Background WavePink WaveYellow Wave

ILPG LTD (08129333)

ILPG LTD (08129333) is an active UK company. incorporated on 4 July 2012. with registered office in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ILPG LTD has been registered for 13 years. Current directors include HESKETH, David John Philip.

Company Number
08129333
Status
active
Type
ltd
Incorporated
4 July 2012
Age
13 years
Address
Lancaster House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HESKETH, David John Philip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILPG LTD

ILPG LTD is an active company incorporated on 4 July 2012 with the registered office located in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ILPG LTD was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08129333

LTD Company

Age

13 Years

Incorporated 4 July 2012

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Lancaster House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

3 Adelaide House, Corbygate Business Park Priors Haw Rd Corby Northants NN17 5JG
From: 4 July 2012To: 11 January 2021
Timeline

27 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Loan Secured
Jul 17
Funding Round
Sept 17
Funding Round
May 18
Funding Round
May 18
Loan Cleared
Jul 20
New Owner
Aug 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Director Left
Mar 23
Director Left
Aug 24
Director Left
Aug 24
Loan Secured
Sept 24
Funding Round
Sept 24
Loan Secured
Jun 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Nov 25
Funding Round
Nov 25
12
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HESKETH, David John Philip

Active
Foxhole Road, ChorleyPR7 1NY
Secretary
Appointed 08 Jan 2021

HESKETH, David John Philip

Active
Foxhole Road, ChorleyPR7 1NY
Born May 1981
Director
Appointed 08 Jan 2021

HILL, Cheryl

Resigned
Corbygate Business Park, CorbyNN17 5JG
Secretary
Appointed 30 Jun 2017
Resigned 08 Jan 2021

BROS, Alan Keith

Resigned
Adelaide House, Corbygate Business Park, CorbyNN17 5JG
Born February 1960
Director
Appointed 04 Jul 2012
Resigned 24 Mar 2017

HEPWORTH, Julie Suzanne

Resigned
Foxhole Road, ChorleyPR7 1NY
Born March 1974
Director
Appointed 08 Jan 2021
Resigned 16 Aug 2024

HILL, Jonathan Lindsey

Resigned
Foxhole Road, ChorleyPR7 1NY
Born June 1967
Director
Appointed 04 Jul 2012
Resigned 30 Jun 2022

SCULLY, John Patrick

Resigned
Adelaide House, Corbygate Business Park, CorbyNN17 5JG
Born July 1957
Director
Appointed 04 Jul 2012
Resigned 24 Mar 2017

WILKINSON, Ian Mitcheal

Resigned
Foxhole Road, ChorleyPR7 1NY
Born November 1970
Director
Appointed 08 Jan 2021
Resigned 16 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Pfm Group Limited

Active
Foxhole Road, ChorleyPR7 1NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2021

Mr Jonathan Lindsey Hill

Ceased
Adelaide House, Corbygate Business Park, CorbyNN17 5JG
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2017
Ceased 08 Jan 2021
Fundings
Financials
Latest Activities

Filing History

75

Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 September 2024
RP04CS01RP04CS01
Capital Allotment Shares
19 September 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Legacy
8 September 2023
PARENT_ACCPARENT_ACC
Legacy
8 September 2023
GUARANTEE2GUARANTEE2
Legacy
8 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Legacy
12 September 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2022
AAAnnual Accounts
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Legacy
12 September 2022
AGREEMENT2AGREEMENT2
Legacy
12 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Memorandum Articles
5 February 2021
MAMA
Resolution
27 January 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 January 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 January 2021
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
11 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
11 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
30 October 2020
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
4 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
17 August 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 August 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
30 June 2017
AP03Appointment of Secretary
Capital Allotment Shares
6 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Incorporation Company
4 July 2012
NEWINCIncorporation