Background WavePink WaveYellow Wave

IOP ENTERPRISES LIMITED (03471563)

IOP ENTERPRISES LIMITED (03471563) is an active UK company. incorporated on 26 November 1997. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. IOP ENTERPRISES LIMITED has been registered for 28 years. Current directors include DHADWAR, Sukhraj Singh, GRINYER, Thomas Peter.

Company Number
03471563
Status
active
Type
ltd
Incorporated
26 November 1997
Age
28 years
Address
37 Caledonian Road, London, N1 9BU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
DHADWAR, Sukhraj Singh, GRINYER, Thomas Peter
SIC Codes
56210, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IOP ENTERPRISES LIMITED

IOP ENTERPRISES LIMITED is an active company incorporated on 26 November 1997 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. IOP ENTERPRISES LIMITED was registered 28 years ago.(SIC: 56210, 96090)

Status

active

Active since 28 years ago

Company No

03471563

LTD Company

Age

28 Years

Incorporated 26 November 1997

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 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

IOP EVENTS LIMITED
From: 26 November 1997To: 27 October 2005
Contact
Address

37 Caledonian Road London, N1 9BU,

Previous Addresses

76 Portland Place London W1B 1NT
From: 26 November 1997To: 29 October 2018
Timeline

25 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Dec 09
Director Left
Dec 10
Director Joined
May 11
Director Left
Jul 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
May 12
Director Joined
Sept 12
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Jan 16
Director Left
Oct 17
Director Left
Jan 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

DHADWAR, Sukhraj Singh

Active
Caledonian Road, LondonN1 9BU
Born November 1967
Director
Appointed 28 Mar 2024

GRINYER, Thomas Peter

Active
Caledonian Road, LondonN1 9BU
Born July 1973
Director
Appointed 06 Jun 2022

DOWLING, Susan May

Resigned
20 Colson Drive, IwadeME9 8TT
Secretary
Appointed 27 Mar 2000
Resigned 30 Apr 2004

MAROS, Jadranka

Resigned
24a Park Holme Road, LondonN2 9PU
Secretary
Appointed 01 Aug 2004
Resigned 20 Dec 2007

PRENDIVILLE, Simon James Peter

Resigned
Bitterwell Lake Cottage Cooks Lane, BristolBS36 2UR
Secretary
Appointed 26 Nov 1997
Resigned 27 Mar 2000

SILVERMAN, Vivian Howard

Resigned
Lakes Lane, BeaconsfieldHP9 2JZ
Secretary
Appointed 01 May 2004
Resigned 31 Jul 2004

VEZMAR-HOLMES, Mirela

Resigned
91 Tintern Road, MaidstoneME16 0RP
Secretary
Appointed 20 Dec 2007
Resigned 31 May 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Nov 1997
Resigned 26 Nov 1997

BARWICK, Julie Dawn

Resigned
20 Westway, South Woodham FerrersCM3 5NX
Born January 1966
Director
Appointed 07 Dec 2000
Resigned 31 Aug 2006

BEEBY, John Leslie, Professor

Resigned
Knallings, LutterworthLE17 6QR
Born April 1937
Director
Appointed 01 Oct 2003
Resigned 04 Jan 2009

BRAY, Michael Anthony

Resigned
76 Portland PlaceW1B 1NT
Born September 1956
Director
Appointed 18 Apr 2013
Resigned 31 Dec 2017

CALLAGHAN, Oliver David

Resigned
76 Portland PlaceW1B 1NT
Born February 1977
Director
Appointed 18 Apr 2013
Resigned 01 Jan 2016

FOX, Sean David

Resigned
54 Norbury Court Road, LondonSW16 4HT
Born June 1966
Director
Appointed 01 Aug 2004
Resigned 26 Nov 2010

HARDAKER, Paul James, Professor

Resigned
Caledonian Road, LondonN1 9BU
Born September 1966
Director
Appointed 03 Sept 2012
Resigned 05 Jun 2022

HARWOOD, John Arthur Charles, Dr

Resigned
Heatherbank Malvern Road, LissGU33 7PY
Born January 1938
Director
Appointed 26 Nov 1997
Resigned 31 Dec 1999

JAKEMAN, Eric, Professor

Resigned
84a Guarlford Road, MalvernWR14 3QT
Born June 1939
Director
Appointed 07 Apr 1998
Resigned 30 Sept 2003

JONES, Alun Denry Wynn, Dr

Resigned
4 Wheatsheaf Close, WokingGU21 4BP
Born November 1939
Director
Appointed 26 Nov 1997
Resigned 31 Aug 2002

JONES, Julian David Clayton, Professor

Resigned
Caledonian Road, LondonN1 9BU
Born November 1954
Director
Appointed 01 Oct 2011
Resigned 30 Sept 2019

KING, Julia Elizabeth, Professor Dame

Resigned
Willow House, CambridgeCB3 0EY
Born July 1954
Director
Appointed 05 Dec 2002
Resigned 24 Sept 2004

KIRBY HARRIS, Robert, Dr

Resigned
15 Somerset Road, BrentfordTW8 8BT
Born June 1952
Director
Appointed 04 Apr 2005
Resigned 13 Jan 2012

LATIMER, Colin James, Professor

Resigned
82 Ballynahatty Road, BelfastBT8 8LE
Born June 1944
Director
Appointed 01 Oct 2007
Resigned 30 Sept 2011

LEWIS, John Logan

Resigned
Pump Cottage, MalvernWR13 6DX
Born September 1923
Director
Appointed 07 Apr 1998
Resigned 30 Sept 1999

MANLEY, Brian William, Dr

Resigned
Hopkins Crank, HassocksBN6 8TP
Born June 1929
Director
Appointed 07 Apr 1998
Resigned 27 Jun 2011

MEEHAN, Kate

Resigned
Caledonian Road, LondonN1 9BU
Born December 1952
Director
Appointed 01 Sept 2006
Resigned 31 Dec 2018

O'FLAHERTY, Karen Jane

Resigned
76 Portland PlaceW1B 1NT
Born October 1963
Director
Appointed 01 Jun 2011
Resigned 20 Mar 2013

PALMER, Stuart Beaumont, Professor

Resigned
76 Portland PlaceW1B 1NT
Born May 1943
Director
Appointed 02 Nov 2009
Resigned 30 Sept 2017

PRENDIVILLE, Simon James Peter

Resigned
Bitterwell Lake Cottage Cooks Lane, BristolBS36 2UR
Born February 1946
Director
Appointed 26 Nov 1997
Resigned 29 Feb 2004

SARAGA, Peter

Resigned
Caledonian Road, LondonN1 9BU
Born September 1942
Director
Appointed 01 Feb 2012
Resigned 31 Dec 2017

SCOTT, John Anthony, Doctor

Resigned
35 Hainault Drive, Dublin 18
Born June 1939
Director
Appointed 09 Dec 1999
Resigned 31 Aug 2007

YOUNGMAN, Rachel Mary Jane

Resigned
Caledonian Road, LondonN1 9BU
Born March 1963
Director
Appointed 01 Oct 2019
Resigned 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Memorandum Articles
8 July 2024
MAMA
Resolution
8 July 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
8 July 2024
CC04CC04
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Resolution
24 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Accounts With Made Up Date
15 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
2 August 2012
TM02Termination of Secretary
Accounts With Made Up Date
16 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Resolution
8 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Accounts With Made Up Date
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Accounts With Made Up Date
19 November 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Made Up Date
29 May 2008
AAAnnual Accounts
Accounts With Made Up Date
25 February 2008
AAAnnual Accounts
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288cChange of Particulars
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2006
363sAnnual Return (shuttle)
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
31 August 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 December 2005
AAAnnual Accounts
Memorandum Articles
7 November 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
25 April 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
24 October 2003
288cChange of Particulars
Resolution
30 July 2003
RESOLUTIONSResolutions
Accounts With Made Up Date
12 May 2003
AAAnnual Accounts
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
21 August 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
5 August 2002
AAAnnual Accounts
Legacy
5 April 2002
288cChange of Particulars
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 June 2001
AAAnnual Accounts
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
23 May 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
15 May 2000
AAAnnual Accounts
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
22 October 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
22 July 1999
AAAnnual Accounts
Legacy
20 December 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Resolution
16 April 1998
RESOLUTIONSResolutions
Resolution
16 April 1998
RESOLUTIONSResolutions
Resolution
16 April 1998
RESOLUTIONSResolutions
Resolution
16 April 1998
RESOLUTIONSResolutions
Resolution
16 April 1998
RESOLUTIONSResolutions
Legacy
27 January 1998
225Change of Accounting Reference Date
Legacy
2 December 1997
288bResignation of Director or Secretary
Incorporation Company
26 November 1997
NEWINCIncorporation