Background WavePink WaveYellow Wave

IPAKT LIMITED (05873715)

IPAKT LIMITED (05873715) is an active UK company. incorporated on 12 July 2006. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in archive activities. IPAKT LIMITED has been registered for 19 years. Current directors include BRITTON, Clive Richard.

Company Number
05873715
Status
active
Type
ltd
Incorporated
12 July 2006
Age
19 years
Address
3 Glastonbury Street, London, NW6 1QJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Archive activities
Directors
BRITTON, Clive Richard
SIC Codes
91012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPAKT LIMITED

IPAKT LIMITED is an active company incorporated on 12 July 2006 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in archive activities. IPAKT LIMITED was registered 19 years ago.(SIC: 91012)

Status

active

Active since 19 years ago

Company No

05873715

LTD Company

Age

19 Years

Incorporated 12 July 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 23 October 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

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

CAMERATA KNOWLEDGE RESOURCES LIMITED
From: 12 July 2006To: 10 October 2008
Contact
Address

3 Glastonbury Street London, NW6 1QJ,

Previous Addresses

C/O C/O Marshall Hatchick First Floor 1 Marylebone High Street London W1U 4LZ
From: 6 December 2012To: 24 May 2025
C/O Marshall Hatchick 44 Welbeck Street London W1G 8DY England
From: 20 July 2011To: 6 December 2012
C/O Marshall Hatchick 44 Welbeck Street London W1G 8DY England
From: 20 July 2011To: 20 July 2011
17 Bentinck Street London W1U 2ES
From: 12 July 2006To: 20 July 2011
Timeline

1 key events • 2006 - 2006

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

Officers

5

2 Active
3 Resigned

HATCHICK, Keith Andrew

Active
3 Glastonbury Street, LondonNW6 1QJ
Secretary
Appointed 12 Jul 2006

BRITTON, Clive Richard

Active
Via Dei Benci 20, Firenze
Born July 1957
Director
Appointed 12 Jul 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jul 2006
Resigned 12 Jul 2006

MORRIS, Anthony Gustav

Resigned
Kaltenbrunn 32, Garmisch Partenkirchen
Born June 1956
Director
Appointed 12 Jul 2006
Resigned 20 Dec 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Jul 2006
Resigned 12 Jul 2006
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Dormant
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Dormant
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 January 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Certificate Change Of Name Company
9 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2008
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Legacy
30 May 2007
225Change of Accounting Reference Date
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Incorporation Company
12 July 2006
NEWINCIncorporation