Background WavePink WaveYellow Wave

IPCO 2012 LIMITED (08330583)

IPCO 2012 LIMITED (08330583) is an active UK company. incorporated on 13 December 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. IPCO 2012 LIMITED has been registered for 13 years. Current directors include BUNTEN, Alexander James Charles, ENSOR-CLINCH, Timothy Michael Edward, JUDKINS, Lisa Joanne.

Company Number
08330583
Status
active
Type
ltd
Incorporated
13 December 2012
Age
13 years
Address
1 Angel Lane, London, EC4R 3AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
BUNTEN, Alexander James Charles, ENSOR-CLINCH, Timothy Michael Edward, JUDKINS, Lisa Joanne
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPCO 2012 LIMITED

IPCO 2012 LIMITED is an active company incorporated on 13 December 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. IPCO 2012 LIMITED was registered 13 years ago.(SIC: 77400)

Status

active

Active since 13 years ago

Company No

08330583

LTD Company

Age

13 Years

Incorporated 13 December 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

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

1 Angel Lane London, EC4R 3AB,

Previous Addresses

Drake House Homestead Road Rickmansworth Hertfordshire WD3 1FX
From: 13 December 2012To: 31 October 2016
Timeline

25 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Apr 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Left
Jan 18
Director Left
Jan 19
Director Left
Jun 19
Director Left
May 21
Director Joined
May 21
Funding Round
Dec 21
Funding Round
Mar 22
Director Left
Apr 22
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Sept 24
Funding Round
Oct 24
Capital Update
Oct 24
Funding Round
Dec 25
Capital Update
Dec 25
6
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BUNTEN, Alexander James Charles

Active
Angel Lane, LondonEC4R 3AB
Born February 1983
Director
Appointed 01 Jul 2023

ENSOR-CLINCH, Timothy Michael Edward

Active
Angel Lane, LondonEC4R 3AB
Born January 1970
Director
Appointed 13 Dec 2012

JUDKINS, Lisa Joanne

Active
Angel Lane, LondonEC4R 3AB
Born July 1975
Director
Appointed 06 Sept 2024

BUCKLEY, Andrew James, Dr

Resigned
Angel Lane, LondonEC4R 3AB
Born February 1965
Director
Appointed 14 May 2021
Resigned 31 Mar 2023

ELLIS, Michael John

Resigned
Angel Lane, LondonEC4R 3AB
Born March 1965
Director
Appointed 29 Mar 2017
Resigned 30 Apr 2019

FILES, Keith Edwin

Resigned
Homestead Road, RickmansworthWD3 1FX
Born June 1955
Director
Appointed 01 Jan 2015
Resigned 01 Apr 2015

GARODIA, Rajiv Kumar

Resigned
Angel Lane, LondonEC4R 3AB
Born November 1972
Director
Appointed 08 Nov 2016
Resigned 29 Dec 2017

HARTE, Sean

Resigned
Angel Lane, LondonEC4R 3AB
Born January 1970
Director
Appointed 28 Apr 2017
Resigned 30 Jan 2019

RUGGIERI, Paul Joseph

Resigned
Homestead Road, RickmansworthWD3 1FX
Born July 1975
Director
Appointed 01 Jan 2015
Resigned 29 Mar 2017

STODDART, Paul Roy

Resigned
Angel Lane, LondonEC4R 3AB
Born November 1974
Director
Appointed 08 Nov 2016
Resigned 01 Apr 2022

WADSWORTH, James Michael Frank

Resigned
Angel Lane, LondonEC4R 3AB
Born April 1969
Director
Appointed 01 Jan 2015
Resigned 14 May 2021

Persons with significant control

1

Angel Lane, LondonEC4R 3AB

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

63

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Legacy
22 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2025
SH19Statement of Capital
Legacy
22 December 2025
CAP-SSCAP-SS
Resolution
22 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 October 2024
SH19Statement of Capital
Legacy
22 October 2024
SH20SH20
Legacy
22 October 2024
CAP-SSCAP-SS
Resolution
22 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
8 March 2022
RP04SH01RP04SH01
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Resolution
8 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
27 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Resolution
21 March 2013
RESOLUTIONSResolutions
Incorporation Company
13 December 2012
NEWINCIncorporation