Company NameDomain Ip Services Limited
DirectorsNicholas Charles Marden and Natalia Marden
Company StatusActive
Company Number06190502
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years ago)
Previous NameStarfish Fun Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nicholas Charles Marden
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address178 Aylesbeare
Shoeburyness
Southend On Sea
Essex
SS3 8BB
Secretary NameNatalia Marden
NationalityBritish
StatusCurrent
Appointed28 February 2009(1 year, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence Address178 Aylesbeare
Shoeburyness
Southend-On-Sea
Essex
SS3 8BB
Director NameNatalia Marden
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityRussian
StatusCurrent
Appointed30 June 2017(10 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House, 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Secretary NameMrs Tina Amanda Lescott
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Harrison Gardens
Hullbridge
Essex
SS5 6JX
Director NameMr Joseph Francis Parsad
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 28 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Torrington
Shoeburyness
Southend On Sea
Essex
SS3 8DD
Secretary NameMr Shaun Gundle
NationalityBritish
StatusResigned
Appointed04 March 2008(11 months, 1 week after company formation)
Appointment Duration12 months (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Foxleigh Close
Billericay
Essex
CM12 9NZ

Location

Registered AddressMatrix House, 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Nicholas Charles Marden
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,242
Current Liabilities£13,242

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 5 days from now)

Filing History

26 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
14 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
22 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
14 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
10 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
2 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
7 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
29 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
4 October 2018Director's details changed for Natalia Eyre on 30 June 2017 (2 pages)
4 October 2018Appointment of Natalia Eyre as a director on 30 June 2017 (2 pages)
11 April 2018Micro company accounts made up to 30 September 2017 (3 pages)
9 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
4 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
24 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 April 2010Director's details changed for Nicholas Charles Marden on 27 March 2010 (2 pages)
22 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Nicholas Charles Marden on 27 March 2010 (2 pages)
22 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
6 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
29 June 2009Appointment terminated secretary shaun gundle (1 page)
29 June 2009Appointment terminated secretary shaun gundle (1 page)
29 June 2009Secretary appointed natalia marden (2 pages)
29 June 2009Secretary appointed natalia marden (2 pages)
30 April 2009Return made up to 28/03/09; full list of members (3 pages)
30 April 2009Return made up to 28/03/09; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 May 2008Return made up to 28/03/08; full list of members (3 pages)
7 May 2008Return made up to 28/03/08; full list of members (3 pages)
10 March 2008Secretary appointed shaun gundle (2 pages)
10 March 2008Appointment terminated director joseph parsad (1 page)
10 March 2008Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 March 2008Appointment terminated secretary tina lescott (1 page)
10 March 2008Appointment terminated director joseph parsad (1 page)
10 March 2008Appointment terminated secretary tina lescott (1 page)
10 March 2008Secretary appointed shaun gundle (2 pages)
10 March 2008Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 August 2007Company name changed starfish fun LIMITED\certificate issued on 01/08/07 (2 pages)
1 August 2007Company name changed starfish fun LIMITED\certificate issued on 01/08/07 (2 pages)
16 June 2007New director appointed (2 pages)
16 June 2007New director appointed (2 pages)
28 March 2007Incorporation (17 pages)
28 March 2007Incorporation (17 pages)