Background WavePink WaveYellow Wave

IPI HOLDINGS LIMITED (05399449)

IPI HOLDINGS LIMITED (05399449) is an active UK company. incorporated on 19 March 2005. with registered office in Chinnor. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. IPI HOLDINGS LIMITED has been registered for 21 years. Current directors include BOUGHTON, Michael Aubrey John, BOUGHTON, Richard Aubrey, SHENNAN, Christopher John.

Company Number
05399449
Status
active
Type
ltd
Incorporated
19 March 2005
Age
21 years
Address
Sanderum House, Chinnor, OX39 4TW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOUGHTON, Michael Aubrey John, BOUGHTON, Richard Aubrey, SHENNAN, Christopher John
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPI HOLDINGS LIMITED

IPI HOLDINGS LIMITED is an active company incorporated on 19 March 2005 with the registered office located in Chinnor. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. IPI HOLDINGS LIMITED was registered 21 years ago.(SIC: 64209, 70100)

Status

active

Active since 21 years ago

Company No

05399449

LTD Company

Age

21 Years

Incorporated 19 March 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Sanderum House Oakley Road Chinnor, OX39 4TW,

Previous Addresses

Sanderum House, Oakley Road Chinnor Oxon England & Wales OX39 4TW
From: 19 March 2005To: 31 July 2017
Timeline

7 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Aug 14
New Owner
Jul 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Joined
Dec 22
Director Joined
Sept 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

APS NOMINEES LIMITED

Active
New Street, AylesburyHP20 2PB
Corporate secretary
Appointed 01 Jul 2011

BOUGHTON, Michael Aubrey John

Active
Oakley Road, ChinnorOX39 4TW
Born September 1951
Director
Appointed 01 May 2005

BOUGHTON, Richard Aubrey

Active
Oakley Road, ChinnorOX39 4TW
Born June 1954
Director
Appointed 15 Nov 2022

SHENNAN, Christopher John

Active
New Street, AylesburyHP20 2PB
Born August 1985
Director
Appointed 17 Sept 2024

WARREN, Darren

Resigned
23 Chamberlain Way, RaundsNN9 6UE
Secretary
Appointed 19 Mar 2005
Resigned 01 Oct 2007

TAVARA LIMITED

Resigned
Oakley Road, ChinnorOX39 4TW
Corporate secretary
Appointed 01 Oct 2007
Resigned 01 Jul 2011

PERRYMAN, Mark Alan

Resigned
7 Devonshire Park, ReadingRG2 7DX
Born January 1954
Director
Appointed 19 Mar 2005
Resigned 29 Jul 2014

Persons with significant control

4

3 Active
1 Ceased

Mr Richard Boughton

Ceased
Oakley Road, ChinnorOX39 4TW
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jul 2018
Ceased 06 Jul 2018

Mr Michael Aubrey John Boughton

Active
Oakley Road, ChinnorOX39 4TW
Born September 1951

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mr Richard Boughton

Active
Oakley Road, ChinnorOX39 4TW
Born June 1954

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Oakley Road, ChinnorOX39 4TW

Nature of Control

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

Filing History

78

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 July 2018
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
6 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 December 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Resolution
20 June 2012
RESOLUTIONSResolutions
Resolution
18 June 2012
RESOLUTIONSResolutions
Resolution
7 March 2012
RESOLUTIONSResolutions
Resolution
23 January 2012
RESOLUTIONSResolutions
Resolution
23 January 2012
RESOLUTIONSResolutions
Resolution
23 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
17 August 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 July 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
123Notice of Increase in Nominal Capital
Resolution
19 July 2006
RESOLUTIONSResolutions
Resolution
19 July 2006
RESOLUTIONSResolutions
Resolution
19 July 2006
RESOLUTIONSResolutions
Resolution
19 July 2006
RESOLUTIONSResolutions
Legacy
19 April 2006
363aAnnual Return
Statement Of Affairs
22 September 2005
SASA
Legacy
22 September 2005
88(2)R88(2)R
Legacy
1 September 2005
122122
Legacy
30 March 2005
225Change of Accounting Reference Date
Incorporation Company
19 March 2005
NEWINCIncorporation