Background WavePink WaveYellow Wave

IPI GLOBAL LIMITED (02936456)

IPI GLOBAL LIMITED (02936456) is an active UK company. incorporated on 7 June 1994. with registered office in Chinnor. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. IPI GLOBAL LIMITED has been registered for 31 years. Current directors include BOUGHTON, Michael Aubrey John, BOUGHTON, Richard Aubrey, SHENNAN, Christopher John and 1 others.

Company Number
02936456
Status
active
Type
ltd
Incorporated
7 June 1994
Age
31 years
Address
Sanderum House, Chinnor, OX39 4TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
BOUGHTON, Michael Aubrey John, BOUGHTON, Richard Aubrey, SHENNAN, Christopher John, WILLIS, Martin
SIC Codes
82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPI GLOBAL LIMITED

IPI GLOBAL LIMITED is an active company incorporated on 7 June 1994 with the registered office located in Chinnor. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities. IPI GLOBAL LIMITED was registered 31 years ago.(SIC: 82920)

Status

active

Active since 31 years ago

Company No

02936456

LTD Company

Age

31 Years

Incorporated 7 June 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

IPI EUROPE LIMITED
From: 22 October 1998To: 17 November 2006
CONTRACK LIMITED
From: 15 August 1994To: 22 October 1998
CONTRAK LIMITED
From: 7 June 1994To: 15 August 1994
Contact
Address

Sanderum House Oakley Road Chinnor, OX39 4TW,

Previous Addresses

Sanderum House Oakley Road Chinnor Oxfordshire OX9 4TW
From: 7 June 1994To: 19 October 2020
Timeline

7 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jun 94
Director Left
May 13
Director Joined
Mar 18
New Owner
Sept 18
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
May 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BOUGHTON, Michael Aubrey John

Active
Oakley Road, ChinnorOX39 4TW
Born September 1951
Director
Appointed 30 Apr 2008

BOUGHTON, Richard Aubrey

Active
Oakley Road, ChinnorOX39 4TW
Born June 1954
Director
Appointed 01 Feb 2018

SHENNAN, Christopher John

Active
Oakley Road, ChinnorOX39 4TW
Born August 1985
Director
Appointed 19 Feb 2021

WILLIS, Martin

Active
Oakley Road, ChinnorOX39 4TW
Born December 1971
Director
Appointed 01 May 2023

BOUGHTON, Michael Aubrey John

Resigned
Thornhayes 19 Wilton Road, BeaconsfieldHP9 2BS
Secretary
Appointed 01 Oct 1995
Resigned 12 Jul 2000

SOUTHAM, Caroline Fiona

Resigned
11 Bonham Close, AylesburyHP21 8PT
Secretary
Appointed 12 Jul 2000
Resigned 29 Sept 2005

WARREN, Darren

Resigned
23 Chamberlain Way, RaundsNN9 6UE
Secretary
Appointed 29 Sept 2005
Resigned 01 Oct 2007

WINDSOR, Michael Owen

Resigned
High Street, WallingfordOX10 0BL
Secretary
Appointed 08 Jun 1994
Resigned 30 Sept 1995

APS NOMINEES LIMITED

Resigned
Oakley Road, ChinnorOX39 4TW
Corporate secretary
Appointed 01 Jul 2011
Resigned 18 Jul 2021

TAVARA LIMITED

Resigned
Oakley Road, ChinnorOX39 4TW
Corporate secretary
Appointed 01 Oct 2007
Resigned 01 Jul 2011

WHITE ROSE FORMATIONS LTD

Resigned
7 Station Road, KetteringNN15 7HH
Corporate secretary
Appointed 07 Jun 1994
Resigned 08 Jun 1994

ARCHIBALD, Hugh Wilson

Resigned
279 Greys Road, Henley On ThamesRG9 1QT
Born August 1946
Director
Appointed 01 Jan 1998
Resigned 17 Dec 1999

BOUGHTON, Michael Aubrey John

Resigned
Thornhayes 19 Wilton Road, BeaconsfieldHP9 2BS
Born September 1951
Director
Appointed 01 Oct 1995
Resigned 15 Sept 1997

BOUGHTON, Richard Aubrey

Resigned
Schatjes, Henley On ThamesRG9 5RB
Born June 1954
Director
Appointed 07 Jun 1994
Resigned 30 Apr 2008

FECKLER, Peter

Resigned
Gruener Weg 7, Siegen
Born January 1948
Director
Appointed 17 Dec 1999
Resigned 29 Apr 2013

PERRYMAN, Mark Alan

Resigned
Oakley Road, ChinnorOX39 4TW
Born January 1954
Director
Appointed 02 Jan 1999
Resigned 19 Feb 2021

POULSEN, Bjarne, Cfo

Resigned
Rikkeshave 22, Odense SvFOREIGN
Born June 1968
Director
Appointed 13 Aug 2004
Resigned 30 Apr 2008

TOFTEGAARD, Torben

Resigned
621 Westchester Lane, Thousand Oaks
Born December 1962
Director
Appointed 22 Jun 1999
Resigned 05 Dec 2003

WINDSOR, Michael Owen

Resigned
High Street, WallingfordOX10 0BL
Born May 1953
Director
Appointed 07 Jun 1994
Resigned 30 Apr 1998

Persons with significant control

3

Mr Richard Aubrey Boughton

Active
Oakley Road, ChinnorOX39 4TW
Born June 1954

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Oakley Road, ChinnorOX39 4TW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016

Mr Michael Aubrey John Boughton

Active
38 Oakley Road, ChinnorOX39 4TW
Born September 1951

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
23 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 November 2018
AAMDAAMD
Notification Of A Person With Significant Control
21 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 September 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
17 August 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Certificate Change Of Name Company
17 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 February 2005
AAAnnual Accounts
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2004
AAAnnual Accounts
Legacy
25 January 2004
288bResignation of Director or Secretary
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2003
AAAnnual Accounts
Legacy
28 January 2003
88(2)R88(2)R
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2000
AAAnnual Accounts
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
88(2)R88(2)R
Legacy
11 July 2000
88(2)R88(2)R
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2000
AAAnnual Accounts
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 December 1998
AAAnnual Accounts
Memorandum Articles
28 October 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 November 1997
AAAnnual Accounts
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
88(2)R88(2)R
Legacy
15 August 1997
395Particulars of Mortgage or Charge
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
21 December 1995
225(1)225(1)
Legacy
13 October 1995
288288
Accounts With Accounts Type Small
3 October 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
16 August 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1994
287Change of Registered Office
Legacy
28 June 1994
88(2)R88(2)R
Legacy
28 June 1994
224224
Legacy
28 June 1994
288288
Legacy
15 June 1994
288288
Incorporation Company
7 June 1994
NEWINCIncorporation