UKBizDB.co.uk

I.P.21 LIMITED

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

This company is commonly known as I.p.21 Limited. The company was founded 23 years ago and was given the registration number 04111224. The firm's registered office is in NORWICH. You can find them at Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:I.P.21 LIMITED
Company Number:04111224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, NR7 0WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, The Old Dairy, Elm Farm, Norwich Common, England, NR18 0SW

Secretary19 December 2008Active
Suite 2, The Old Dairy, Elm Farm, Norwich Common, England, NR18 0SW

Director06 April 2023Active
Suite 2, The Old Dairy, Elm Farm, Norwich Common, England, NR18 0SW

Director01 April 2021Active
Suite 2, The Old Dairy, Elm Farm, Norwich Common, England, NR18 0SW

Director21 November 2000Active
Suite 2, The Old Dairy, Elm Farm, Norwich Common, England, NR18 0SW

Director06 April 2023Active
Springall House, The Springles, East Runton, United Kingdom, NR27 9PS

Secretary21 November 2000Active
Suite 2, The Old Dairy, Elm Farm, Norwich Common, England, NR18 0SW

Director03 February 2009Active
Suite 2, The Old Dairy, Elm Farm, Norwich Common, England, NR18 0SW

Director01 June 2023Active
81 Westcombe Hill, London, SE3 7DU

Director31 August 2006Active
83 Wendell Road, London, W12 9SB

Director31 August 2006Active
The Old Rectory, Ashmanhaugh, Norwich, NR12 8YP

Director19 December 2008Active
Suite 2, The Old Dairy, Elm Farm, Norwich Common, England, NR18 0SW

Director01 June 2023Active
Springall House, The Springles, East Runton, United Kingdom, NR27 9PS

Director21 November 2000Active
North Lodge, 51 Bowthorpe Road, Norwich, NR2 3TN

Director31 August 2006Active

People with Significant Control

Mr William Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:Suite 2, The Old Dairy, Norwich Common, England, NR18 0SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Incorporation

Memorandum articles.

Download
2023-12-21Capital

Capital allotment shares.

Download
2023-12-20Capital

Capital statement capital company with date currency figure.

Download
2023-12-20Capital

Legacy.

Download
2023-12-20Insolvency

Legacy.

Download
2023-12-20Resolution

Resolution.

Download
2023-12-20Resolution

Resolution.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-20Resolution

Resolution.

Download
2023-06-13Officers

Change person director company with change date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Officers

Change person director company with change date.

Download
2021-11-11Officers

Change person secretary company with change date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.