Background WavePink WaveYellow Wave

IPSWICH FURNITURE PROJECT (05170995)

IPSWICH FURNITURE PROJECT (05170995) is an active UK company. incorporated on 5 July 2004. with registered office in Ipswich. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799) and 1 other business activities. IPSWICH FURNITURE PROJECT has been registered for 21 years. Current directors include ALLISON, Michael Gordon, BRUNNING, Murray James, BURFIELD, Nicholas David and 4 others.

Company Number
05170995
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 July 2004
Age
21 years
Address
Ipswich Furniture Project, Ipswich, IP3 0EY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
ALLISON, Michael Gordon, BRUNNING, Murray James, BURFIELD, Nicholas David, HARSANT, Elizabeth Mary, HENRY, Paul Albert, LOADER, Fiona, WHITWORTH, Martin Owen
SIC Codes
47799, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPSWICH FURNITURE PROJECT

IPSWICH FURNITURE PROJECT is an active company incorporated on 5 July 2004 with the registered office located in Ipswich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799) and 1 other business activity. IPSWICH FURNITURE PROJECT was registered 21 years ago.(SIC: 47799, 94990)

Status

active

Active since 21 years ago

Company No

05170995

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 5 July 2004

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 13 October 2025 (5 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

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

IPSWICH FP LTD
From: 5 July 2004To: 28 February 2013
Contact
Address

Ipswich Furniture Project Hogarth Road Ipswich, IP3 0EY,

Timeline

12 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Aug 22
Director Left
Oct 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

WHITEHEAD, Robert

Active
Ipswich Furniture Project, IpswichIP3 0EY
Secretary
Appointed 01 Apr 2013

ALLISON, Michael Gordon

Active
Ipswich Furniture Project, IpswichIP3 0EY
Born April 1963
Director
Appointed 04 Mar 2013

BRUNNING, Murray James

Active
Ipswich Furniture Project, IpswichIP3 0EY
Born June 1982
Director
Appointed 04 Nov 2021

BURFIELD, Nicholas David

Active
Ipswich Furniture Project, IpswichIP3 0EY
Born November 1953
Director
Appointed 04 Mar 2013

HARSANT, Elizabeth Mary

Active
Ipswich Furniture Project, IpswichIP3 0EY
Born November 1943
Director
Appointed 04 Mar 2013

HENRY, Paul Albert

Active
Ipswich Furniture Project, IpswichIP3 0EY
Born February 1966
Director
Appointed 26 Apr 2016

LOADER, Fiona

Active
Ipswich Furniture Project, IpswichIP3 0EY
Born September 1956
Director
Appointed 04 Mar 2013

WHITWORTH, Martin Owen

Active
Ipswich Furniture Project, IpswichIP3 0EY
Born February 1959
Director
Appointed 01 Jul 2015

WHITEHEAD, Robert Martin

Resigned
Ipswich Furniture Project, IpswichIP3 0EY
Secretary
Appointed 05 Jul 2004
Resigned 04 Mar 2013

REGNAULT, Margaret

Resigned
Ipswich Furniture Project, IpswichIP3 0EY
Born September 1969
Director
Appointed 04 Mar 2013
Resigned 10 Oct 2024

WHITEHEAD, Amanda

Resigned
Ipswich Furniture Project, IpswichIP3 0EY
Born November 1973
Director
Appointed 05 Jul 2004
Resigned 04 Mar 2013

WHITEHEAD, Robert Martin

Resigned
Ipswich Furniture Project, IpswichIP3 0EY
Born April 1956
Director
Appointed 05 Jul 2004
Resigned 04 Mar 2013
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Appoint Person Secretary Company With Name
4 August 2013
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
26 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Memorandum Articles
6 March 2013
MEM/ARTSMEM/ARTS
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Secretary Company With Name
4 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Certificate Change Of Name Company
28 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
28 February 2013
NE01NE01
Resolution
25 February 2013
RESOLUTIONSResolutions
Change Of Name Notice
25 February 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
288cChange of Particulars
Legacy
13 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 June 2007
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Legacy
24 August 2005
288cChange of Particulars
Legacy
24 August 2005
288cChange of Particulars
Legacy
24 August 2005
288cChange of Particulars
Legacy
24 August 2005
288cChange of Particulars
Incorporation Company
5 July 2004
NEWINCIncorporation