Background WavePink WaveYellow Wave

IPREO LIMITED (04320902)

IPREO LIMITED (04320902) is an active UK company. incorporated on 12 November 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. IPREO LIMITED has been registered for 24 years. Current directors include DERMAUX, Olivier Edward, JAMES, Carl David, PAUL, Harry and 1 others.

Company Number
04320902
Status
active
Type
ltd
Incorporated
12 November 2001
Age
24 years
Address
4th Floor, Ropemaker Place, London, EC2Y 9LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DERMAUX, Olivier Edward, JAMES, Carl David, PAUL, Harry, WEELSON, Ryan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPREO LIMITED

IPREO LIMITED is an active company incorporated on 12 November 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. IPREO LIMITED was registered 24 years ago.(SIC: 74909)

Status

active

Active since 24 years ago

Company No

04320902

LTD Company

Age

24 Years

Incorporated 12 November 2001

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 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

I-DEAL (INTERNATIONAL) LIMITED
From: 28 March 2002To: 22 October 2007
TORRECILLA LIMITED
From: 12 November 2001To: 28 March 2002
Contact
Address

4th Floor, Ropemaker Place 25 Ropemaker Street London, EC2Y 9LY,

Previous Addresses

4th Floor Ropemaker Place 25 Ropemaker Street 25 Ropemaker Street London EC2Y 9LY United Kingdom
From: 8 November 2023To: 8 November 2023
C/O Ihs Markit, the Capitol Building Oldbury Bracknell RG12 8FZ England
From: 3 December 2018To: 8 November 2023
1st Floor Castle House 37-45 Paul Street London London EC2A 4LS
From: 12 November 2001To: 3 December 2018
Timeline

30 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Apr 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Funding Round
Mar 17
Share Issue
Mar 17
Funding Round
Jan 18
Director Left
Aug 18
Director Joined
Jul 19
Director Left
Sept 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Nov 20
Owner Exit
Mar 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Aug 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Jun 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Owner Exit
Jan 26
3
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

HITHERSAY, Elizabeth

Active
25 Ropemaker Street, LondonEC2Y 9LY
Secretary
Appointed 26 Sept 2023

DERMAUX, Olivier Edward

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born November 1985
Director
Appointed 15 Nov 2022

JAMES, Carl David

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born May 1966
Director
Appointed 12 Jun 2023

PAUL, Harry

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born October 1990
Director
Appointed 15 Apr 2022

WEELSON, Ryan

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born October 1980
Director
Appointed 27 Sept 2023

BRUCE, Jennifer

Resigned
Oldbury, BracknellRG12 8FZ
Secretary
Appointed 16 Jul 2019
Resigned 26 Sept 2023

FLYNN, Lisa Gershowitz

Resigned
One Morton Square, Th3, New York10014
Secretary
Appointed 27 Mar 2002
Resigned 15 Dec 2006

HUSSEIN, Yasmin

Resigned
1st Floor Castle House, LondonEC2A 4LS
Secretary
Appointed 16 Jun 2008
Resigned 16 Jul 2019

MARQUISS, Julie

Resigned
53 Stortford Road, HoddesdonEN11 0AL
Secretary
Appointed 12 Nov 2001
Resigned 27 Mar 2002

RATCLIFFE, Michael Andrew

Resigned
8 Wickenden Road, SevenoaksTN13 3PJ
Secretary
Appointed 01 Jun 2007
Resigned 16 Jun 2008

SARKER, Nicolas Afsar

Resigned
33 Byron Road, LondonW5 3LL
Secretary
Appointed 15 Dec 2006
Resigned 01 Jun 2007

COMPANY LAW CONSULTANTS LIMITED

Resigned
Seven Gables House, RadlettWD7 8HT
Corporate secretary
Appointed 25 Sept 2003
Resigned 15 Jul 2004

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 25 May 2004
Resigned 14 Dec 2006

DOCKRAY, Gary Brian

Resigned
1st Floor Castle House, LondonEC2A 4LS
Born September 1970
Director
Appointed 25 Sept 2003
Resigned 02 Aug 2018

DOWNTON, Andrew

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born February 1980
Director
Appointed 06 Aug 2021
Resigned 15 Apr 2022

GANELES, Scott

Resigned
1st Floor Castle House, LondonEC2A 4LS
Born January 1964
Director
Appointed 27 Mar 2002
Resigned 17 Feb 2017

GRADY, Stephen Charles

Resigned
Oldbury, BracknellRG12 8FZ
Born May 1968
Director
Appointed 16 Jul 2019
Resigned 09 Jul 2021

HALL, Nicholas Roland

Resigned
Oldbury, BracknellRG12 8FZ
Born October 1970
Director
Appointed 29 Feb 2020
Resigned 18 Oct 2022

LUCAS, Paul Anthony

Resigned
1st Floor Castle House, LondonEC2A 4LS
Born July 1966
Director
Appointed 25 Sept 2003
Resigned 31 Mar 2016

MARTIN, Stephen John

Resigned
7 Lantern Way, West DraytonUB7 9BU
Born September 1960
Director
Appointed 12 Nov 2001
Resigned 27 Mar 2002

PHILLIPS, Duncan Edward

Resigned
Oldbury, BracknellRG12 8FZ
Born December 1979
Director
Appointed 17 Feb 2017
Resigned 24 Jul 2019

SCHUTZ, Nicholas John

Resigned
Oldbury, BracknellRG12 8FZ
Born November 1975
Director
Appointed 17 Feb 2017
Resigned 29 Feb 2020

SZTAM, Chris

Resigned
Oldbury, BracknellRG12 8FZ
Born November 1967
Director
Appointed 29 Feb 2020
Resigned 01 Aug 2023

TAYLOR, Russell Lloyd

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born December 1973
Director
Appointed 15 Nov 2022
Resigned 01 Aug 2023

WISE, Kevin

Resigned
Canada Square, LondonE14 5LH
Born May 1973
Director
Appointed 15 Apr 2022
Resigned 29 Jul 2022

Persons with significant control

4

1 Active
3 Ceased
Ropemaker Street, LondonEC2Y 9LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2024
Oldbury, BracknellRG12 8FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2020
Ceased 01 Oct 2024
2 Church Street, Hamilton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 27 Nov 2020
Ceased 27 Nov 2020
Paul Street, LondonEC2A 4LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2016
Ceased 27 Nov 2020
Fundings
Financials
Latest Activities

Filing History

153

Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
29 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 July 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation
29 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
7 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Accounts With Made Up Date
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Made Up Date
3 October 2012
AAAnnual Accounts
Accounts With Accounts Type Group
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Person Secretary Company With Change Date
5 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Made Up Date
30 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 September 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 September 2010
CH03Change of Secretary Details
Legacy
9 June 2010
MG02MG02
Legacy
9 June 2010
MG02MG02
Legacy
9 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Made Up Date
5 November 2009
AAAnnual Accounts
Accounts With Made Up Date
28 March 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
26 November 2007
363aAnnual Return
Memorandum Articles
31 October 2007
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
30 October 2007
AAAnnual Accounts
Memorandum Articles
27 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 October 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
12 June 2007
122122
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
123Notice of Increase in Nominal Capital
Resolution
26 April 2007
RESOLUTIONSResolutions
Resolution
26 April 2007
RESOLUTIONSResolutions
Resolution
26 April 2007
RESOLUTIONSResolutions
Legacy
16 January 2007
395Particulars of Mortgage or Charge
Legacy
15 January 2007
287Change of Registered Office
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
287Change of Registered Office
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
6 January 2007
122122
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
363aAnnual Return
Legacy
13 November 2006
288cChange of Particulars
Legacy
13 November 2006
288cChange of Particulars
Accounts With Made Up Date
26 June 2006
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Accounts With Made Up Date
3 October 2005
AAAnnual Accounts
Legacy
23 November 2004
363aAnnual Return
Legacy
25 October 2004
288cChange of Particulars
Accounts With Made Up Date
11 October 2004
AAAnnual Accounts
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
287Change of Registered Office
Legacy
13 February 2004
288cChange of Particulars
Legacy
26 November 2003
363aAnnual Return
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
395Particulars of Mortgage or Charge
Legacy
29 October 2003
395Particulars of Mortgage or Charge
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
18 September 2003
AAAnnual Accounts
Legacy
3 July 2003
287Change of Registered Office
Memorandum Articles
21 May 2003
MEM/ARTSMEM/ARTS
Legacy
2 December 2002
363aAnnual Return
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
225Change of Accounting Reference Date
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Resolution
8 April 2002
RESOLUTIONSResolutions
Legacy
8 April 2002
123Notice of Increase in Nominal Capital
Resolution
8 April 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 March 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 November 2001
NEWINCIncorporation