Background WavePink WaveYellow Wave

I.P.M. SIPP ADMINISTRATION LIMITED (03002939)

I.P.M. SIPP ADMINISTRATION LIMITED (03002939) is an active UK company. incorporated on 19 December 1994. with registered office in Stevenage. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. I.P.M. SIPP ADMINISTRATION LIMITED has been registered for 31 years. Current directors include EVANS, Dafydd Cynog, LOCHERY, Jonathan Andrew, POYNER, John Richard and 1 others.

Company Number
03002939
Status
active
Type
ltd
Incorporated
19 December 1994
Age
31 years
Address
Cambridge House Unit B Campus Six, Stevenage, SG1 2XD
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
EVANS, Dafydd Cynog, LOCHERY, Jonathan Andrew, POYNER, John Richard, SUTCLIFFE, David Andrew
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.P.M. SIPP ADMINISTRATION LIMITED

I.P.M. SIPP ADMINISTRATION LIMITED is an active company incorporated on 19 December 1994 with the registered office located in Stevenage. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. I.P.M. SIPP ADMINISTRATION LIMITED was registered 31 years ago.(SIC: 66290)

Status

active

Active since 31 years ago

Company No

03002939

LTD Company

Age

31 Years

Incorporated 19 December 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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

I.P.M. ASSET MANAGEMENT LIMITED
From: 19 December 1994To: 9 November 1999
Contact
Address

Cambridge House Unit B Campus Six Caxton Way Stevenage, SG1 2XD,

Previous Addresses

Cintel House Watton Road Ware Hertfordshire SG12 0AE
From: 19 December 1994To: 18 January 2011
Timeline

3 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
Dec 94
Loan Cleared
Sept 18
Loan Cleared
Nov 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

EVANS, Dafydd Cynog

Active
Unit B Campus Six, StevenageSG1 2XD
Born January 1966
Director
Appointed 13 Nov 1999

LOCHERY, Jonathan Andrew

Active
Unit B Campus Six, StevenageSG1 2XD
Born June 1967
Director
Appointed 30 Sept 2005

POYNER, John Richard

Active
Unit B Campus Six, StevenageSG1 2XD
Born February 1945
Director
Appointed 19 Dec 1994

SUTCLIFFE, David Andrew

Active
Unit B Campus Six, StevenageSG1 2XD
Born August 1960
Director
Appointed 13 Nov 1999

NIMZ, Debra Jean

Resigned
Unit B Campus Six, StevenageSG1 2XD
Secretary
Appointed 19 Dec 1994
Resigned 17 May 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Dec 1994
Resigned 19 Dec 1994

STUTZ, Peter George

Resigned
50 The Paddock, HuntingdonPE17 3JU
Born October 1940
Director
Appointed 19 Dec 1994
Resigned 02 Jul 1998

SWEET, Robert John

Resigned
Stoneleigh Busbridge Lane, GodalmingGU7 1PU
Born April 1960
Director
Appointed 13 Nov 1999
Resigned 31 Jan 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Dec 1994
Resigned 19 Dec 1994

Persons with significant control

3

Mr John Richard Poyner

Active
Unit B Campus Six, StevenageSG1 2XD
Born February 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Dafydd Cynog Evans

Active
Unit B Campus Six, StevenageSG1 2XD
Born January 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David Andrew Sutcliffe

Active
Unit B Campus Six, StevenageSG1 2XD
Born August 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Resolution
2 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Termination Secretary Company
31 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Legacy
8 September 2010
MG01MG01
Legacy
13 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
353353
Legacy
18 December 2008
190190
Legacy
18 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Legacy
21 December 2005
288cChange of Particulars
Legacy
21 December 2005
288cChange of Particulars
Legacy
21 December 2005
190190
Legacy
8 December 2005
88(3)88(3)
Legacy
8 December 2005
88(2)R88(2)R
Legacy
29 November 2005
288aAppointment of Director or Secretary
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
19 November 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 October 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
17 December 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 November 2001
AAAnnual Accounts
Legacy
20 August 2001
287Change of Registered Office
Accounts With Accounts Type Small
30 May 2001
AAAnnual Accounts
Legacy
15 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2000
AAAnnual Accounts
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
30 November 1999
395Particulars of Mortgage or Charge
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
225Change of Accounting Reference Date
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
21 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1996
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
19 December 1994
NEWINCIncorporation