Background WavePink WaveYellow Wave

IPA - IMPEX LIMITED (06660561)

IPA - IMPEX LIMITED (06660561) is an active UK company. incorporated on 30 July 2008. with registered office in Rugby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IPA - IMPEX LIMITED has been registered for 17 years. Current directors include COOKMAN, Richard James, LOPES-GRILLI, Lucienne.

Company Number
06660561
Status
active
Type
ltd
Incorporated
30 July 2008
Age
17 years
Address
Lawford Heath Industrial Estate Lawford Heath Lane, Rugby, CV23 9EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COOKMAN, Richard James, LOPES-GRILLI, Lucienne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPA - IMPEX LIMITED

IPA - IMPEX LIMITED is an active company incorporated on 30 July 2008 with the registered office located in Rugby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IPA - IMPEX LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06660561

LTD Company

Age

17 Years

Incorporated 30 July 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Lawford Heath Industrial Estate Lawford Heath Lane Lawford Heath Rugby, CV23 9EU,

Previous Addresses

69 Great Hampton Street Birmingham B18 6EW
From: 30 July 2008To: 15 September 2017
Timeline

16 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Sept 17
New Owner
Sept 17
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COOKMAN, Richard James

Active
Lawford Heath Lane, RugbyCV23 9EU
Born June 1977
Director
Appointed 15 Sept 2017

LOPES-GRILLI, Lucienne

Active
Lawford Heath Lane, RugbyCV23 9EU
Born July 1975
Director
Appointed 01 Mar 2021

GO AHEAD SERVICE LIMITED

Resigned
Great Hampton Street, BirminghamB18 6EW
Corporate secretary
Appointed 30 Jul 2008
Resigned 15 Sept 2017

BECKER, Stefanie Monika

Resigned
56218, Kaerlich
Born March 1984
Director
Appointed 27 Aug 2010
Resigned 30 Sept 2010

FUECHSEL, Harald Wolf-Dietrich, Mr.

Resigned
56075, Koblenz
Born November 1948
Director
Appointed 09 Sept 2010
Resigned 29 Feb 2012

FUECHSEL, Harald Wolf-Dietrich, Mr.

Resigned
56075, Koblenz
Born November 1948
Director
Appointed 30 Jul 2008
Resigned 30 Sept 2009

HIGGINSON, Kevin Mark

Resigned
Lawford Heath Lane, RugbyCV23 9EU
Born October 1959
Director
Appointed 07 Mar 2016
Resigned 01 Mar 2021

KOSAK, Wolfgang

Resigned
56294 Muenstermaifeld
Born February 1964
Director
Appointed 15 Feb 2012
Resigned 07 Mar 2016

STEFFEN, Brigitte Silke

Resigned
Weitersburg
Born February 1973
Director
Appointed 30 Sept 2009
Resigned 30 Sept 2010

Persons with significant control

2

1 Active
1 Ceased
Lawford Heath Lane, RugbyCV23 9EU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2021

Mr Kevin Mark Higginson

Ceased
Lawford Heath Lane, RugbyCV23 9EU
Born October 1959

Nature of Control

Significant influence or control
Notified 18 Sept 2017
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
18 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
8 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Micro Entity
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts Amended With Made Up Date
21 April 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
12 August 2009
363aAnnual Return
Legacy
8 August 2008
225Change of Accounting Reference Date
Incorporation Company
30 July 2008
NEWINCIncorporation