Background WavePink WaveYellow Wave

I.P.M. SSAS ADMINISTRATION LIMITED (04867920)

I.P.M. SSAS ADMINISTRATION LIMITED (04867920) is an active UK company. incorporated on 15 August 2003. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. I.P.M. SSAS ADMINISTRATION LIMITED has been registered for 22 years. Current directors include EVANS, Dafydd Cynog, POYNER, John Richard, SWEET, Robert John.

Company Number
04867920
Status
active
Type
ltd
Incorporated
15 August 2003
Age
22 years
Address
3 Victoria Court, Leeds, LS27 9SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EVANS, Dafydd Cynog, POYNER, John Richard, SWEET, Robert John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.P.M. SSAS ADMINISTRATION LIMITED

I.P.M. SSAS ADMINISTRATION LIMITED is an active company incorporated on 15 August 2003 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. I.P.M. SSAS ADMINISTRATION LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04867920

LTD Company

Age

22 Years

Incorporated 15 August 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

3 Victoria Court Bank Square Morley Leeds, LS27 9SE,

Previous Addresses

14 South Street Epsom Surrey KT18 7PF United Kingdom
From: 15 August 2003To: 19 November 2009
Timeline

3 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Aug 17
Director Left
Dec 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

EVANS, Dafydd Cynog

Active
Victoria Court, LeedsLS27 9SE
Born January 1966
Director
Appointed 15 Aug 2003

POYNER, John Richard

Active
Victoria Court, LeedsLS27 9SE
Born February 1945
Director
Appointed 15 Aug 2003

SWEET, Robert John

Active
Victoria Court, LeedsLS27 9SE
Born April 1960
Director
Appointed 15 Aug 2003

POYNER, Debra Jean

Resigned
Victoria Court, LeedsLS27 9SE
Secretary
Appointed 15 Aug 2003
Resigned 17 May 2017

POYNER, Debra Jean

Resigned
Victoria Court, LeedsLS27 9SE
Born August 1956
Director
Appointed 21 Aug 2008
Resigned 17 May 2017

SMITH, Judith Anne

Resigned
Victoria Court, LeedsLS27 9SE
Born July 1962
Director
Appointed 15 Aug 2003
Resigned 24 Nov 2021

Persons with significant control

2

Mr John Richard Poyner

Active
Victoria Court, LeedsLS27 9SE
Born February 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Dafydd Cynog Evans

Active
Victoria Court, LeedsLS27 9SE
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Resolution
30 January 2018
RESOLUTIONSResolutions
Resolution
19 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Secretary Company With Change Date
4 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
17 September 2008
190190
Legacy
17 September 2008
287Change of Registered Office
Legacy
17 September 2008
353353
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Legacy
16 September 2005
288cChange of Particulars
Legacy
16 September 2005
288cChange of Particulars
Legacy
15 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
225Change of Accounting Reference Date
Incorporation Company
15 August 2003
NEWINCIncorporation