UKBizDB.co.uk

IPA BRANDS LTD

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

This company is commonly known as Ipa Brands Ltd. The company was founded 19 years ago and was given the registration number 05366662. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, Winchmore Hill, London, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:IPA BRANDS LTD
Company Number:05366662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2005
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:1 Kings Avenue, Winchmore Hill, London, N21 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
309 Elveden Road, Ealing, England, NW10 7ST

Director21 October 2013Active
4 Vetnor Drive, Totteridge, London, N20 8BP

Secretary16 February 2005Active
1 Kings Avenue, Winchmore Hill, N21 3NA

Corporate Secretary31 December 2006Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary16 February 2005Active
309, Elveden Road, Ealing, England, NW10 7ST

Director08 March 2006Active
47 Lancaster Avenue, Barnet, EN4 0ER

Director16 February 2005Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Director16 February 2005Active

People with Significant Control

Miss Alannah Olivia Georgiou
Notified on:06 April 2016
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:309 Elveden Road, Ealing, England, NW10 7ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Isabella Ava Georgiou
Notified on:06 April 2016
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:309 Elveden Road, Ealing, England, NW10 7ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Phoebe Alicia Georgiou
Notified on:06 April 2016
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:England
Address:309 Elveden Road, Ealing, England, NW10 7ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Persons with significant control

Change to a person with significant control.

Download
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-07Officers

Change person director company with change date.

Download
2015-07-23Change of name

Certificate change of name company.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.