Company NameIncompass Ip Europe Limited
DirectorEwan Stuart Bewley
Company StatusActive
Company Number06130219
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 2 months ago)
Previous NamesDigital Telecoms Solutions UK Limited and Ipulse (IP) Europe Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ewan Stuart Bewley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(6 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleAttorney
Country of ResidenceNorthern Ireland
Correspondence Address59 Surrey Street
Belfast
BT9 7FR
Northern Ireland
Director NameDavid Rickard
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2010(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Mallinson Road
London
SW11 1BP
Secretary NameDavid Rickard
StatusResigned
Appointed27 March 2010(3 years after company formation)
Appointment Duration5 years, 12 months (resigned 21 March 2016)
RoleCompany Director
Correspondence Address26 Mallinson Road
London
SW11 1BP
Director NamePenningtons Directors (No 1) Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Contact

Websiteipulseip.com
Telephone020 72879991
Telephone regionLondon

Location

Registered Address51 Paddock Mead
Harlow
Essex
CM18 7RR
RegionEast of England
ConstituencyHarlow
CountyEssex
WardSumners and Kingsmoor
Built Up AreaGreater London

Shareholders

1 at £1David Rickard
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

12 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
13 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
6 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 September 2017Registered office address changed from 48 Fitzroy Street London W1T 5BS England to 51 Paddock Mead Harlow Essex CM18 7RR on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 48 Fitzroy Street London W1T 5BS England to 51 Paddock Mead Harlow Essex CM18 7RR on 13 September 2017 (1 page)
10 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Registered office address changed from 4 Bloomsbury Place London WC1A 2QA to 48 Fitzroy Street London W1T 5BS on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 4 Bloomsbury Place London WC1A 2QA to 48 Fitzroy Street London W1T 5BS on 27 July 2016 (1 page)
1 June 2016Second filing of AR01 previously delivered to Companies House made up to 27 February 2015 (21 pages)
1 June 2016Second filing of AR01 previously delivered to Companies House made up to 27 February 2014 (21 pages)
1 June 2016Second filing of AR01 previously delivered to Companies House made up to 27 February 2015 (21 pages)
1 June 2016Second filing of AR01 previously delivered to Companies House made up to 27 February 2014 (21 pages)
18 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Termination of appointment of David Rickard as a secretary on 21 March 2016 (1 page)
18 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Termination of appointment of David Rickard as a secretary on 21 March 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
19 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
25 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2016.
(5 pages)
25 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2016.
(5 pages)
25 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
12 November 2014Company name changed ipulse (ip) europe LIMITED\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
12 November 2014Company name changed ipulse (ip) europe LIMITED\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
28 August 2014Termination of appointment of David Rickard as a director on 1 February 2014 (1 page)
28 August 2014Appointment of Mr Ewan Stuart Bewley as a director on 1 February 2014 (2 pages)
28 August 2014Registered office address changed from C/O Ipulse Carrington House 126-130 Regent Street London W1B 5SE to 4 Bloomsbury Place London WC1A 2QA on 28 August 2014 (1 page)
28 August 2014Registered office address changed from C/O Ipulse Carrington House 126-130 Regent Street London W1B 5SE to 4 Bloomsbury Place London WC1A 2QA on 28 August 2014 (1 page)
28 August 2014Termination of appointment of David Rickard as a director on 1 February 2014 (1 page)
28 August 2014Appointment of Mr Ewan Stuart Bewley as a director on 1 February 2014 (2 pages)
28 August 2014Termination of appointment of David Rickard as a director on 1 February 2014 (1 page)
28 August 2014Appointment of Mr Ewan Stuart Bewley as a director on 1 February 2014 (2 pages)
12 June 2014Company name changed digital telecoms solutions uk LIMITED\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 June 2014Company name changed digital telecoms solutions uk LIMITED\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-02-01
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2016.
(5 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2016.
(5 pages)
28 February 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
28 February 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 February 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
12 March 2012Registered office address changed from 9-10 Savile Row London W1S 3PF United Kingdom on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 9-10 Savile Row London W1S 3PF United Kingdom on 12 March 2012 (1 page)
12 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
12 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
15 March 2011Termination of appointment of a director (1 page)
15 March 2011Termination of appointment of Pennsec Limited as a secretary (1 page)
15 March 2011Termination of appointment of a director (1 page)
15 March 2011Termination of appointment of Pennsec Limited as a secretary (1 page)
14 March 2011Registered office address changed from 4Th Floor 9 Savile Row London W1S 3PF United Kingdom on 14 March 2011 (1 page)
14 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
14 March 2011Registered office address changed from 4Th Floor 9 Savile Row London W1S 3PF United Kingdom on 14 March 2011 (1 page)
11 March 2011Registered office address changed from Da Vinci House, Basing View Basingstoke Hampshire RG21 4EQ on 11 March 2011 (1 page)
11 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 March 2011Termination of appointment of Penningtons Directors (No 1) Limited as a director (1 page)
11 March 2011Termination of appointment of Penningtons Directors (No 1) Limited as a director (1 page)
11 March 2011Termination of appointment of Pennsec Limited as a secretary (1 page)
11 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
11 March 2011Registered office address changed from Da Vinci House, Basing View Basingstoke Hampshire RG21 4EQ on 11 March 2011 (1 page)
11 March 2011Termination of appointment of Pennsec Limited as a secretary (1 page)
8 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
31 March 2010Secretary's details changed for Pennsec Limited on 27 March 2010 (2 pages)
31 March 2010Appointment of David Rickard as a director (2 pages)
31 March 2010Secretary's details changed for Pennsec Limited on 27 March 2010 (2 pages)
31 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Penningtons Directors (No 1) Limited on 27 March 2010 (2 pages)
31 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
31 March 2010Appointment of David Rickard as a director (2 pages)
31 March 2010Director's details changed for Penningtons Directors (No 1) Limited on 27 March 2010 (2 pages)
30 March 2010Appointment of David Rickard as a secretary (1 page)
30 March 2010Appointment of David Rickard as a secretary (1 page)
9 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
9 December 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
2 June 2009Return made up to 27/02/09; full list of members (3 pages)
2 June 2009Return made up to 27/02/09; full list of members (3 pages)
21 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
21 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
31 July 2008Return made up to 27/02/08; full list of members (3 pages)
31 July 2008Return made up to 27/02/08; full list of members (3 pages)
30 July 2008Director's change of particulars / penningtons directors (no 1) LTD / 10/09/2007 (1 page)
30 July 2008Director's change of particulars / penningtons directors (no 1) LTD / 10/09/2007 (1 page)
29 July 2008Secretary's change of particulars / pennsec LIMITED / 10/09/2007 (1 page)
29 July 2008Secretary's change of particulars / pennsec LIMITED / 10/09/2007 (1 page)
27 February 2007Incorporation (14 pages)
27 February 2007Incorporation (14 pages)