Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Independent Press Standards Organisation C.I.C
Independent Press Standards Organisation C.I.C is an active company incorporated on 12 September 1990 with the registered office located in London, City of London. Independent Press Standards Organisation C.I.C was registered 35 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02538908
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
35 years
Incorporated
12 September 1990
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
2 September 2025
(1 month ago)
Next confirmation dated
2 September 2026
Due by
16 September 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Independent Press Standards Organisation C.I.C
Contact
Update Details
Address
10-12 10-12 Eastcheap
London
EC3M 1AJ
United Kingdom
Address changed on
27 Jan 2025
(8 months ago)
Previous address was
Gate House 1 Farringdon Street London EC4M 7LG
Companies in EC3M 1AJ
Telephone
03001232220
Email
Available in Endole App
Website
Ipso.co.uk
See All Contacts
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Kavita Reddi
Director • Entrepreneur • British • Lives in England • Born in Sep 1966
Alison Sarah Gow
Director • Media Professional • British • Lives in Wales • Born in Feb 1971
Martin Roger Trepte
Director • Editorial Director • British • Lives in England • Born in Nov 1965
Charles Alexander Garside
Director • Assistant Editor • British • Lives in England • Born in Apr 1951
Sarah Tien Mee Lee
Director • Lawyer • British • Lives in England • Born in Dec 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Liberty Kitchen Project
Karen Barnes and Lord Edward Peter Lawless Faulks are mutual people.
Active
Baylis Media Ltd
Martin Roger Trepte is a mutual person.
Active
Public Relations Communications Association Limited
Matt Brown is a mutual person.
Active
Claire House
Alison Sarah Gow is a mutual person.
Active
Financial Ombudsman Service Limited
Sarah Tien Mee Lee is a mutual person.
Active
St Bride's Charity
Charles Alexander Garside is a mutual person.
Active
Rare Technology Limited
Sarah Tien Mee Lee is a mutual person.
Active
Cripplegate Foundation Limited
Sarah Tien Mee Lee is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£505.91K
Increased by £109.36K (+28%)
Turnover
£2.98M
Increased by £114.71K (+4%)
Employees
34
Increased by 1 (+3%)
Total Assets
£700.45K
Increased by £106.09K (+18%)
Total Liabilities
-£262.53K
Increased by £62.67K (+31%)
Net Assets
£437.93K
Increased by £43.42K (+11%)
Debt Ratio (%)
37%
Increased by 3.85% (+11%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 2 Sep 2025
Small Accounts Submitted
3 Months Ago on 1 Jul 2025
Mr Brendan Mcginty Details Changed
5 Months Ago on 6 May 2025
Mrs Karen Barnes Details Changed
6 Months Ago on 16 Apr 2025
Registered Address Changed
8 Months Ago on 27 Jan 2025
Mrs Alison Sarah Gow Appointed
9 Months Ago on 1 Jan 2025
Martin Roger Trepte Resigned
9 Months Ago on 31 Dec 2024
Small Accounts Submitted
1 Year 1 Month Ago on 22 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 4 Sep 2024
Mr John Moore Witherow Appointed
1 Year 4 Months Ago on 1 Jun 2024
Get Alerts
Get Credit Report
Discover Independent Press Standards Organisation C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Brendan Mcginty on 6 May 2025
Submitted on 9 Oct 2025
Director's details changed for Mrs Karen Barnes on 16 April 2025
Submitted on 9 Oct 2025
Confirmation statement made on 2 September 2025 with no updates
Submitted on 2 Sep 2025
Accounts for a small company made up to 31 December 2024
Submitted on 1 Jul 2025
Registered office address changed from Gate House 1 Farringdon Street London EC4M 7LG to 10-12 10-12 Eastcheap London EC3M 1AJ on 27 January 2025
Submitted on 27 Jan 2025
Appointment of Mrs Alison Sarah Gow as a director on 1 January 2025
Submitted on 8 Jan 2025
Termination of appointment of Martin Roger Trepte as a director on 31 December 2024
Submitted on 2 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 22 Sep 2024
Confirmation statement made on 2 September 2024 with no updates
Submitted on 4 Sep 2024
Appointment of Mr John Moore Witherow as a director on 1 June 2024
Submitted on 5 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs