Background WavePink WaveYellow Wave

IPSWICH PORT LIMITED (03161994)

IPSWICH PORT LIMITED (03161994) is an active UK company. incorporated on 15 February 1996. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. IPSWICH PORT LIMITED has been registered for 30 years. Current directors include ATWAL, Munroop, JOHNSON, Lucinda Mary.

Company Number
03161994
Status
active
Type
ltd
Incorporated
15 February 1996
Age
30 years
Address
25 Bedford Street, London, WC2E 9ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATWAL, Munroop, JOHNSON, Lucinda Mary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPSWICH PORT LIMITED

IPSWICH PORT LIMITED is an active company incorporated on 15 February 1996 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. IPSWICH PORT LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03161994

LTD Company

Age

30 Years

Incorporated 15 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 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 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

25 Bedford Street London, WC2E 9ES,

Previous Addresses

Aldwych House 71-91 Aldwych London WC2B 4HN
From: 15 February 1996To: 2 June 2016
Timeline

13 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Feb 19
Director Joined
Feb 19
Director Left
May 20
Director Joined
May 20
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

ABP SECRETARIAT SERVICES LIMITED

Active
Bedford Street, LondonWC2E 9ES
Corporate secretary
Appointed 16 Jul 2015

ATWAL, Munroop

Active
Bedford Street, LondonWC2E 9ES
Born November 1976
Director
Appointed 30 Jun 2022

JOHNSON, Lucinda Mary

Active
Bedford Street, LondonWC2E 9ES
Born July 1956
Director
Appointed 12 Feb 2019

DIBBEN, Ann

Resigned
71-91 Aldwych, LondonWC2B 4HN
Secretary
Appointed 17 Dec 2007
Resigned 17 Feb 2015

REES, Hywel

Resigned
10 Douglas Road, HarpendenAL5 2EW
Secretary
Appointed 04 Apr 1997
Resigned 24 May 2002

RICHARDSON, Elaine

Resigned
71-91 Aldwych, LondonWC2B 4HN
Secretary
Appointed 27 Nov 2013
Resigned 17 Jan 2014

ROBINSON, Dianne Churchill

Resigned
28 Holden Close, HertfordSG13 7JU
Secretary
Appointed 24 May 2002
Resigned 29 Jul 2003

RUMSEY, David William

Resigned
4 Churchfields, StowmarketIP14 4SG
Secretary
Appointed 15 Feb 1996
Resigned 24 Dec 1997

SUTCLIFFE, Colleen Tracey

Resigned
293 Commonside East, MitchamCR4 1HD
Secretary
Appointed 29 Jul 2003
Resigned 17 Dec 2007

LEGIBUS SECRETARIES LIMITED

Resigned
200 Aldersgate Street, LondonEC1A 4JJ
Corporate secretary
Appointed 15 Feb 1996
Resigned 28 Feb 1996

ADAM, Richard John

Resigned
Bramble Tye, BerkhamstedHP4 3AR
Born November 1957
Director
Appointed 01 Mar 2000
Resigned 28 Feb 2007

ASHMAN, Mark Adrian

Resigned
Rowan Lodge Locking Garth, LouthLN11 0PG
Born February 1959
Director
Appointed 29 Jan 1998
Resigned 02 Dec 1999

BULL, George Sebastian Matthew

Resigned
Bedford Street, LondonWC2E 9ES
Born October 1960
Director
Appointed 25 Feb 2011
Resigned 12 Feb 2019

BULTER, Gordon Brian

Resigned
Willows, North ThoresbyDN36 5QS
Born June 1946
Director
Appointed 23 Oct 1997
Resigned 01 Dec 1999

COPPING, John Edward

Resigned
High House Cottage, WoodbridgeIP12 3NY
Born August 1947
Director
Appointed 25 Mar 1997
Resigned 01 Dec 1999

DIBBEN, Ann Marie

Resigned
71-91 Aldwych, LondonWC2B 4HN
Born May 1970
Director
Appointed 30 Sept 2009
Resigned 17 Feb 2015

DOCHERTY, Thomas James

Resigned
172 Bucklesham Road, IpswichIP3 8SW
Born May 1957
Director
Appointed 01 Dec 1999
Resigned 31 Mar 2001

DUNN, Dennis

Resigned
249 Scartho Road, GrimsbyDN33 2EA
Born August 1940
Director
Appointed 23 Oct 1997
Resigned 02 Dec 1999

FELL, Michael Glenn

Resigned
Bentinck House 21 Chantreys Drive, HullHU15 1LH
Born August 1943
Director
Appointed 25 Mar 1997
Resigned 23 Oct 1997

HOWELL, Allan David

Resigned
4 Garden Close, Bury St EdmundsIP31 2SY
Born July 1941
Director
Appointed 15 Feb 1996
Resigned 25 Mar 1997

KHAN, Zafar Iqbal

Resigned
25 Yarrell Mansions, LondonW14 9TB
Born August 1968
Director
Appointed 01 Mar 2007
Resigned 25 Feb 2011

MACFARLANE, Alastair Donald

Resigned
5 Struston Mead, IpswichIP10 0QH
Born March 1963
Director
Appointed 30 Jun 2006
Resigned 15 May 2008

MUNRO, Steven John

Resigned
Bedford Street, LondonWC2E 9ES
Born January 1972
Director
Appointed 31 Mar 2015
Resigned 06 May 2020

PAWLEY, Philip John

Resigned
33 Hartford Road, HookRG27 8QG
Born November 1949
Director
Appointed 25 Mar 1997
Resigned 04 Nov 2005

REES, Hywel

Resigned
School Lane, MonmouthNP25 4QN
Born July 1958
Director
Appointed 15 May 2008
Resigned 30 Sept 2009

RODRIGUES, Daniel Gama

Resigned
Bedford Street, LondonWC2E 9ES
Born July 1982
Director
Appointed 06 May 2020
Resigned 30 Jun 2022

RUMSEY, David William

Resigned
4 Churchfields, StowmarketIP14 4SG
Born August 1964
Director
Appointed 15 Feb 1996
Resigned 24 Dec 1997

SCHOFIELD, Ian Harvey

Resigned
4 Little Clover, BeverleyHU17 9HQ
Born December 1961
Director
Appointed 01 Dec 1999
Resigned 01 Mar 2000

SCHOFIELD, Ian Harvey

Resigned
4 Little Clover, BeverleyHU17 9HQ
Born December 1961
Director
Appointed 25 Mar 1997
Resigned 23 Oct 1997

SMITH, Robert

Resigned
4 Hartree Way, IpswichIP5 2DY
Born December 1954
Director
Appointed 02 Apr 2001
Resigned 30 Jun 2006

Persons with significant control

1

Bedford Street, LondonWC2E 9ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 June 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 July 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 March 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2010
AR01AR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 August 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
4 April 2009
287Change of Registered Office
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 June 2007
AAAnnual Accounts
Legacy
26 April 2007
288cChange of Particulars
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
363aAnnual Return
Legacy
11 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
22 March 2005
AAAnnual Accounts
Legacy
16 February 2005
363aAnnual Return
Legacy
1 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Legacy
31 December 2003
288cChange of Particulars
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
8 March 2003
AUDAUD
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
13 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
24 February 1999
363aAnnual Return
Legacy
24 February 1999
288cChange of Particulars
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
13 March 1998
363aAnnual Return
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Resolution
23 September 1997
RESOLUTIONSResolutions
Resolution
23 September 1997
RESOLUTIONSResolutions
Resolution
23 September 1997
RESOLUTIONSResolutions
Auditors Resignation Company
19 June 1997
AUDAUD
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
88(2)R88(2)R
Legacy
17 April 1997
287Change of Registered Office
Resolution
10 April 1997
RESOLUTIONSResolutions
Resolution
10 April 1997
RESOLUTIONSResolutions
Legacy
10 April 1997
123Notice of Increase in Nominal Capital
Legacy
27 February 1997
363sAnnual Return (shuttle)
Legacy
12 March 1996
288288
Resolution
5 March 1996
RESOLUTIONSResolutions
Resolution
5 March 1996
RESOLUTIONSResolutions
Legacy
22 February 1996
224224
Incorporation Company
15 February 1996
NEWINCIncorporation