Background WavePink WaveYellow Wave

IPF FINANCIAL SERVICES LIMITED (04607141)

IPF FINANCIAL SERVICES LIMITED (04607141) is an active UK company. incorporated on 3 December 2002. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IPF FINANCIAL SERVICES LIMITED has been registered for 23 years. Current directors include TAYLOR, Suzanne Lesley, WILLIAMS, John.

Company Number
04607141
Status
active
Type
ltd
Incorporated
3 December 2002
Age
23 years
Address
26 Whitehall Road, Leeds, LS12 1BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TAYLOR, Suzanne Lesley, WILLIAMS, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPF FINANCIAL SERVICES LIMITED

IPF FINANCIAL SERVICES LIMITED is an active company incorporated on 3 December 2002 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IPF FINANCIAL SERVICES LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04607141

LTD Company

Age

23 Years

Incorporated 3 December 2002

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 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 2 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

PROVIDENT INTERNATIONAL FINANCIAL SERVICES LIMITED
From: 3 December 2002To: 19 July 2007
Contact
Address

26 Whitehall Road Leeds, LS12 1BE,

Previous Addresses

Number Three, Leeds City Office Park, Meadow Lane Leeds LS11 5BD
From: 3 December 2002To: 7 October 2021
Timeline

28 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Mar 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Oct 12
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
May 17
Director Joined
Jun 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Feb 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

CRANE, Thomas

Active
Whitehall Road, LeedsLS12 1BE
Secretary
Appointed 11 Nov 2022

TAYLOR, Suzanne Lesley

Active
Whitehall Road, LeedsLS12 1BE
Born April 1973
Director
Appointed 17 Nov 2025

WILLIAMS, John

Active
Whitehall Road, LeedsLS12 1BE
Born December 1968
Director
Appointed 16 Oct 2008

HOGG, Kevin

Resigned
Meadow Lane, LeedsLS11 5BD
Secretary
Appointed 13 Oct 2011
Resigned 23 Nov 2018

LEE, Rebecca Jayne

Resigned
Whitehall Road, LeedsLS12 1BE
Secretary
Appointed 19 Mar 2019
Resigned 11 Nov 2022

MARSHALL SMITH, Rosamond Joy

Resigned
Meadow Lane, LeedsLS11 5BD
Secretary
Appointed 13 May 2011
Resigned 13 Oct 2011

MARSHALL SMITH, Rosamond Joy

Resigned
Colonnade, BradfordBD1 2LQ
Secretary
Appointed 03 Dec 2002
Resigned 09 Jan 2006

TUDOR-COULSON, Susan Caroline

Resigned
Leeds City Office Park, LeedsLS11 5BD
Secretary
Appointed 16 Jul 2007
Resigned 13 May 2011

VERSLUYS, Emma Gayle

Resigned
The Pines 1 Badgergate, HuddersfieldHD9 5LB
Secretary
Appointed 09 Jan 2006
Resigned 16 Jul 2007

BROADBENT, David Edward Spencer

Resigned
Leeds City Office Park, Meadow LaneLS11 5BD
Born December 1968
Director
Appointed 06 Oct 2003
Resigned 29 Mar 2012

COLLINS, Fraser Charles

Resigned
Whitehall Road, LeedsLS12 1BE
Born May 1983
Director
Appointed 24 Nov 2021
Resigned 29 Dec 2023

DAHLGREEN, John Nicholas

Resigned
Leeds City Office Park, LeedsLS11 5BD
Born September 1958
Director
Appointed 13 Oct 2008
Resigned 10 Feb 2020

DALY, Gerard Peter

Resigned
5 Wingfield Court, BingleyBD16 4TE
Born June 1957
Director
Appointed 11 Mar 2003
Resigned 16 Jan 2004

ELLIS, Trudy

Resigned
Meadow Lane, LeedsLS11 5BD
Born October 1974
Director
Appointed 19 Dec 2016
Resigned 26 Oct 2017

FARBRIDGE, Caroline Louise

Resigned
17 Holt Avenue, LeedsLS16 8DH
Born November 1966
Director
Appointed 03 Dec 2002
Resigned 11 Mar 2003

FORFAR, Frederick Wilson

Resigned
Leeds City Office Park, LeedsLS11 5BD
Born November 1955
Director
Appointed 10 Feb 2010
Resigned 31 May 2012

GARDNER, Catherine Louise

Resigned
Millstone, LeedsLS16 8EX
Born May 1959
Director
Appointed 11 Mar 2003
Resigned 13 Oct 2008

HEELS, Richard Stephen

Resigned
Leeds City Office Park, LeedsLS11 5BD
Born July 1952
Director
Appointed 17 Oct 2007
Resigned 29 Jan 2010

ILLINGWORTH, Nicholas Mark

Resigned
Horsfall Fold 6 Whiddon Croft, LeedsLS29 6QQ
Born May 1960
Director
Appointed 11 Mar 2003
Resigned 02 Sept 2009

JONES, Timothy Peter Howard

Resigned
53 Effingham Road, BingleyBD16 1LQ
Born July 1965
Director
Appointed 11 Mar 2003
Resigned 14 Nov 2003

KLEPPEN, Douglas James

Resigned
Whitehall Road, LeedsLS12 1BE
Born January 1968
Director
Appointed 01 Aug 2018
Resigned 31 Oct 2025

MARSHALL SMITH, Rosamond Joy

Resigned
Colonnade, BradfordBD1 2LQ
Born April 1959
Director
Appointed 03 Dec 2002
Resigned 11 Mar 2003

MITRA, John Neal

Resigned
Westfield House 155 West End, HuddersfieldHD9 3EJ
Born April 1962
Director
Appointed 12 Jan 2004
Resigned 16 Oct 2008

MURPHY, Benjamin Craig

Resigned
Meadow Lane, LeedsLS11 5BD
Born March 1976
Director
Appointed 26 Jun 2012
Resigned 19 Dec 2016

NELISCHER, Christof

Resigned
Meadow Lane, LeedsLS11 5BD
Born May 1965
Director
Appointed 10 Feb 2020
Resigned 22 Jun 2020

O'MAHONEY, Graham David

Resigned
Meadow Lane, LeedsLS11 5BD
Born November 1970
Director
Appointed 26 Oct 2017
Resigned 30 Jun 2018

ORMROD, James Alexander

Resigned
Whitehall Road, LeedsLS12 1BE
Born May 1967
Director
Appointed 24 Jul 2020
Resigned 24 Nov 2021

ORMROD, James Alexander

Resigned
Number Three, Leeds City Office, LeedsLS11 5BD
Born May 1967
Director
Appointed 08 Jun 2017
Resigned 26 Oct 2017

QUICK, Simon Timothy

Resigned
Meadow Lane, LeedsLS11 5BD
Born July 1961
Director
Appointed 21 Sept 2016
Resigned 12 May 2017

SWANN, David Richard

Resigned
79 Woodhill Road, LeedsLS16 7BZ
Born February 1947
Director
Appointed 11 Mar 2003
Resigned 17 May 2006

THORNTON, Helen Michele

Resigned
Number Three Leeds City Office Park, LeedsLS11 5BD
Born May 1976
Director
Appointed 26 Jun 2012
Resigned 21 Sept 2016

Persons with significant control

1

Whitehall Road, LeedsLS12 1BE

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

143

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAMDAAMD
Accounts Amended With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2025
AAAnnual Accounts
Legacy
15 May 2025
PARENT_ACCPARENT_ACC
Legacy
15 May 2025
GUARANTEE2GUARANTEE2
Legacy
15 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2024
AAAnnual Accounts
Legacy
6 August 2024
GUARANTEE2GUARANTEE2
Legacy
21 July 2024
PARENT_ACCPARENT_ACC
Legacy
21 July 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Resolution
24 July 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Legacy
29 November 2012
ANNOTATIONANNOTATION
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Legacy
28 June 2012
ANNOTATIONANNOTATION
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
14 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Miscellaneous
7 June 2011
MISCMISC
Appoint Person Secretary Company With Name
24 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 May 2011
TM02Termination of Secretary
Miscellaneous
16 May 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Legacy
15 February 2010
ANNOTATIONANNOTATION
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
14 September 2009
288bResignation of Director or Secretary
Resolution
2 January 2009
RESOLUTIONSResolutions
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
8 April 2008
288cChange of Particulars
Legacy
22 October 2007
363aAnnual Return
Legacy
22 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Memorandum Articles
17 August 2007
MEM/ARTSMEM/ARTS
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2007
287Change of Registered Office
Legacy
27 April 2007
288cChange of Particulars
Legacy
5 April 2007
288cChange of Particulars
Legacy
27 October 2006
363aAnnual Return
Legacy
27 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288cChange of Particulars
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
20 May 2005
288cChange of Particulars
Legacy
16 December 2004
363aAnnual Return
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
11 May 2004
288cChange of Particulars
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
363aAnnual Return
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Incorporation Company
3 December 2002
NEWINCIncorporation