Background WavePink WaveYellow Wave

IPP (MORAY SCHOOLS) LIMITED (07163206)

IPP (MORAY SCHOOLS) LIMITED (07163206) is an active UK company. incorporated on 19 February 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. IPP (MORAY SCHOOLS) LIMITED has been registered for 16 years. Current directors include COOK, Allan Cameron, LEWIS, William Edward, TRAVIS, Alan and 1 others.

Company Number
07163206
Status
active
Type
ltd
Incorporated
19 February 2010
Age
16 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COOK, Allan Cameron, LEWIS, William Edward, TRAVIS, Alan, TROW, Andrew John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPP (MORAY SCHOOLS) LIMITED

IPP (MORAY SCHOOLS) LIMITED is an active company incorporated on 19 February 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. IPP (MORAY SCHOOLS) LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07163206

LTD Company

Age

16 Years

Incorporated 19 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

GUILDSHELF (242) LIMITED
From: 19 February 2010To: 25 March 2010
Contact
Address

3 More London Riverside London, SE1 2AQ,

Previous Addresses

Two London Bridge London SE1 9RA
From: 21 May 2010To: 31 July 2017
C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom
From: 19 February 2010To: 21 May 2010
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Funding Round
Jul 10
Director Joined
Nov 10
Director Left
Nov 13
Director Joined
Jul 14
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

WOODS, Amanda Elizabeth

Active
LondonSE1 2AQ
Secretary
Appointed 10 Jan 2011

COOK, Allan Cameron

Active
LondonSE1 2AQ
Born May 1972
Director
Appointed 08 Jun 2010

LEWIS, William Edward

Active
LondonSE1 2AQ
Born June 1979
Director
Appointed 11 Feb 2025

TRAVIS, Alan

Active
LondonSE1 2AQ
Born April 1971
Director
Appointed 20 Sept 2021

TROW, Andrew John

Active
LondonSE1 2AQ
Born March 1974
Director
Appointed 21 Nov 2016

LEES, David John

Resigned
LondonSE1 9RA
Secretary
Appointed 18 Nov 2010
Resigned 10 Jan 2011

BARN, Alistair Melville

Resigned
London Bridge, LondonSE1 9RA
Born March 1948
Director
Appointed 21 Jun 2010
Resigned 30 Sept 2013

DRISCOLL, Heather Elizabeth

Resigned
Birchwood Avenue, KentDA14 4JT
Born September 1978
Director
Appointed 19 Feb 2010
Resigned 08 Jun 2010

FROST, Giles James

Resigned
LondonSE1 9RA
Born October 1962
Director
Appointed 18 Nov 2010
Resigned 21 Nov 2016

GEMMELL, Nial Watson

Resigned
LondonSE1 2AQ
Born December 1968
Director
Appointed 29 Dec 2017
Resigned 20 Sept 2021

GREGORY, Michael John

Resigned
LondonSE1 2AQ
Born September 1968
Director
Appointed 08 Jun 2010
Resigned 01 Nov 2019

WARD, Daniel Colin

Resigned
LondonSE1 2AQ
Born February 1982
Director
Appointed 01 Nov 2019
Resigned 11 Feb 2025

WHITE, Barry Edward

Resigned
Thistle Street, EdinburghEH2 1DF
Born August 1965
Director
Appointed 10 Jun 2014
Resigned 29 Dec 2017

LYCIDAS NOMINEES LIMITED

Resigned
Equitable House, LondonEC4R 9AF
Corporate director
Appointed 19 Feb 2010
Resigned 08 Jun 2010

Persons with significant control

1

LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Termination Director Company
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Resolution
22 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Appoint Person Secretary Company With Name
28 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 November 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
17 August 2010
AA01Change of Accounting Reference Date
Resolution
13 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Capital Allotment Shares
5 July 2010
SH01Allotment of Shares
Legacy
1 July 2010
MG01MG01
Legacy
1 July 2010
MG01MG01
Legacy
1 July 2010
MG01MG01
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 March 2010
CONNOTConfirmation Statement Notification
Incorporation Company
19 February 2010
NEWINCIncorporation