UKBizDB.co.uk

IPEC DEVELOPMENTS LIMITED

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

This company is commonly known as Ipec Developments Limited. The company was founded 47 years ago and was given the registration number 01268146. The firm's registered office is in LONDON. You can find them at Vintners Place, 68 Upper Thames Street, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:IPEC DEVELOPMENTS LIMITED
Company Number:01268146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1976
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director18 April 2018Active
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director01 January 2016Active
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Secretary01 June 2007Active
131 Thomas More Street, London, E1 9YD

Secretary29 January 1999Active
25 Park Road, London, NW4 3PT

Secretary30 June 2006Active
24 Southsea Avenue, Minster On Sea, Sheerness, ME12 2JX

Secretary-Active
49 Plover Way, London, SE16 7TS

Secretary01 April 2000Active
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director20 July 2010Active
25 Park Road, London, NW4 3PT

Director30 June 2006Active
49 The Reddings, London, NW7 4JN

Director04 October 2000Active
24 Southsea Avenue, Minster On Sea, Sheerness, ME12 2JX

Director01 April 2000Active
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director01 July 2013Active
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director01 September 2013Active
49 Plover Way, London, SE16 7TS

Director30 June 2006Active
White Walls, Totteridge Green, London, N20 8PE

Director-Active
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director20 July 2010Active
Mita Tsunamachi Park Mansion 301, 3-242-Chome Mita, Minato Ku, Japan, FOREIGN

Director-Active
Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ

Director31 December 2012Active
Flat 14, 10-11 Grange Park, London, W5 3PL

Director01 April 2008Active

People with Significant Control

Mr Taishi Mito
Notified on:01 June 2016
Status:Active
Date of birth:March 1976
Nationality:Japanese
Address:Vintners Place, 68 Upper Thames Street, London, EC4V 3BJ
Nature of control:
  • Voting rights 25 to 50 percent
H.I.S. Co. Ltd
Notified on:01 June 2016
Status:Active
Country of residence:Japan
Address:6-8-1 Nishishinjuku, Shinkuku-Ku, Tokyo, Japan,
Nature of control:
  • Ownership of shares 50 to 75 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
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-05Dissolution

Dissolution application strike off company.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Auditors

Auditors resignation company.

Download
2020-02-19Auditors

Auditors resignation company.

Download
2019-12-11Accounts

Accounts with accounts type full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-16Accounts

Accounts with accounts type full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download
2018-04-30Accounts

Accounts with accounts type small.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type small.

Download
2017-04-12Accounts

Change account reference date company current shortened.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type full.

Download
2016-01-04Officers

Appoint person director company with name date.

Download
2015-12-31Officers

Termination director company with name termination date.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.