Background WavePink WaveYellow Wave

IPF LIMITED (02721127)

IPF LIMITED (02721127) is an active UK company. incorporated on 2 June 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IPF LIMITED has been registered for 33 years. Current directors include BROCKBANK, Ruth.

Company Number
02721127
Status
active
Type
ltd
Incorporated
2 June 1992
Age
33 years
Address
77 Mansell Street, London, E1 8AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROCKBANK, Ruth
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPF LIMITED

IPF LIMITED is an active company incorporated on 2 June 1992 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IPF LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02721127

LTD Company

Age

33 Years

Incorporated 2 June 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

77 Mansell Street London, E1 8AN,

Previous Addresses

3 Robert Street London WC2N 6RL
From: 15 December 2011To: 6 January 2015
No1 Croydon, 7Th Floor 12-16 Addiscombe Road Croydon Surrey CR0 0XT
From: 2 June 1992To: 15 December 2011
Timeline

13 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

MILOPOULOS, Patricia

Active
Mansell Street, LondonE1 8AN
Secretary
Appointed 05 Jun 2024

BROCKBANK, Ruth

Active
Mansell Street, LondonE1 8AN
Born October 1989
Director
Appointed 09 Jun 2025

ATKINSON, Martyn Stuart

Resigned
5 Langley Park, LondonNW7 2AA
Secretary
Appointed 02 Jun 1992
Resigned 02 Jun 1992

COX, Lorna Elizabeth

Resigned
Mansell Street, LondonE1 8AN
Secretary
Appointed 30 Jul 2014
Resigned 23 Jun 2016

CULLEN, Ian, Dr

Resigned
9 Farrer Road, LondonNW8 8LD
Secretary
Appointed 13 Mar 1998
Resigned 02 Apr 2001

EDOZIE, Carol Susan

Resigned
22 Gilling Court, LondonNW3 4UY
Secretary
Appointed 02 Jun 1992
Resigned 13 Mar 1998

ELLIOTT, Robert Cassleton

Resigned
Mansell Street, LondonE1 8AN
Secretary
Appointed 01 Jun 2020
Resigned 05 Jun 2024

FRENCH WILLIAMS, Jason Roy

Resigned
104 Pennard Drive, SwanseaSA3 2DP
Secretary
Appointed 02 Apr 2001
Resigned 02 Apr 2001

MILOPOULOS, Patricia

Resigned
Mansell Street, LondonE1 8AN
Secretary
Appointed 20 Sept 2023
Resigned 20 Sept 2023

PHILLIPS, Tony Joseph

Resigned
Mansell Street, LondonE1 8AN
Secretary
Appointed 30 Jun 2016
Resigned 31 May 2020

WOODMAN, Peter Andrew

Resigned
71 Alexandra Road, AshingdonSS4 3HB
Secretary
Appointed 05 Apr 2004
Resigned 30 Jul 2014

WOODNOTT-MILLER, John Louis

Resigned
40 Scarborough Close, WesterhamTN16 3YB
Secretary
Appointed 02 Apr 2001
Resigned 02 Apr 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jun 1992
Resigned 02 Jun 1992

BILLINGTON, Christopher Mark

Resigned
3 The Fairway, WorcesterWR4 9UH
Born June 1967
Director
Appointed 02 Apr 2001
Resigned 02 Apr 2001

BLACKMAN, Anna

Resigned
Mansell Street, LondonE1 8AN
Born December 1979
Director
Appointed 04 Jun 2024
Resigned 09 Jun 2025

COATES, Julie Ann

Resigned
17a Guildown Road, GuildfordGU2 5ET
Born April 1962
Director
Appointed 29 Mar 2007
Resigned 09 Aug 2007

FANNING, Peter David

Resigned
65 Bushwood, LondonE11 3BW
Born August 1957
Director
Appointed 03 Dec 2001
Resigned 05 Mar 2004

GRAHAM, Jonathan Charles

Resigned
Robert Street, LondonWC2N 6RL
Born October 1963
Director
Appointed 26 Sept 2013
Resigned 30 Jul 2014

HEPWORTH, Noel Peers

Resigned
23 Hermitage Road, KenleyCR8 5EA
Born December 1934
Director
Appointed 02 Apr 2001
Resigned 29 Mar 2007

MOSS, Gareth Brian

Resigned
Mansell Street, LondonE1 8AN
Born October 1966
Director
Appointed 23 Dec 2020
Resigned 31 Dec 2023

MUND, Julian Oliver

Resigned
Robert Street, LondonWC2N 6RL
Born May 1971
Director
Appointed 22 Dec 2009
Resigned 26 Sept 2013

NABARRO, Rupert Gerald Nunes

Resigned
Bere Mill, WhitchurchRG28 7NH
Born February 1945
Director
Appointed 02 Jun 1992
Resigned 02 Apr 2001

RAMSDALE, Phillip Douglas Charles

Resigned
Varndean Lodge London Road, BrightonBN1 6YA
Born May 1950
Director
Appointed 30 Jul 2002
Resigned 31 Dec 2006

SAUNDERS, John George

Resigned
31 Crown Street, HarrowHA2 0HX
Born October 1952
Director
Appointed 09 Aug 2007
Resigned 31 Dec 2009

THORNTON, John Robert

Resigned
Haremere, KestonBR2 6HH
Born June 1953
Director
Appointed 02 Apr 2001
Resigned 12 Aug 2001

WOODMAN, Peter Andrew

Resigned
Mansell Street, LondonE1 8AN
Born May 1964
Director
Appointed 30 Jul 2014
Resigned 23 Dec 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jun 1992
Resigned 02 Jun 1992

Persons with significant control

1

Chartered Institute Of Public Finance And Accountancy

Active
Mansell Street, LondonE1 8AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 June 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 September 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 June 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Dormant
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 June 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2007
AAAnnual Accounts
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
363aAnnual Return
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 October 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Legacy
19 June 2006
190190
Legacy
19 June 2006
353353
Legacy
19 June 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
20 June 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
25 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 June 2004
AAAnnual Accounts
Legacy
20 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 September 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2002
AAAnnual Accounts
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 September 2001
AAAnnual Accounts
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
287Change of Registered Office
Legacy
5 June 2001
225Change of Accounting Reference Date
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 November 2000
AAAnnual Accounts
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 October 1997
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 1997
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 1996
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1994
AAAnnual Accounts
Legacy
5 August 1993
363sAnnual Return (shuttle)
Resolution
23 September 1992
RESOLUTIONSResolutions
Legacy
8 September 1992
88(2)R88(2)R
Legacy
8 September 1992
287Change of Registered Office
Legacy
8 September 1992
224224
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Legacy
12 June 1992
288288
Incorporation Company
2 June 1992
NEWINCIncorporation