Background WavePink WaveYellow Wave

IP1 APARTOTEL LIMITED (07523369)

IP1 APARTOTEL LIMITED (07523369) is an active UK company. incorporated on 9 February 2011. with registered office in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. IP1 APARTOTEL LIMITED has been registered for 15 years. Current directors include DUNNETT, Jacqueline Hazel, DUNNETT, Lucy Victoria.

Company Number
07523369
Status
active
Type
ltd
Incorporated
9 February 2011
Age
15 years
Address
Cardinal Court, Ipswich, IP1 1XF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DUNNETT, Jacqueline Hazel, DUNNETT, Lucy Victoria
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IP1 APARTOTEL LIMITED

IP1 APARTOTEL LIMITED is an active company incorporated on 9 February 2011 with the registered office located in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. IP1 APARTOTEL LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07523369

LTD Company

Age

15 Years

Incorporated 9 February 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Cardinal Court 35-37 St Peters Street Ipswich, IP1 1XF,

Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Nov 14
Loan Cleared
Oct 17
Loan Secured
Nov 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Mar 22
Director Left
Jan 24
Director Left
Jun 24
Loan Cleared
Jul 24
Director Left
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DUNNETT, Jacqueline Hazel

Active
35-37 St Peters Street, IpswichIP1 1XF
Born July 1960
Director
Appointed 09 Feb 2011

DUNNETT, Lucy Victoria

Active
35-37 St Peters Street, IpswichIP1 1XF
Born September 1994
Director
Appointed 18 Aug 2021

COOPER, Michael David

Resigned
35-37 St Peters Street, IpswichIP1 1XF
Secretary
Appointed 09 Feb 2011
Resigned 31 Oct 2014

HARMAN, Mark

Resigned
35-37 St Peters Street, IpswichIP1 1XF
Secretary
Appointed 31 Oct 2014
Resigned 28 Feb 2022

COOPER, Michael David

Resigned
35-37 St Peters Street, IpswichIP1 1XF
Born April 1957
Director
Appointed 09 Feb 2011
Resigned 31 Oct 2014

DUNNETT, Roy Victor

Resigned
35-37 St Peters Street, IpswichIP1 1XF
Born May 1947
Director
Appointed 09 Feb 2011
Resigned 26 Jun 2024

DUNNETT, Thomas Victor

Resigned
35-37 St Peters Street, IpswichIP1 1XF
Born June 1991
Director
Appointed 18 Aug 2021
Resigned 15 Feb 2025

HARMAN, Mark

Resigned
35-37 St Peters Street, IpswichIP1 1XF
Born July 1964
Director
Appointed 24 Jul 2018
Resigned 28 Feb 2022

MANSFIELD, Jemma

Resigned
35-37 St Peters Street, IpswichIP1 1XF
Born September 1968
Director
Appointed 24 Jul 2018
Resigned 29 Dec 2023

Persons with significant control

1

Mr Roy Victor Dunnett

Active
35-37 St Peters Street, IpswichIP1 1XF
Born May 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
13 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Legacy
4 August 2012
MG01MG01
Accounts With Accounts Type Dormant
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Change Account Reference Date Company Current Shortened
10 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2011
NEWINCIncorporation