Background WavePink WaveYellow Wave

I.P.M. TRUSTEES LIMITED (02932520)

I.P.M. TRUSTEES LIMITED (02932520) is an active UK company. incorporated on 24 May 1994. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. I.P.M. TRUSTEES LIMITED has been registered for 31 years. Current directors include BAILEY, Laura Amy, EVANS, Dafydd Cynog, POYNER, John Richard and 1 others.

Company Number
02932520
Status
active
Type
ltd
Incorporated
24 May 1994
Age
31 years
Address
3 Victoria Court, Leeds, LS27 9SE
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BAILEY, Laura Amy, EVANS, Dafydd Cynog, POYNER, John Richard, SWEET, Robert John
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.P.M. TRUSTEES LIMITED

I.P.M. TRUSTEES LIMITED is an active company incorporated on 24 May 1994 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. I.P.M. TRUSTEES LIMITED was registered 31 years ago.(SIC: 66290)

Status

active

Active since 31 years ago

Company No

02932520

LTD Company

Age

31 Years

Incorporated 24 May 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 5 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

3 Victoria Court Bank Square Morley Leeds, LS27 9SE,

Timeline

4 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
May 94
Director Left
Dec 21
Director Joined
May 25
New Owner
Apr 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BAILEY, Laura Amy

Active
3 Victoria Court, LeedsLS27 9SE
Born March 1982
Director
Appointed 07 May 2025

EVANS, Dafydd Cynog

Active
3 Victoria Court, LeedsLS27 9SE
Born January 1966
Director
Appointed 10 Feb 1995

POYNER, John Richard

Active
3 Victoria Court, LeedsLS27 9SE
Born February 1945
Director
Appointed 30 Sept 1996

SWEET, Robert John

Active
3 Victoria Court, LeedsLS27 9SE
Born April 1960
Director
Appointed 20 Jul 1999

NIMZ, Debra Jean

Resigned
3 Victoria Court, LeedsLS27 9SE
Secretary
Appointed 24 May 1994
Resigned 17 May 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 May 1994
Resigned 24 May 1994

POYNER, John Richard

Resigned
Cross House North Road, KnottingleyWF11 9EP
Born February 1945
Director
Appointed 24 May 1994
Resigned 10 Feb 1995

SMITH, Judith Anne

Resigned
3 Victoria Court, LeedsLS27 9SE
Born July 1962
Director
Appointed 26 Mar 2003
Resigned 24 Nov 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 May 1994
Resigned 24 May 1994

Persons with significant control

3

Mr Dafydd Cynog Evans

Active
3 Victoria Court, LeedsLS27 9SE
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Richard Poyner

Active
3 Victoria Court, LeedsLS27 9SE
Born February 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Rachel Jane Evans

Active
3 Victoria Court, LeedsLS27 9SE
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Change To A Person With Significant Control
13 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
13 April 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Termination Secretary Company
18 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2015
AR01AR01
Accounts With Accounts Type Dormant
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Dormant
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Dormant
1 September 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
29 May 2008
353353
Legacy
20 May 2008
190190
Legacy
18 February 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
2 February 2008
AAAnnual Accounts
Legacy
5 December 2007
395Particulars of Mortgage or Charge
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2007
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Legacy
20 June 2006
190190
Legacy
20 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
13 June 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
395Particulars of Mortgage or Charge
Legacy
13 May 2004
403aParticulars of Charge Subject to s859A
Legacy
13 May 2004
403aParticulars of Charge Subject to s859A
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2004
AAAnnual Accounts
Legacy
5 November 2003
395Particulars of Mortgage or Charge
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
5 March 2003
403aParticulars of Charge Subject to s859A
Legacy
5 March 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
17 February 2003
AAAnnual Accounts
Legacy
19 July 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2002
AAAnnual Accounts
Legacy
16 February 2002
395Particulars of Mortgage or Charge
Legacy
20 August 2001
287Change of Registered Office
Legacy
23 July 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 May 2001
AAAnnual Accounts
Legacy
9 December 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
12 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1999
AAAnnual Accounts
Legacy
4 June 1999
395Particulars of Mortgage or Charge
Legacy
4 June 1999
395Particulars of Mortgage or Charge
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1998
AAAnnual Accounts
Legacy
23 January 1998
395Particulars of Mortgage or Charge
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
14 April 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 March 1997
AAAnnual Accounts
Legacy
20 October 1996
287Change of Registered Office
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
7 October 1996
363sAnnual Return (shuttle)
Legacy
7 October 1996
363sAnnual Return (shuttle)
Legacy
3 June 1996
288288
Legacy
3 June 1996
287Change of Registered Office
Legacy
13 May 1996
88(2)R88(2)R
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
5 December 1995
DISS6DISS6
Gazette Notice Compulsory
28 November 1995
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 June 1995
88(2)R88(2)R
Legacy
22 February 1995
288288
Legacy
22 February 1995
288288
Legacy
20 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
288288
Incorporation Company
24 May 1994
NEWINCIncorporation