Background WavePink WaveYellow Wave

INTERNATIONAL FINANCIAL PUBLISHING LIMITED (05149522)

INTERNATIONAL FINANCIAL PUBLISHING LIMITED (05149522) is an active UK company. incorporated on 9 June 2004. with registered office in Maidenhead. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. INTERNATIONAL FINANCIAL PUBLISHING LIMITED has been registered for 21 years. Current directors include DURGAN, Graham Richard.

Company Number
05149522
Status
active
Type
ltd
Incorporated
9 June 2004
Age
21 years
Address
Fielding House Jubilee Road, Maidenhead, SL6 3QU
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
DURGAN, Graham Richard
SIC Codes
58110, 85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL FINANCIAL PUBLISHING LIMITED

INTERNATIONAL FINANCIAL PUBLISHING LIMITED is an active company incorporated on 9 June 2004 with the registered office located in Maidenhead. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. INTERNATIONAL FINANCIAL PUBLISHING LIMITED was registered 21 years ago.(SIC: 58110, 85320)

Status

active

Active since 21 years ago

Company No

05149522

LTD Company

Age

21 Years

Incorporated 9 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

MC323 LIMITED
From: 9 June 2004To: 23 August 2004
Contact
Address

Fielding House Jubilee Road Littlewick Green Maidenhead, SL6 3QU,

Previous Addresses

T Wing Crowthorne Business Estate Old Wokingham Road Crowthorne Berkshire RG45 6AW
From: 9 June 2004To: 11 April 2012
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jun 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

DURGAN, Graham Richard

Active
Fielding House, Littlewick GreenSL6 3QU
Born January 1957
Director
Appointed 19 Mar 2007

BARING, Stan

Resigned
97 Portsmouth Road, GuildfordGU2 4YF
Secretary
Appointed 16 Jun 2005
Resigned 12 Mar 2007

GORDON, Graeme

Resigned
15 Andrews Way, MarlowSL7 3QJ
Secretary
Appointed 16 Apr 2009
Resigned 20 Sept 2023

MITCHELL, Andrew Michael

Resigned
214 Croxted Road, LondonSE24 9DG
Secretary
Appointed 12 Mar 2007
Resigned 16 Apr 2009

NORRIS, Olga

Resigned
Chelston House, WokingGU22 0EH
Secretary
Appointed 21 Jul 2004
Resigned 16 Jun 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jun 2004
Resigned 21 Jul 2004

COYLE, Brian

Resigned
12 Orchard Rise, Kingston Upon ThamesKT2 7EY
Born November 1948
Director
Appointed 21 Jul 2004
Resigned 19 Mar 2007

NORRIS, Olga

Resigned
Chelston House, WokingGU22 0EH
Born January 1966
Director
Appointed 21 Jul 2004
Resigned 16 Jun 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Jun 2004
Resigned 21 Jul 2004

Persons with significant control

1

Mr Graham Richard Durgan

Active
Jubilee Road, MaidenheadSL6 3QU
Born January 1957

Nature of Control

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

Filing History

72

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
10 January 2008
287Change of Registered Office
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2007
AAAnnual Accounts
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 September 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2006
AAAnnual Accounts
Legacy
22 December 2005
122122
Legacy
22 December 2005
225Change of Accounting Reference Date
Legacy
22 December 2005
287Change of Registered Office
Legacy
22 December 2005
88(2)R88(2)R
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
287Change of Registered Office
Legacy
1 September 2004
287Change of Registered Office
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 June 2004
NEWINCIncorporation