Background WavePink WaveYellow Wave

IAPB TRADING LIMITED (07842726)

IAPB TRADING LIMITED (07842726) is an active UK company. incorporated on 10 November 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IAPB TRADING LIMITED has been registered for 14 years. Current directors include DAVIS, Debra Marie, HARPER, Caroline Anne, Doctor, HOLLAND, Peter.

Company Number
07842726
Status
active
Type
ltd
Incorporated
10 November 2011
Age
14 years
Address
50 Leman Street, London, E1 8HQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIS, Debra Marie, HARPER, Caroline Anne, Doctor, HOLLAND, Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IAPB TRADING LIMITED

IAPB TRADING LIMITED is an active company incorporated on 10 November 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IAPB TRADING LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07842726

LTD Company

Age

14 Years

Incorporated 10 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

50 Leman Street London, E1 8HQ,

Previous Addresses

The Northern Shell Building 4th Floor 10 Lower Thames Street London EC3R 6AF England
From: 14 January 2023To: 6 January 2026
, 1 st. Katharines Way, International House, London, E1W 1UN, England
From: 9 May 2021To: 14 January 2023
, Aldgate Tower Office 6068, 2 Leman Street, London, E1 8FA, England
From: 14 October 2019To: 9 May 2021
, London School of Hygiene & Tropical Medicine Keppel Street, London, WC1E 7HT
From: 10 November 2011To: 14 October 2019
Timeline

9 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Nov 14
Director Joined
Oct 17
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Oct 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Apr 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DAVIS, Debra Marie

Active
Leman Street, LondonE1 8HQ
Born July 1956
Director
Appointed 30 Sept 2017

HARPER, Caroline Anne, Doctor

Active
Perrymount Road, Haywards HeathRH16 3BW
Born May 1960
Director
Appointed 20 Apr 2020

HOLLAND, Peter

Active
Leman Street, LondonE1 8HQ
Born August 1965
Director
Appointed 08 May 2018

TINSLEY, Elizabeth

Resigned
Office 6068, LondonE1 8FA
Secretary
Appointed 06 Dec 2017
Resigned 26 Jun 2020

ACKLAND, Peter John

Resigned
Keppel Street, LondonWC1E 7HT
Born September 1953
Director
Appointed 10 Nov 2011
Resigned 13 Dec 2017

CHAPPELL OBE, Robert William

Resigned
Office 6068, LondonE1 8FA
Born May 1942
Director
Appointed 28 Mar 2014
Resigned 28 Feb 2020

CROSS, Catherine

Resigned
Office 6068, LondonE1 8FA
Born January 1944
Director
Appointed 10 Nov 2011
Resigned 19 Oct 2019

KING, Stephen Phillip

Resigned
Orton Southgate, PeterboroughPE2 6XU
Born April 1952
Director
Appointed 10 Nov 2011
Resigned 30 Jan 2020

Persons with significant control

1

10 Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

49

Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
15 July 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 July 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
6 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Account Reference Date Company Current Extended
5 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2011
NEWINCIncorporation