UKBizDB.co.uk

IOP ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Iop Enterprises Limited. The company was founded 26 years ago and was given the registration number 03471563. The firm's registered office is in LONDON. You can find them at 37 Caledonian Road, , London, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:IOP ENTERPRISES LIMITED
Company Number:03471563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:37 Caledonian Road, London, England, N1 9BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Caledonian Road, London, England, N1 9BU

Director28 March 2024Active
37, Caledonian Road, London, England, N1 9BU

Director06 June 2022Active
37, Caledonian Road, London, England, N1 9BU

Director01 October 2019Active
20 Colson Drive, Iwade, ME9 8TT

Secretary27 March 2000Active
24a Park Holme Road, London, N2 9PU

Secretary01 August 2004Active
Bitterwell Lake Cottage Cooks Lane, Coalpit Heath, Bristol, BS36 2UR

Secretary26 November 1997Active
78, Lakes Lane, Beaconsfield, England, HP9 2JZ

Secretary01 May 2004Active
91 Tintern Road, Maidstone, ME16 0RP

Secretary20 December 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 November 1997Active
20 Westway, South Woodham Ferrers, CM3 5NX

Director07 December 2000Active
Knallings, Theddingworth, Lutterworth, LE17 6QR

Director01 October 2003Active
76 Portland Place, London, W1B 1NT

Director18 April 2013Active
76 Portland Place, London, W1B 1NT

Director18 April 2013Active
54 Norbury Court Road, London, SW16 4HT

Director01 August 2004Active
37, Caledonian Road, London, England, N1 9BU

Director03 September 2012Active
Heatherbank Malvern Road, Hill Brow, Liss, GU33 7PY

Director26 November 1997Active
84a Guarlford Road, Malvern, WR14 3QT

Director07 April 1998Active
4 Wheatsheaf Close, Woking, GU21 4BP

Director26 November 1997Active
37, Caledonian Road, London, England, N1 9BU

Director01 October 2011Active
Willow House, Conduit Head Road, Cambridge, CB3 0EY

Director05 December 2002Active
15 Somerset Road, Brentford, TW8 8BT

Director04 April 2005Active
82 Ballynahatty Road, Shaws Bridge, Belfast, BT8 8LE

Director01 October 2007Active
Pump Cottage, Colwall Green, Malvern, WR13 6DX

Director07 April 1998Active
Hopkins Crank, Ditchling Common, Hassocks, BN6 8TP

Director07 April 1998Active
37, Caledonian Road, London, England, N1 9BU

Director01 September 2006Active
76 Portland Place, London, W1B 1NT

Director01 June 2011Active
76 Portland Place, London, W1B 1NT

Director02 November 2009Active
Bitterwell Lake Cottage Cooks Lane, Coalpit Heath, Bristol, BS36 2UR

Director26 November 1997Active
37, Caledonian Road, London, England, N1 9BU

Director01 February 2012Active
35 Hainault Drive, Foxrock, Dublin 18, Ireland,

Director09 December 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type dormant.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type dormant.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Address

Change registered office address company with date old address new address.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download
2018-01-02Officers

Termination director company with name termination date.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-08-10Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.