UKBizDB.co.uk

IPV LIMITED

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

This company is commonly known as Ipv Limited. The company was founded 19 years ago and was given the registration number 05168019. The firm's registered office is in CAMBRIDGE. You can find them at Conqueror House Vision Park, Chivers Way, Cambridge, . This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.

Company Information

Name:IPV LIMITED
Company Number:05168019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Office Address & Contact

Registered Address:Conqueror House Vision Park, Chivers Way, Cambridge, England, CB24 9ZR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampshire House, 17b Pine Walk, Liss Forest, GU33 7AT

Secretary08 July 2008Active
Compass House, Chivers Way, Histon, Cambridge, England, CB24 9AD

Director25 November 2004Active
Compass House, Chivers Way, Histon, Cambridge, England, CB24 9AD

Director21 September 2022Active
Compass House, Chivers Way, Histon, Cambridge, England, CB24 9AD

Director27 October 2015Active
Compass House, Chivers Way, Histon, Cambridge, England, CB24 9AD

Director15 May 2019Active
30, Haymarket, London, United Kingdom, SW1 4EX

Director29 November 2019Active
Compass House, Chivers Way, Histon, Cambridge, England, CB24 9AD

Director18 March 2020Active
Compass House, Chivers Way, Histon, Cambridge, England, CB24 9AD

Director27 October 2015Active
The Paddock, Station Road, Grove, Wantage, OX12 7PF

Secretary08 November 2004Active
47 Castle Street, Reading, RG1 7SR

Corporate Secretary01 July 2004Active
Farley Hall, Castle Road, Farley Hill, RG7 1UL

Director22 December 2004Active
12 Simmons Fields, Charvil, RG10 9UW

Director17 May 2005Active
19 West Farm Close, Ashtead, KT21 2LF

Director25 November 2004Active
Conqueror House, Vision Park, Chivers Way, Cambridge, England, CB24 9ZR

Director22 April 2020Active
49, Albemarle Street, London, United Kingdom, W1S 4JR

Director04 November 2004Active
7 Chelsea Square, London, SW3 6LF

Director04 November 2004Active
Conqueror House, Vision Park, Chivers Way, Cambridge, England, CB24 9ZR

Director01 March 2016Active
Hampshire House, 17b Pine Walk, Liss Forest, GU33 7AT

Director18 March 2008Active
47 Castle Street, Reading, RG1 7SR

Corporate Director01 July 2004Active

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
2024-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Accounts

Accounts with accounts type small.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Capital

Capital allotment shares.

Download
2023-05-18Resolution

Resolution.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type small.

Download
2021-07-22Accounts

Accounts with accounts type small.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Address

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

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Accounts

Accounts with accounts type small.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-02-24Capital

Capital allotment shares.

Download
2020-02-05Capital

Capital allotment shares.

Download
2020-01-28Capital

Capital allotment shares.

Download
2019-12-12Resolution

Resolution.

Download
2019-11-29Capital

Capital allotment shares.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.