Background WavePink WaveYellow Wave

I P 24 LIMITED (08499823)

I P 24 LIMITED (08499823) is an active UK company. incorporated on 23 April 2013. with registered office in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. I P 24 LIMITED has been registered for 12 years. Current directors include KACHINGWE, Mayamiko Allen Harrison, WOOTTON, Simon Robert.

Company Number
08499823
Status
active
Type
ltd
Incorporated
23 April 2013
Age
12 years
Address
1 Cleveland Way, Hemel Hempstead, HP2 7DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KACHINGWE, Mayamiko Allen Harrison, WOOTTON, Simon Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I P 24 LIMITED

I P 24 LIMITED is an active company incorporated on 23 April 2013 with the registered office located in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. I P 24 LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08499823

LTD Company

Age

12 Years

Incorporated 23 April 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

LEEROSE INTEGRATED SOLUTIONS LIMITED
From: 23 April 2013To: 3 July 2013
Contact
Address

1 Cleveland Way Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7DA,

Previous Addresses

Park House 200 Drake Street Rochdale Lancashire OL16 1PJ
From: 23 April 2013To: 15 November 2021
Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Jun 13
Owner Exit
Aug 21
Loan Secured
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Nov 21
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
Nov 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KACHINGWE, Mayamiko Allen Harrison

Active
Cleveland Way, Hemel HempsteadHP2 7DA
Born October 1969
Director
Appointed 21 Oct 2021

WOOTTON, Simon Robert

Active
Cleveland Way, Hemel HempsteadHP2 7DA
Born June 1973
Director
Appointed 16 Jan 2023

OLIVER, Graeme William

Resigned
200 Drake Street, RochdaleOL16 1PJ
Born May 1954
Director
Appointed 23 Apr 2013
Resigned 21 Oct 2021

SIMISTER, William

Resigned
200 Drake Street, RochdaleOL16 1PJ
Born August 1979
Director
Appointed 13 Jun 2013
Resigned 21 Oct 2021

VERNALL, Andrew

Resigned
Cleveland Way, Hemel HempsteadHP2 7DA
Born August 1973
Director
Appointed 21 Oct 2021
Resigned 13 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2021

Mr Graeme William Oliver

Ceased
200 Drake Street, RochdaleOL16 1PJ
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Apr 2017
Ceased 21 Oct 2021

Mrs Lesley Oliver

Ceased
200 Drake Street, RochdaleOL16 1PJ
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Apr 2017
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Resolution
25 November 2024
RESOLUTIONSResolutions
Memorandum Articles
25 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
12 July 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Resolution
23 November 2021
RESOLUTIONSResolutions
Memorandum Articles
23 November 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
15 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2021
MR01Registration of a Charge
Change To A Person With Significant Control
15 August 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
23 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
23 July 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 July 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
23 April 2013
NEWINCIncorporation