Background WavePink WaveYellow Wave

EPPL P1056 LIMITED (05447379)

EPPL P1056 LIMITED (05447379) is an active UK company. incorporated on 9 May 2005. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EPPL P1056 LIMITED has been registered for 20 years. Current directors include ALLAN, Ross Campbell, DOCHERTY, Peter Gordon John.

Company Number
05447379
Status
active
Type
ltd
Incorporated
9 May 2005
Age
20 years
Address
153 Princes Street, Ipswich, IP1 1QJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLAN, Ross Campbell, DOCHERTY, Peter Gordon John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPPL P1056 LIMITED

EPPL P1056 LIMITED is an active company incorporated on 9 May 2005 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EPPL P1056 LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05447379

LTD Company

Age

20 Years

Incorporated 9 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

153 Princes Street Ipswich, IP1 1QJ,

Previous Addresses

Unit 11 Manor Farm Chilmark Salisbury Wiltshire SP3 5AF
From: 9 May 2005To: 19 July 2016
Timeline

21 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Sept 16
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
Jan 20
Director Left
Apr 22
Director Left
Oct 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

WAKEFORD, Helen Mary

Active
Princes Street, IpswichIP1 1QJ
Secretary
Appointed 04 Feb 2026

ALLAN, Ross Campbell

Active
Princes Street, IpswichIP1 1QJ
Born September 1974
Director
Appointed 31 Jan 2024

DOCHERTY, Peter Gordon John

Active
Princes Street, IpswichIP1 1QJ
Born December 1981
Director
Appointed 31 Dec 2023

BRUCE, Michelle

Resigned
Princes Street, IpswichIP1 1QJ
Secretary
Appointed 01 Mar 2024
Resigned 01 Feb 2025

CHESTER, Renata Angela Karolina

Resigned
Princes Street, IpswichIP1 1QJ
Secretary
Appointed 14 Jul 2016
Resigned 31 Dec 2019

COWLAND, Dan James

Resigned
Princes Street, IpswichIP1 1QJ
Secretary
Appointed 31 Dec 2019
Resigned 02 May 2023

DIXIE, Alice Sian Rhiannon

Resigned
Princes Street, IpswichIP1 1QJ
Secretary
Appointed 01 Feb 2025
Resigned 15 Dec 2025

MILLARD, Gemma Louise

Resigned
Temple Quay, BristolBS1 6DZ
Secretary
Appointed 02 May 2023
Resigned 29 Feb 2024

MOORE, Catherine Jane

Resigned
Shortsmead Cottage, SalisburySP5 5LD
Secretary
Appointed 11 Jul 2006
Resigned 14 Jul 2016

PETHERICK, Louis

Resigned
Milford House, SalisburySP1 2BP
Secretary
Appointed 15 Dec 2025
Resigned 04 Feb 2026

BATTENS SECRETARIAL SERVICES LTD

Resigned
Mansion House, YeovilBA20 1EP
Corporate secretary
Appointed 09 May 2005
Resigned 11 Jul 2006

CHESTER, Renata Angela Karolina

Resigned
Princes Street, IpswichIP1 1QJ
Born November 1968
Director
Appointed 14 Jul 2016
Resigned 31 Dec 2019

KEELY, James

Resigned
Princes Street, IpswichIP1 1QJ
Born August 1976
Director
Appointed 04 May 2023
Resigned 31 Jan 2024

MILLARD, Gemma Louise

Resigned
Temple Quay, BristolBS1 6DZ
Born February 1982
Director
Appointed 04 May 2023
Resigned 29 Feb 2024

MOORE, Catherine Jane

Resigned
Shortsmead Cottage, SalisburySP5 5LD
Born May 1961
Director
Appointed 09 May 2005
Resigned 14 Jul 2016

MOORE, Francis Gerald

Resigned
Shortsmead Cottage, SalisburySP5 5LD
Born October 1956
Director
Appointed 09 May 2005
Resigned 14 Jul 2016

RIDGLEY, Jane Ann

Resigned
Princes Street, IpswichIP1 1QJ
Born June 1968
Director
Appointed 14 Jul 2016
Resigned 01 May 2023

RODGERS, Nigel Trevor

Resigned
Princes Street, IpswichIP1 1QJ
Born April 1978
Director
Appointed 25 Aug 2016
Resigned 31 Mar 2022

SELF, William Arthur

Resigned
Princes Street, IpswichIP1 1QJ
Born June 1982
Director
Appointed 14 Jul 2016
Resigned 06 Oct 2022

VINCENT, Jaynie

Resigned
Princes Street, IpswichIP1 1QJ
Born September 1971
Director
Appointed 04 May 2023
Resigned 31 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Princes Street, IpswichIP1 1QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2016
Chilmark, SalisburySP3 5AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Secretary Company With Name Date
2 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 January 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
19 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 July 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Liquidation Receiver Cease To Act Receiver
21 July 2014
RM02RM02
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Dormant
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Dormant
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Dormant
31 December 2011
AAAnnual Accounts
Legacy
24 May 2011
LQ01LQ01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Resolution
31 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 June 2010
AR01AR01
Accounts With Accounts Type Dormant
10 December 2009
AAAnnual Accounts
Legacy
30 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 November 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 November 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2006
AAAnnual Accounts
Legacy
25 July 2006
287Change of Registered Office
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
363aAnnual Return
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
15 December 2005
225Change of Accounting Reference Date
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Incorporation Company
9 May 2005
NEWINCIncorporation