Background WavePink WaveYellow Wave

IPT ARCHITECTS LIMITED (04577876)

IPT ARCHITECTS LIMITED (04577876) is an active UK company. incorporated on 30 October 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. IPT ARCHITECTS LIMITED has been registered for 23 years. Current directors include IDRIS-TOWN, Amira, TOWN, Lee Anthony.

Company Number
04577876
Status
active
Type
ltd
Incorporated
30 October 2002
Age
23 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
IDRIS-TOWN, Amira, TOWN, Lee Anthony
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPT ARCHITECTS LIMITED

IPT ARCHITECTS LIMITED is an active company incorporated on 30 October 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. IPT ARCHITECTS LIMITED was registered 23 years ago.(SIC: 71111)

Status

active

Active since 23 years ago

Company No

04577876

LTD Company

Age

23 Years

Incorporated 30 October 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

IDRIS-PERRINEAU TOWN LIMITED
From: 30 October 2002To: 24 April 2019
Contact
Address

Lynton House 7- 12 Tavistock Square London, WC1H 9BQ,

Previous Addresses

Unit 1 Suite 1, Invicta Business Centre Monument Way, Orbital Park Ashford Kent TN24 0HB England
From: 9 September 2019To: 1 August 2025
Suite 4 the Oast Thorne Business Park Forge Hill Bethersden Ashford, Kent TN26 3AF
From: 13 July 2011To: 9 September 2019
Lynton House 7-12 Tavistock Square London WC1H 9BQ
From: 30 October 2002To: 13 July 2011
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Oct 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

IDRIS -TOWN, Amira

Active
Crystal Palace Road, LondonSE22 9EY
Secretary
Appointed 30 Oct 2002

IDRIS-TOWN, Amira

Active
Crystal Palace Road, LondonSE22 9EY
Born November 1974
Director
Appointed 30 Oct 2002

TOWN, Lee Anthony

Active
Crystal Palace Road, LondonSE22 9EY
Born November 1972
Director
Appointed 30 Oct 2002

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 30 Oct 2002
Resigned 30 Oct 2002

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 30 Oct 2002
Resigned 30 Oct 2002

Persons with significant control

2

Mrs Amira Idris-Town

Active
Iliffe Yard, LondonSE17 3QA
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Lee Anthony Town

Active
Iliffe Yard, LondonSE17 3QA
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
31 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Resolution
24 April 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
24 April 2019
NM06NM06
Change Of Name Notice
24 April 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
17 November 2008
288cChange of Particulars
Legacy
17 November 2008
288cChange of Particulars
Legacy
18 February 2008
287Change of Registered Office
Legacy
12 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
7 September 2003
287Change of Registered Office
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
287Change of Registered Office
Incorporation Company
30 October 2002
NEWINCIncorporation