Background WavePink WaveYellow Wave

IPSWICH CHAMBER OF COMMERCE & INDUSTRY LIMITED (05720960)

IPSWICH CHAMBER OF COMMERCE & INDUSTRY LIMITED (05720960) is an active UK company. incorporated on 24 February 2006. with registered office in Ipswich. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. IPSWICH CHAMBER OF COMMERCE & INDUSTRY LIMITED has been registered for 20 years. Current directors include DUGMORE, John Matthew.

Company Number
05720960
Status
active
Type
ltd
Incorporated
24 February 2006
Age
20 years
Address
1st Floor, The Atrium Building, Ipswich, IP4 1LQ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
DUGMORE, John Matthew
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPSWICH CHAMBER OF COMMERCE & INDUSTRY LIMITED

IPSWICH CHAMBER OF COMMERCE & INDUSTRY LIMITED is an active company incorporated on 24 February 2006 with the registered office located in Ipswich. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. IPSWICH CHAMBER OF COMMERCE & INDUSTRY LIMITED was registered 20 years ago.(SIC: 94110)

Status

active

Active since 20 years ago

Company No

05720960

LTD Company

Age

20 Years

Incorporated 24 February 2006

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 17 September 2025 (7 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

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

BIDEAWHILE 497 LIMITED
From: 24 February 2006To: 31 March 2006
Contact
Address

1st Floor, The Atrium Building Long Street Ipswich, IP4 1LQ,

Previous Addresses

Felaw Maltings South Kiln 42 Felaw Street Ipswich Suffolk IP2 8SQ
From: 24 February 2006To: 9 September 2024
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Feb 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ANKIN, Amanda Brenda

Active
Long Street, IpswichIP4 1LQ
Secretary
Appointed 01 Jan 2013

DUGMORE, John Matthew

Active
8 Pochard Close, StowmarketIP14 5EX
Born May 1968
Director
Appointed 06 Apr 2006

FELTWELL, Robert Leslie

Resigned
Bergholt Road, IpswichIP9 2DY
Secretary
Appointed 06 Apr 2006
Resigned 31 Dec 2006

FRY, Wendy

Resigned
25 Seaton Road, FelixstoweIP11 9BW
Secretary
Appointed 01 Jan 2007
Resigned 21 Jun 2007

MARSKE-DYSON, Christina

Resigned
Riley Close, IpswichIP1 5QD
Secretary
Appointed 02 Jul 2007
Resigned 31 Dec 2012

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 24 Feb 2006
Resigned 06 Apr 2006

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 24 Feb 2006
Resigned 06 Apr 2006

Persons with significant control

1

42 Felaw Street, IpswichIP2 8SQ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Appoint Person Secretary Company With Name
25 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Secretary Company With Change Date
20 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288cChange of Particulars
Legacy
19 March 2007
363aAnnual Return
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Memorandum Articles
12 April 2006
MEM/ARTSMEM/ARTS
Resolution
12 April 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
225Change of Accounting Reference Date
Legacy
12 April 2006
287Change of Registered Office
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 March 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 2006
NEWINCIncorporation