CompanyTrack
I

IP OFFICE GROUP HOLDINGS LIMITED

Dissolved Fareham

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
I

IP OFFICE GROUP HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 22 Mar 2002 Dissolved Fareham, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 15 Oct 2023
Confirmation Statement Submitted 4 Apr 2025
Net assets £181.84K £197.55K 2022 year on year
Total assets £182.31K £203.45K 2022 year on year
Total Liabilities £469.00 £5.90K 2022 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Onecom House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ England

Credit Report

Discover IP OFFICE GROUP HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2021–2022)

Cash in Bank

£387.00

Net Assets

£181.84k

Decreased by £197.55k (-52%)

Total Liabilities

£469.00

Decreased by £5.90k (-93%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 2 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 7 resigned
Status
Christian James Foxton CraggsDirectorBritishEngland501 Oct 2021Active

Shareholders

Shareholders (4)

Mark Collett
0.0%
01 Apr 2022
Diane Angela Collett
0.0%
01 Apr 2022
David Robert Atkins
0.0%
01 Apr 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

9 Group (holdings) Ltd

United Kingdom

Active
Notified 1 Oct 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Diane Angela Collett

Ceased 1 Oct 2021

Ceased

Mark Collett

Ceased 1 Oct 2021

Ceased

Group Structure

Group Structure

9 GROUP (HOLDINGS) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
F2P (GROUP) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ONECOM GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOLO BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOLO TOPCO LIMITED united kingdom shares 25 to 50 percent
LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
IP OFFICE GROUP HOLDINGS LIMITED Current Company
VOICE OVER IP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
12 Aug 2025GazetteGazette Dissolved VoluntaryView(1 page)
18 Jun 2025OfficersTermination of Adam Fowler as director on 2025-06-12View(1 page)
27 May 2025GazetteGazette Notice VoluntaryView(1 page)
15 May 2025DissolutionDissolution Application Strike Off CompanyView(1 page)
5 Apr 2025GazetteGazette Filings Brought Up To DateView(1 page)
12 Aug 2025 Gazette

Gazette Dissolved Voluntary

18 Jun 2025 Officers

Termination of Adam Fowler as director on 2025-06-12

27 May 2025 Gazette

Gazette Notice Voluntary

15 May 2025 Dissolution

Dissolution Application Strike Off Company

5 Apr 2025 Gazette

Gazette Filings Brought Up To Date

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

6 months ago on 12 Aug 2025

Termination of Adam Fowler as director on 2025-06-12

8 months ago on 18 Jun 2025

Gazette Notice Voluntary

8 months ago on 27 May 2025

Dissolution Application Strike Off Company

9 months ago on 15 May 2025

Gazette Filings Brought Up To Date

10 months ago on 5 Apr 2025