ABOUT IPA SYSTEMS LIMITED
IPA Systems Limited provides software solutions for media organisations from front end news gathering, content management, multi-media advertising booking systems, advert production workflow and pre-press workflow, together with CTP output devices, – everything for the multi-media publishing and printing industry of today.
IPA Systems Limited (UK) has extensive expertise in advertising, editorial and pre-press software.
IPA Systems Limited develops and integrates products to meet and satisfy the requirements of a multi-channel publishing industry. Whether an end-to-end or specific solution is required, the IPA portfolio of products and those of its partners can supply.
IPA Systems Limited existing products are regularly upgraded and new developments undertaken using the latest technologies and, where appropriate, integrating third party components.
IPA Systems Limited continues to offer the highest level of quality and productivity to the publishing industry.
KEY FINANCES
Year
2017
Assets
£236.73k
▲ £1.39k (0.59 %)
Cash
£130.12k
▼ £-6.06k (-4.45 %)
Liabilities
£2269.28k
▲ £2139.23k (1,644.96 %)
Net Worth
£-2032.55k
▼ £-2137.84k (-2,030.51 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cheltenham
- Company name
- IPA SYSTEMS LIMITED
- Company number
- 01714750
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Apr 1983
Age - 43 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.ipasystems.co.uk
- Phones
-
+44 (0)1242 573 344
+44 (0)1242 519 364
01242 573 344
01242 519 364
- Registered Address
- THE PRIORY,
37 LONDON ROAD,
CHELTENHAM,
GLOUCESTERSHIRE,
GL52 6HA
ECONOMIC ACTIVITIES
- 62090
- Other information technology service activities
LAST EVENTS
- 13 Dec 2016
- Full accounts made up to 31 March 2016
- 22 Apr 2016
- Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
GBP 491,568.6
- 14 Nov 2015
- Accounts for a small company made up to 31 March 2015
CHARGES
-
15 May 2002
- Status
- Outstanding
- Delivered
- 31 May 2002
-
Persons entitled
- Braham Trade and Management Ag
- Description
- Fixed and floating charges over the undertaking and all…
-
21 November 1983
- Status
- Satisfied
on 14 December 1988
- Delivered
- 24 November 1983
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed & floating charge undertaking and all property and…
See Also
Last update 2018
IPA SYSTEMS LIMITED DIRECTORS
Tullio Edward Ponzi
Acting
- Appointed
- 11 May 2005
- Role
- Secretary
- Address
- The Priory, 37 London Road, Cheltenham, Gloucestershire, GL52 6HA
- Name
- PONZI, Tullio Edward
Tony Ford
Acting
- Appointed
- 05 March 2013
- Occupation
- Company Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- The Priory, 37 London Road, Cheltenham, Gloucestershire, GL52 6HA
- Country Of Residence
- Usa
- Name
- FORD, Tony
Joseph Mcelligott
Acting
- Appointed
- 06 April 2010
- Occupation
- Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- The Priory, 37 London Road, Cheltenham, Gloucestershire, GL52 6HA
- Country Of Residence
- England
- Name
- MCELLIGOTT, Joseph
Michael John Baker
Resigned
- Appointed
- 28 October 1993
- Resigned
- 01 February 2002
- Occupation
- Solicitor
- Role
- Secretary
- Nationality
- British
- Address
- Rosegarthe, Forest Road, East Horsley, Surrey, KT24 5ES
- Name
- BAKER, Michael John
Margaret Ann England
Resigned
- Appointed
- 01 February 2002
- Resigned
- 11 May 2005
- Role
- Secretary
- Address
- 34 Kingfisher Drive, Cheltenham, Gloucestershire, GL51 0WN
- Name
- ENGLAND, Margaret Ann
David Robert Riley
Resigned
- Resigned
- 13 October 1993
- Role
- Secretary
- Address
- 3 Field Court, London, WC1R 5EN
- Name
- RILEY, David Robert
Michael John Baker
Resigned
- Appointed
- 25 February 1997
- Resigned
- 22 November 1999
- Occupation
- Solicitor
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- Rosegarthe, Forest Road, East Horsley, Surrey, KT24 5ES
- Country Of Residence
- Great Britain
- Name
- BAKER, Michael John
Michael John Baker
Resigned
- Appointed
- 19 October 1993
- Resigned
- 03 January 1995
- Occupation
- Solicitor
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- Rosegarthe, Forest Road, East Horsley, Surrey, KT24 5ES
- Country Of Residence
- Great Britain
- Name
- BAKER, Michael John
Charles David Croker
Resigned
- Resigned
- 10 January 1994
- Occupation
- Company Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Ash Tree House Birchley Road, Battledown, Cheltenham, Gloucestershire, GL52 6NY
- Name
- CROKER, Charles David
Martin Dann
Resigned
- Resigned
- 27 October 1992
- Occupation
- Sales Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- West Dene, Vernham Dean, Hampshire, SP11 0LD
- Name
- DANN, Martin
Leslie Goldfinch
Resigned
- Appointed
- 20 October 1994
- Resigned
- 18 March 1996
- Occupation
- Business Executive
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- 19 Oakdene Road, Ramsgate, Kent, CT12 6DR
- Name
- GOLDFINCH, Leslie
Bernard Jean Baptiste Habert
Resigned
- Appointed
- 03 January 1995
- Resigned
- 26 April 1997
- Occupation
- Sales Manager
- Role
- Director
- Age
- 71
- Nationality
- French
- Address
- 27 Rue De A Foret, Veneux-Les-Sablons, France, 77250
- Name
- HABERT, Bernard Jean-Baptiste
Trevor Richard Kibble
Resigned
- Appointed
- 28 March 1996
- Resigned
- 30 November 1999
- Occupation
- Business Executive
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 34 Heycroft, Coventry, CV4 7HE
- Name
- KIBBLE, Trevor Richard
Anthony Gordon Longinus
Resigned
- Appointed
- 12 October 1994
- Resigned
- 23 March 1995
- Occupation
- Construction & Personel Consul
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Glenburn House, Glenburn Road, Prestwick, Ayrshire, Scotland, KA9 2NS
- Name
- LONGINUS, Anthony Gordon
Ian Mackrell
Resigned
- Appointed
- 23 March 1995
- Resigned
- 29 February 1996
- Occupation
- Commercial Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 31 Court Lodge Road, Horley, Surrey, RH6 8RT
- Name
- MACKRELL, Ian
Robert Paterson Melville
Resigned
- Appointed
- 19 October 1994
- Resigned
- 09 March 1995
- Occupation
- Commercial Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- The Firs, Delapre Road, Weston-Super-Mare, Avon, BS23 4NF
- Name
- MELVILLE, Robert Paterson
Dennis E Nierman
Resigned
- Appointed
- 01 March 1996
- Resigned
- 09 May 2013
- Occupation
- Business Executive
- Role
- Director
- Age
- 83
- Nationality
- Usa
- Address
- The Priory, 37 London Road, Cheltenham, Gloucestershire, GL52 6HA
- Country Of Residence
- Usa
- Name
- NIERMAN, Dennis E
Peter Haydn Victor Purdy
Resigned
- Resigned
- 10 October 1994
- Occupation
- Company Director
- Role
- Director
- Age
- 99
- Nationality
- British
- Address
- 238 Dyke Road, Brighton, East Sussex, BN1 5AE
- Name
- PURDY, Peter Haydn Victor
David Sarch
Resigned
- Resigned
- 13 October 1993
- Occupation
- Solicitor
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- 3 Field Court, London, WC1R 5EN
- Name
- SARCH, David
Carl Friedrich Robert Zoelly
Resigned
- Appointed
- 30 November 1999
- Resigned
- 15 April 2009
- Occupation
- Director
- Role
- Director
- Age
- 102
- Nationality
- Swiss
- Address
- Im Eigeli 3, Kusnacht, 8700, Switzerland, ZURICH
- Name
- ZOELLY, Carl Friedrich Robert
REVIEWS
Check The Company
Bad according to the company’s financial health.