Background WavePink WaveYellow Wave

IPLATO LIMITED (03930219)

IPLATO LIMITED (03930219) is an active UK company. incorporated on 21 February 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. IPLATO LIMITED has been registered for 26 years. Current directors include VAHDAT, Danoosh.

Company Number
03930219
Status
active
Type
ltd
Incorporated
21 February 2000
Age
26 years
Address
Millbank Tower, London, SW1P 4QP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
VAHDAT, Danoosh
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPLATO LIMITED

IPLATO LIMITED is an active company incorporated on 21 February 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. IPLATO LIMITED was registered 26 years ago.(SIC: 62012)

Status

active

Active since 26 years ago

Company No

03930219

LTD Company

Age

26 Years

Incorporated 21 February 2000

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

IPLATO LTD
From: 21 February 2000To: 11 October 2023
Contact
Address

Millbank Tower 21-24 Millbank London, SW1P 4QP,

Previous Addresses

1 King St London W6 9HR England
From: 19 January 2018To: 29 November 2023
1 King St London England
From: 12 January 2018To: 19 January 2018
26-28 Hammersmith Grove London W6 7BA United Kingdom
From: 7 November 2016To: 12 January 2018
1 Lyric Square London W6 0NB
From: 21 February 2000To: 7 November 2016
Timeline

31 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Funding Round
Jun 11
Director Left
Feb 13
Director Joined
Feb 13
Loan Secured
Dec 13
Loan Cleared
Mar 14
Share Issue
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Loan Secured
Feb 18
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
May 18
Loan Cleared
Sept 18
Funding Round
Oct 18
Funding Round
Dec 18
Funding Round
Feb 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Mar 20
Funding Round
Nov 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Loan Cleared
Sept 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Feb 26
15
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

VAHDAT, Danoosh

Active
21-24 Millbank, LondonSW1P 4QP
Born August 1984
Director
Appointed 05 Feb 2025

ALPSTEN, Ellen Alice Edda Anne-Marie

Resigned
43a Hereford Road, LondonW2 5AH
Secretary
Appointed 21 Feb 2000
Resigned 28 Nov 2000

ROWDEN, Martin Degaris

Resigned
21-24 Millbank, LondonSW1P 4QP
Secretary
Appointed 20 Feb 2002
Resigned 27 Feb 2025

RICHMOND COMPANY ADMINISTRATION LIMITED

Resigned
1 Procter Street, LondonWC1V 6PG
Corporate secretary
Appointed 28 Nov 2000
Resigned 20 Feb 2002

ALPSTEN, Peter Tobias

Resigned
21-24 Millbank, LondonSW1P 4QP
Born January 1970
Director
Appointed 21 Feb 2000
Resigned 20 Feb 2025

ELLENDER, Murray, Dr

Resigned
21-24 Millbank, LondonSW1P 4QP
Born September 1973
Director
Appointed 05 Feb 2025
Resigned 26 Feb 2026

LAVAUD, Nicholas

Resigned
Marakova 12, Praha 6
Born August 1972
Director
Appointed 18 Aug 2000
Resigned 26 Jul 2004

LEWIS, Michael Geoffrey

Resigned
King St, LondonW6 9HR
Born August 1958
Director
Appointed 14 Feb 2013
Resigned 22 Dec 2021

ROWDEN, Martin Degaris

Resigned
21-24 Millbank, LondonSW1P 4QP
Born January 1969
Director
Appointed 30 Oct 2001
Resigned 27 Feb 2025

SISSONS, Phillip John

Resigned
Antron House, Mabe BurnthouseTR10 9HW
Born December 1952
Director
Appointed 31 Jan 2006
Resigned 14 Feb 2013

SOETEKOUW, Arjen

Resigned
15 Filmer Road, FulhamSW6 7BU
Born January 1970
Director
Appointed 01 Jun 2003
Resigned 29 Aug 2005

Persons with significant control

3

1 Active
2 Ceased
21-24 Millbank, LondonSW1P 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2021

Mr Peter Tobias Alpsten

Ceased
King St, LondonW6 9HR
Born January 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Dec 2021

Mr Martin Degaris Rowden

Ceased
King St, LondonW6 9HR
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2021
Fundings
Financials
Latest Activities

Filing History

164

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2025
AAAnnual Accounts
Legacy
28 November 2025
PARENT_ACCPARENT_ACC
Legacy
28 November 2025
GUARANTEE2GUARANTEE2
Legacy
28 November 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Legacy
16 April 2025
PARENT_ACCPARENT_ACC
Legacy
16 April 2025
GUARANTEE2GUARANTEE2
Legacy
16 April 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Legacy
16 November 2023
GUARANTEE2GUARANTEE2
Legacy
26 October 2023
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
11 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Resolution
27 January 2022
RESOLUTIONSResolutions
Memorandum Articles
27 January 2022
MAMA
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Capital Allotment Shares
23 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Capital Allotment Shares
24 July 2019
SH01Allotment of Shares
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Capital Allotment Shares
22 February 2019
SH01Allotment of Shares
Capital Allotment Shares
24 December 2018
SH01Allotment of Shares
Resolution
6 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Capital Allotment Shares
23 July 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 July 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
16 July 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
9 July 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
30 June 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
4 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Capital Allotment Shares
9 June 2011
SH01Allotment of Shares
Resolution
9 June 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Legacy
20 December 2010
MG01MG01
Legacy
20 December 2010
MG01MG01
Legacy
17 December 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
26 March 2009
287Change of Registered Office
Legacy
26 March 2009
190190
Legacy
26 March 2009
353353
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
6 March 2008
288cChange of Particulars
Legacy
6 March 2008
288cChange of Particulars
Legacy
14 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
28 February 2007
288cChange of Particulars
Legacy
28 February 2007
288cChange of Particulars
Legacy
27 February 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
14 March 2006
225Change of Accounting Reference Date
Legacy
14 March 2006
88(2)R88(2)R
Legacy
14 March 2006
363aAnnual Return
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
244244
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Legacy
21 September 2005
288cChange of Particulars
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
16 August 2004
88(2)R88(2)R
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
11 June 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
244244
Legacy
18 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 March 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 March 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288cChange of Particulars
Legacy
18 December 2001
244244
Legacy
5 December 2001
287Change of Registered Office
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
287Change of Registered Office
Legacy
20 March 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
225Change of Accounting Reference Date
Legacy
8 December 2000
288bResignation of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
287Change of Registered Office
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
123Notice of Increase in Nominal Capital
Legacy
4 September 2000
122122
Memorandum Articles
4 September 2000
MEM/ARTSMEM/ARTS
Resolution
4 September 2000
RESOLUTIONSResolutions
Resolution
4 September 2000
RESOLUTIONSResolutions
Resolution
4 September 2000
RESOLUTIONSResolutions
Resolution
4 September 2000
RESOLUTIONSResolutions
Resolution
4 September 2000
RESOLUTIONSResolutions
Resolution
16 March 2000
RESOLUTIONSResolutions
Incorporation Company
21 February 2000
NEWINCIncorporation