/07/2008 from ip integrity LTD suite 152, courthill house 60 water lane, wilmslow cheshire SK9 6JB (1 page)
24 July 2008Registered office changed on 24/07/2008 from ip integrity LTD suite 152, courthill house 60 water lane, wilmslow cheshire SK9 6JB (1 page)
25 September 2007Return made up to 01/08/07; full list of members (2 pages)
25 September 2007Return made up to 01/08/07; full list of members (2 pages)
1 August 2006Incorporation (13 pages)
1 August 2006Incorporation (13 pages)