Background WavePink WaveYellow Wave

IP INFRASTRUCTURES LIMITED (04657026)

IP INFRASTRUCTURES LIMITED (04657026) is an active UK company. incorporated on 5 February 2003. with registered office in Wakefield. The company operates in the Information and Communication sector, engaged in other telecommunications activities. IP INFRASTRUCTURES LIMITED has been registered for 23 years. Current directors include COSGRAVE, Michael Paul.

Company Number
04657026
Status
active
Type
ltd
Incorporated
5 February 2003
Age
23 years
Address
Melbourne House Brandy Carr Road, Wakefield, WF2 0UG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
COSGRAVE, Michael Paul
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IP INFRASTRUCTURES LIMITED

IP INFRASTRUCTURES LIMITED is an active company incorporated on 5 February 2003 with the registered office located in Wakefield. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. IP INFRASTRUCTURES LIMITED was registered 23 years ago.(SIC: 61900)

Status

active

Active since 23 years ago

Company No

04657026

LTD Company

Age

23 Years

Incorporated 5 February 2003

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

WHISTLE DEVELOPMENTS LIMITED
From: 5 February 2003To: 27 March 2003
Contact
Address

Melbourne House Brandy Carr Road Wrenthorpe Wakefield, WF2 0UG,

Previous Addresses

19-25 Nuffield Road Poole Dorset BH17 0RU England
From: 30 April 2021To: 30 June 2023
Global House 2 Crofton Close Lincoln Lincolnshire LN3 4NT
From: 5 February 2003To: 30 April 2021
Timeline

21 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Sept 11
Capital Update
Mar 17
Loan Cleared
Jan 18
Director Joined
May 18
Director Left
May 18
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Aug 23
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

COSGRAVE, Michael Paul

Active
Brandy Carr Road, WakefieldWF2 0UG
Born January 1965
Director
Appointed 15 Mar 2023

ALLEN, Mark David

Resigned
2 Crofton Close, LincolnLN3 4NT
Secretary
Appointed 03 Sept 2009
Resigned 08 Apr 2019

DOYLE, Lorraine

Resigned
58 Benomly Drive, HuddersfieldHD5 8LX
Nominee secretary
Appointed 05 Feb 2003
Resigned 21 Mar 2003

MCGRADY, Michael Patrick

Resigned
26 Nicholas Road, BlundelsandsL23 6TU
Secretary
Appointed 21 Mar 2003
Resigned 13 Aug 2003

PHILLIPS, Andrew Stephen

Resigned
Hanby Close, HuddersfieldHD8 0FZ
Secretary
Appointed 14 Aug 2003
Resigned 03 Sept 2009

ALLEN, Mark David

Resigned
North Street, Middle RasenLN8 3TS
Born May 1975
Director
Appointed 18 Jan 2010
Resigned 08 Apr 2019

BUDGE, Kevin John

Resigned
Brandy Carr Road, WakefieldWF2 0UG
Born November 1961
Director
Appointed 22 Jul 2020
Resigned 18 Aug 2023

CHURCHILL, Wayne Winston

Resigned
Brandy Carr Road, WakefieldWF2 0UG
Born October 1958
Director
Appointed 10 Sept 2019
Resigned 18 Aug 2023

COLEBROOK, Richard John

Resigned
30 Prospect Lane, HarpendenAL5 2PL
Born October 1946
Director
Appointed 25 Jul 2005
Resigned 04 Aug 2009

EDWARDS, Peter Andrew

Resigned
14 Park Row, LeedsLS1 5HU
Born October 1974
Director
Appointed 13 Jun 2006
Resigned 14 Nov 2008

HILTON, Helen Claire

Resigned
3 Whinmoor Drive, HuddersfieldHD8 9QA
Born July 1957
Director
Appointed 05 Feb 2003
Resigned 21 Mar 2003

HOGAN, Darren Peter

Resigned
Spruce Heights, BrighouseHD6 2JS
Born January 1975
Director
Appointed 20 Mar 2009
Resigned 01 Jan 2010

HOWARD, Timothy David

Resigned
2 Crofton Close, LincolnLN3 4NT
Born October 1966
Director
Appointed 29 Apr 2019
Resigned 07 Oct 2019

MARTIN, Wayne Jason

Resigned
Richmond House, TelfordTF5 0DE
Born February 1967
Director
Appointed 03 Sept 2009
Resigned 04 May 2018

MASCARENHAS, Martin Jeremy Peter

Resigned
89 Audlem Road, NantwichCW5 7EA
Born August 1967
Director
Appointed 04 Jun 2007
Resigned 01 Jan 2010

MAYO, Jonathan David

Resigned
Thorncliffe Lane Farm House, HuddersfieldHD8 9RS
Born July 1971
Director
Appointed 21 Mar 2003
Resigned 03 Sept 2009

MCGRADY, Michael Patrick

Resigned
26 Nicholas Road, BlundelsandsL23 6TU
Born January 1967
Director
Appointed 21 Mar 2003
Resigned 13 Aug 2003

MCLAUCHLAN, Craig

Resigned
2 Crofton Close, LincolnLN3 4NT
Born December 1980
Director
Appointed 29 Apr 2019
Resigned 22 Jul 2020

MCQUEEN, Donald Charles

Resigned
2 Wilfred Road, BournemouthBH5 1NB
Born February 1962
Director
Appointed 03 Sept 2009
Resigned 21 Sept 2011

MOCKETT, Trevor John

Resigned
New Road, Leighton BuzzardLU7 2LX
Born October 1963
Director
Appointed 20 Mar 2009
Resigned 01 Jan 2010

THIRKILL, Adrian Albert

Resigned
2 Crofton Close, LincolnLN3 4NT
Born July 1963
Director
Appointed 04 May 2018
Resigned 27 Aug 2019

Persons with significant control

1

Nuffield Road, PooleBH17 0RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
14 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
25 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 November 2025
DS01DS01
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
3 July 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 November 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 December 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 December 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
2 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Legacy
9 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2017
SH19Statement of Capital
Legacy
9 March 2017
CAP-SSCAP-SS
Resolution
9 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Resolution
5 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
5 January 2012
CC04CC04
Legacy
4 January 2012
MG02MG02
Legacy
23 December 2011
MG01MG01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Person Secretary Company With Change Date
22 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Legacy
11 September 2009
363aAnnual Return
Legacy
5 September 2009
225Change of Accounting Reference Date
Legacy
5 September 2009
88(2)Return of Allotment of Shares
Legacy
5 September 2009
288bResignation of Director or Secretary
Legacy
5 September 2009
288bResignation of Director or Secretary
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
5 September 2009
287Change of Registered Office
Legacy
4 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
4 August 2009
288bResignation of Director or Secretary
Resolution
28 July 2009
RESOLUTIONSResolutions
Legacy
6 July 2009
288cChange of Particulars
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Small
30 December 2008
AAAnnual Accounts
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288cChange of Particulars
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Resolution
25 June 2008
RESOLUTIONSResolutions
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
190190
Legacy
6 May 2008
287Change of Registered Office
Legacy
6 May 2008
353353
Legacy
6 May 2008
288cChange of Particulars
Accounts Amended With Made Up Date
28 January 2008
AAMDAAMD
Accounts With Accounts Type Small
29 December 2007
AAAnnual Accounts
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2006
AAAnnual Accounts
Resolution
2 October 2006
RESOLUTIONSResolutions
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
23 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
287Change of Registered Office
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
20 October 2003
288cChange of Particulars
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
88(2)R88(2)R
Legacy
29 July 2003
123Notice of Increase in Nominal Capital
Resolution
29 July 2003
RESOLUTIONSResolutions
Resolution
29 July 2003
RESOLUTIONSResolutions
Resolution
29 July 2003
RESOLUTIONSResolutions
Resolution
29 July 2003
RESOLUTIONSResolutions
Legacy
16 April 2003
287Change of Registered Office
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288bResignation of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 February 2003
NEWINCIncorporation