Background WavePink WaveYellow Wave

IP MULTIHOME LIMITED (07133629)

IP MULTIHOME LIMITED (07133629) is an active UK company. incorporated on 22 January 2010. with registered office in Wilmslow. The company operates in the Information and Communication sector, engaged in computer facilities management activities and 3 other business activities. IP MULTIHOME LIMITED has been registered for 16 years. Current directors include THOMPSON, Sean Christopher, CONQUAERO LIMITED.

Company Number
07133629
Status
active
Type
ltd
Incorporated
22 January 2010
Age
16 years
Address
11 Heather Drive, Wilmslow, SK9 4GB
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
THOMPSON, Sean Christopher, CONQUAERO LIMITED
SIC Codes
62030, 63110, 68209, 77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IP MULTIHOME LIMITED

IP MULTIHOME LIMITED is an active company incorporated on 22 January 2010 with the registered office located in Wilmslow. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities and 3 other business activities. IP MULTIHOME LIMITED was registered 16 years ago.(SIC: 62030, 63110, 68209, 77330)

Status

active

Active since 16 years ago

Company No

07133629

LTD Company

Age

16 Years

Incorporated 22 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

METRO NETWORKS LIMITED
From: 22 January 2010To: 25 July 2017
Contact
Address

11 Heather Drive Wilmslow, SK9 4GB,

Previous Addresses

309 Ice Plant 39 Blossom Street Manchester M4 6AP
From: 21 July 2020To: 29 October 2020
Elizabeth House Victoria Street Openshaw Manchester M11 2NX
From: 14 June 2015To: 21 July 2020
545 Hyde Road Manchester M12 5NQ
From: 5 December 2013To: 14 June 2015
41 Walsingham Rd Enfield EN2 6EY United Kingdom
From: 22 January 2010To: 5 December 2013
Timeline

8 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
May 20
Owner Exit
May 20
Funding Round
May 20
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

THOMPSON, Sean Christopher

Active
Heather Drive, WilmslowSK9 4GB
Born November 1970
Director
Appointed 30 Jan 2017

CONQUAERO LIMITED

Active
Heather Drive, WilmslowSK9 4GB
Corporate director
Appointed 06 May 2020

BUTT, Sohail

Resigned
Walsingham Rd, EnfieldEN2 6EY
Secretary
Appointed 27 Sept 2010
Resigned 09 Oct 2012

KARA, Imran

Resigned
Victoria Street, ManchesterM11 2NX
Born February 1978
Director
Appointed 01 Jun 2010
Resigned 30 Jan 2017

WING, Clifford Donald

Resigned
Walsingham Rd, EnfieldEN2 6EY
Born April 1960
Director
Appointed 22 Jan 2010
Resigned 01 Jun 2010

Persons with significant control

2

1 Active
1 Ceased
Heather Drive, WilmslowSK9 4GB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2020

Mr Sean Christopher Thompson

Ceased
Victoria Street, ManchesterM11 2NX
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2017
Ceased 06 May 2020
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2024
AA01Change of Accounting Reference Date
Change Corporate Director Company With Change Date
15 May 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
15 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 March 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 March 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Change Corporate Director Company With Change Date
29 October 2020
CH02Change of Corporate Director Details
Change To A Person With Significant Control
29 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Director Company With Name Date
6 May 2020
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 May 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Resolution
25 July 2017
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
25 April 2017
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Legacy
4 April 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Dormant
10 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Termination Secretary Company With Name
9 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Account Reference Date Company Current Extended
25 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Appoint Person Secretary Company With Name
27 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Incorporation Company
22 January 2010
NEWINCIncorporation