Background WavePink WaveYellow Wave

IPP ANALYTICS LIMITED (08948045)

IPP ANALYTICS LIMITED (08948045) is an active UK company. incorporated on 19 March 2014. with registered office in Basildon. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. IPP ANALYTICS LIMITED has been registered for 12 years. Current directors include AUSTIN, Michael Gregory, DOLLAR, Mark Peter Frederick.

Company Number
08948045
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
Dobson House, Basildon, SS14 3BY
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
AUSTIN, Michael Gregory, DOLLAR, Mark Peter Frederick
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPP ANALYTICS LIMITED

IPP ANALYTICS LIMITED is an active company incorporated on 19 March 2014 with the registered office located in Basildon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. IPP ANALYTICS LIMITED was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08948045

LTD Company

Age

12 Years

Incorporated 19 March 2014

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

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

Dobson House Bentalls Basildon, SS14 3BY,

Previous Addresses

C/O Pathology First Labs Dobson House Bentalls Basildon SS14 3BY England
From: 21 December 2023To: 5 September 2024
Francis House 9 Kings Head Yard London SE1 1NA England
From: 29 June 2021To: 21 December 2023
2 Portman Street London W1H 6DU England
From: 11 July 2019To: 29 June 2021
4th Floor 1 Kingdom Street London W2 6BD England
From: 1 July 2017To: 11 July 2019
First Floor, 1 Kingdom Street London W2 6BD England
From: 1 July 2017To: 1 July 2017
4 Devonshire Street London W1W 5DT England
From: 11 August 2015To: 1 July 2017
3rd Floor, One Southampton Row London WC1B 5HA
From: 21 March 2014To: 11 August 2015
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 19 March 2014To: 21 March 2014
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Apr 25
Director Joined
May 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

AUSTIN, Michael Gregory

Active
Bentalls, BasildonSS14 3BY
Born November 1971
Director
Appointed 30 Apr 2025

DOLLAR, Mark Peter Frederick

Active
Bentalls, BasildonSS14 3BY
Born April 1974
Director
Appointed 09 Dec 2020

AIKMAN, Jennifer

Resigned
Bentalls, BasildonSS14 3BY
Born September 1966
Director
Appointed 09 Nov 2020
Resigned 30 Apr 2025

DA PARMA VIEIRA, Luis Miguel

Resigned
Portman Street, LondonW1H 6DU
Born November 1970
Director
Appointed 19 Mar 2014
Resigned 09 Dec 2020

EVANS, Thomas Edward

Resigned
Portman Street, LondonW1H 6DU
Born May 1980
Director
Appointed 13 Mar 2018
Resigned 09 Dec 2020

FINDING, Rebecca Jayne

Resigned
Colmore Row, BirminghamB3 2AS
Born April 1975
Director
Appointed 19 Mar 2014
Resigned 19 Mar 2014

MARCEL, Vincent Pierre

Resigned
Southampton Row, LondonWC1B 5HA
Born October 1961
Director
Appointed 19 Mar 2014
Resigned 09 Feb 2015

STOPFORD, Nicholas John

Resigned
1 Kingdom Street, LondonW2 6BD
Born November 1972
Director
Appointed 09 Feb 2015
Resigned 13 Mar 2018

Persons with significant control

1

Devonshire Street, LondonW1W 5DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Auditors Resignation Company
22 November 2016
AUDAUD
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2015
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Incorporation Company
19 March 2014
NEWINCIncorporation