Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IPC NETWORK SERVICES EMEA LIMITED
Company Information for

IPC NETWORK SERVICES EMEA LIMITED

40 BANK STREET, 11TH FLOOR, LONDON, E14 5NR,
Company Registration Number
05944667
Private Limited Company
Active

Company Overview

About Ipc Network Services Emea Ltd
IPC NETWORK SERVICES EMEA LIMITED was founded on 2006-09-25 and has its registered office in London. The organisation's status is listed as "Active". Ipc Network Services Emea Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IPC NETWORK SERVICES EMEA LIMITED
 
Legal Registered Office
40 BANK STREET
11TH FLOOR
LONDON
E14 5NR
Other companies in EC2A
 
Filing Information
Company Number 05944667
Company ID Number 05944667
Date formed 2006-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts FULL
Last Datalog update: 2025-04-05 09:26:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPC NETWORK SERVICES EMEA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LITTLEJOHN WEALTH MANAGEMENT LIMITED   DORMCO SICA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IPC NETWORK SERVICES EMEA LIMITED

Current Directors
Officer Role Date Appointed
LINDA MARIE PENNINGTON-BENTON
Company Secretary 2013-09-16
DAMIAN JOSEPH PETER HART
Director 2006-09-25
LINDA MARIE PENNINGTON-BENTON
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE JOSEPHINE WALL
Director 2014-09-10 2016-08-01
BARRY RUSSELL PURKIS
Director 2012-10-16 2014-09-10
CATHERINE SPITZER
Company Secretary 2009-01-19 2013-09-16
CATHERINE ANNE SPITZER
Director 2012-10-16 2013-09-16
KEVIN JOHN ACOTT
Director 2009-02-10 2012-10-16
COLIN PHILIP KNIGHT
Director 2006-09-25 2009-02-10
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2006-09-25 2009-01-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-09-25 2006-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMIAN JOSEPH PETER HART ETRALI UK LIMITED Director 2016-11-22 CURRENT 1992-06-02 Active
DAMIAN JOSEPH PETER HART IPC INFORMATION SYSTEMS UK LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
DAMIAN JOSEPH PETER HART EXTRA UK HOLDINGS LIMITED Director 2015-07-31 CURRENT 2015-05-19 Active
DAMIAN JOSEPH PETER HART IPC INFORMATION SYSTEMS Director 2008-10-01 CURRENT 1984-06-12 Active
DAMIAN JOSEPH PETER HART IPC UK HOLDINGS LIMITED Director 2008-10-01 CURRENT 1998-11-17 Active
DAMIAN JOSEPH PETER HART IPC UK SPC LIMITED Director 2008-10-01 CURRENT 1999-06-14 Active
DAMIAN JOSEPH PETER HART V BAND LIMITED Director 2008-10-01 CURRENT 1984-10-15 Active
DAMIAN JOSEPH PETER HART WESTCOM DEDICATED PRIVATE LINES LIMITED Director 2007-05-31 CURRENT 2004-06-28 Active
DAMIAN JOSEPH PETER HART LEXAR UK LIMITED Director 2007-05-31 CURRENT 2003-11-25 Active
DAMIAN JOSEPH PETER HART IPC NS UK SPC LIMITED Director 2007-01-15 CURRENT 2006-07-26 Active
DAMIAN JOSEPH PETER HART IPC NETWORK SERVICES UK HOLDINGS LIMITED Director 2007-01-15 CURRENT 2006-07-26 Active
DAMIAN JOSEPH PETER HART IPC INFORMATION SYSTEMS UK HOLDINGS LIMITED Director 2007-01-15 CURRENT 2006-07-26 Active
DAMIAN JOSEPH PETER HART PURPLE VOICE HOLDINGS LIMITED Director 2006-12-16 CURRENT 1998-03-10 Active
DAMIAN JOSEPH PETER HART PURPLE VOICE LIMITED Director 2006-03-30 CURRENT 2001-07-20 Active
DAMIAN JOSEPH PETER HART IPC NETWORK SERVICES LIMITED Director 2003-04-30 CURRENT 1990-09-12 Active
LINDA MARIE PENNINGTON-BENTON ETRALI UK LIMITED Director 2016-11-22 CURRENT 1992-06-02 Active
LINDA MARIE PENNINGTON-BENTON IPC INFORMATION SYSTEMS Director 2016-09-19 CURRENT 1984-06-12 Active
LINDA MARIE PENNINGTON-BENTON WESTCOM DEDICATED PRIVATE LINES LIMITED Director 2016-08-01 CURRENT 2004-06-28 Active
LINDA MARIE PENNINGTON-BENTON IPC UK HOLDINGS LIMITED Director 2016-08-01 CURRENT 1998-11-17 Active
LINDA MARIE PENNINGTON-BENTON IPC NS UK SPC LIMITED Director 2016-08-01 CURRENT 2006-07-26 Active
LINDA MARIE PENNINGTON-BENTON IPC NETWORK SERVICES UK HOLDINGS LIMITED Director 2016-08-01 CURRENT 2006-07-26 Active
LINDA MARIE PENNINGTON-BENTON EXTRA UK HOLDINGS LIMITED Director 2016-08-01 CURRENT 2015-05-19 Active
LINDA MARIE PENNINGTON-BENTON WESTCOM EUROPE LIMITED Director 2016-08-01 CURRENT 2004-06-17 Active
LINDA MARIE PENNINGTON-BENTON IPC UK SPC LIMITED Director 2016-08-01 CURRENT 1999-06-14 Active
LINDA MARIE PENNINGTON-BENTON V BAND LIMITED Director 2016-08-01 CURRENT 1984-10-15 Active
LINDA MARIE PENNINGTON-BENTON PURPLE VOICE LIMITED Director 2016-08-01 CURRENT 2001-07-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-19CONFIRMATION STATEMENT MADE ON 10/03/25, WITH NO UPDATES
2024-10-11FULL ACCOUNTS MADE UP TO 30/09/23
2024-03-27CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-04-26CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-04-11FULL ACCOUNTS MADE UP TO 30/09/22
2022-05-24FULL ACCOUNTS MADE UP TO 30/09/21
2022-05-24AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-03-28CH01Director's details changed for Mr Jonathon Hogg on 2020-12-06
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN JOSEPH PETER HART
2022-03-24AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES NUNN
2021-07-24AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-11-09AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/20 FROM Tower House 67-73 Worship Street London EC2A 2DZ
2020-11-05REGISTERED OFFICE CHANGED ON 05/11/20 FROM , Tower House 67-73 Worship Street, London, EC2A 2DZ
2020-06-24CH01Director's details changed for Mr Jonathan Hogg on 2020-05-27
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-02-27AP01DIRECTOR APPOINTED MR JONATHAN HOGG
2020-02-26AP03Appointment of Mr James Daniel William Tonks as company secretary on 2020-02-18
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR LINDA MARIE PENNINGTON-BENTON
2020-01-24TM02Termination of appointment of Linda Marie Pennington-Benton on 2020-01-01
2019-06-13AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-03-12AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-21AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-08-24AP01DIRECTOR APPOINTED MRS LINDA MARIE PENNINGTON-BENTON
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE JOSEPHINE WALL
2016-05-06AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-06AR0110/03/16 ANNUAL RETURN FULL LIST
2016-04-06CH01Director's details changed for Mrs Michelle Josephine Wall on 2016-03-01
2015-06-18ANNOTATIONClarification
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-24AR0110/03/15 ANNUAL RETURN FULL LIST
2015-03-17AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-09-10AP01DIRECTOR APPOINTED MRS MICHELLE WALL
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY RUSSELL PURKIS
2014-04-23AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-26AR0110/03/14 ANNUAL RETURN FULL LIST
2013-09-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY CATHERINE SPITZER
2013-09-17AP03Appointment of Linda Marie Pennington-Benton as company secretary
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SPITZER
2013-03-26AR0110/03/13 ANNUAL RETURN FULL LIST
2012-12-31AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-25AP01DIRECTOR APPOINTED BARRY RUSSELL PURKIS
2012-10-25AP01DIRECTOR APPOINTED CATHERINE ANNE SPITZER
2012-10-24AP01DIRECTOR APPOINTED BARRY RUSSELL PURKIS
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ACOTT
2012-10-24AP01DIRECTOR APPOINTED BARRY RUSSELL PURKIS
2012-03-27AR0110/03/12 FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-05-09AR0110/03/11 FULL LIST
2011-03-15AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-08RES13SECTION 175(5)(A) 26/01/2011
2011-02-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-10AR0110/03/10 FULL LIST
2009-03-19363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-02-19AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-16288aDIRECTOR APPOINTED KEVIN JOHN ACOTT
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR COLIN KNIGHT
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ
2009-01-28288aSECRETARY APPOINTED VP LEGAL AFFAIRS CATHERINE SPITZER
2009-01-28288bAPPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2009-01-28Registered office changed on 28/01/2009 from, 10 upper bank street, london, E14 5JJ
2008-10-08363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / DAMIAN HART / 05/03/2008
2007-11-12363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-05-22287REGISTERED OFFICE CHANGED ON 22/05/07 FROM: CLIFFORD CHANCE SECRETARIES LIMITED, 10 UPPER BANK STREET LONDON E14 5JJ
2007-05-22Registered office changed on 22/05/07 from:\clifford chance secretaries, LIMITED, 10 upper bank street, london, E14 5JJ
2006-10-02ELRESS386 DISP APP AUDS 25/09/06
2006-10-02ELRESS366A DISP HOLDING AGM 25/09/06
2006-09-25288bSECRETARY RESIGNED
2006-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to IPC NETWORK SERVICES EMEA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IPC NETWORK SERVICES EMEA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IPC NETWORK SERVICES EMEA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Intangible Assets
Patents
We have not found any records of IPC NETWORK SERVICES EMEA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPC NETWORK SERVICES EMEA LIMITED
Trademarks
We have not found any records of IPC NETWORK SERVICES EMEA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPC NETWORK SERVICES EMEA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as IPC NETWORK SERVICES EMEA LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where IPC NETWORK SERVICES EMEA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IPC NETWORK SERVICES EMEA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IPC NETWORK SERVICES EMEA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.