Background WavePink WaveYellow Wave

IFP CONSULTING LIMITED (06395218)

IFP CONSULTING LIMITED (06395218) is an active UK company. incorporated on 10 October 2007. with registered office in Cardiff. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. IFP CONSULTING LIMITED has been registered for 18 years. Current directors include PICTON, Gary Michael, ZTL HOLDINGS LTD.

Company Number
06395218
Status
active
Type
ltd
Incorporated
10 October 2007
Age
18 years
Address
Coach House Hillside, Cardiff, CF5 6SA
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
PICTON, Gary Michael, ZTL HOLDINGS LTD
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IFP CONSULTING LIMITED

IFP CONSULTING LIMITED is an active company incorporated on 10 October 2007 with the registered office located in Cardiff. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. IFP CONSULTING LIMITED was registered 18 years ago.(SIC: 82110)

Status

active

Active since 18 years ago

Company No

06395218

LTD Company

Age

18 Years

Incorporated 10 October 2007

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 20 December 2023 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 10 October 2022 (3 years ago)
Submitted on 1 June 2023 (2 years ago)

Next Due

Due by 24 October 2023
For period ending 10 October 2023
Contact
Address

Coach House Hillside The Tumble Cardiff, CF5 6SA,

Previous Addresses

10 Clos Rhedyn Cardiff S Glamorgan CF5 5NS
From: 10 October 2007To: 5 June 2014
Timeline

7 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Director Joined
Feb 18
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PICTON, Gary Michael

Active
Hillside, CardiffCF5 6SA
Born August 1969
Director
Appointed 31 Jan 2018

ZTL HOLDINGS LTD

Active
5th Floor Suite 501, Belize City
Corporate director
Appointed 24 Oct 2017

FREEMAN, Craig Raymond

Resigned
10 Clos Rhedyn, CardiffCF5 5NS
Secretary
Appointed 10 Oct 2007
Resigned 01 Apr 2013

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 10 Oct 2007
Resigned 10 Oct 2007

LISCOMBE, Rebecca Anne

Resigned
Hillside, CardiffCF5 6SA
Secretary
Appointed 01 Apr 2013
Resigned 24 Oct 2017

FREEMAN, Craig Raymond

Resigned
Hillside, CardiffCF5 6SA
Born April 1970
Director
Appointed 10 Oct 2007
Resigned 24 Oct 2017

IHEANACHO, Mark Okechukwu

Resigned
4 Clos Elphan, CardiffCF3 2AE
Born December 1965
Director
Appointed 10 Oct 2007
Resigned 22 Feb 2008

PICTON, Gary Michael

Resigned
12 Greenacre Drive, CardiffCF23 8PA
Born August 1969
Director
Appointed 08 Jan 2008
Resigned 24 Oct 2017

PICTON, Gary Michael

Resigned
12 Greenacre Drive, CardiffCF23 8PA
Born August 1969
Director
Appointed 10 Oct 2007
Resigned 10 Oct 2007

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate director
Appointed 10 Oct 2007
Resigned 10 Oct 2007

Persons with significant control

3

1 Active
2 Ceased

Vista Protectors Ltd

Active
5th Floor, Suite 501, Belize City

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Oct 2017

Mr Craig Raymond Freeman

Ceased
Hillside, CardiffCF5 6SA
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Jul 2016
Ceased 24 Oct 2017

Mr Gary Michael Picton

Ceased
Hillside, CardiffCF5 6SA
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Jul 2016
Ceased 24 Oct 2017
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
8 January 2019
SOAS(A)SOAS(A)
Gazette Notice Voluntary
27 November 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 November 2018
DS01DS01
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Appoint Corporate Director Company With Name Date
6 November 2017
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
1 November 2007
225Change of Accounting Reference Date
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
88(2)R88(2)R
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
287Change of Registered Office
Incorporation Company
10 October 2007
NEWINCIncorporation