Background WavePink WaveYellow Wave

IPR HOLDINGS LIMITED (09973591)

IPR HOLDINGS LIMITED (09973591) is an active UK company. incorporated on 27 January 2016. with registered office in Colne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. IPR HOLDINGS LIMITED has been registered for 10 years. Current directors include RILEY, Matthew Robinson.

Company Number
09973591
Status
active
Type
ltd
Incorporated
27 January 2016
Age
10 years
Address
1 Bond Street, Colne, BB8 9DG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RILEY, Matthew Robinson
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPR HOLDINGS LIMITED

IPR HOLDINGS LIMITED is an active company incorporated on 27 January 2016 with the registered office located in Colne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. IPR HOLDINGS LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09973591

LTD Company

Age

10 Years

Incorporated 27 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

BACKUP GURU ONLINE LTD
From: 29 July 2016To: 25 February 2020
LINDRED LIMITED
From: 27 January 2016To: 29 July 2016
Contact
Address

1 Bond Street Colne, BB8 9DG,

Previous Addresses

New Southworth Hall Cuerdale Lane Samlesbury Preston Lancashire PR5 0UY England
From: 9 July 2019To: 24 February 2023
Manor Buildings Moor Lane Wiswell Clitheroe Lancashire BB7 9DG United Kingdom
From: 27 January 2016To: 9 July 2019
Timeline

2 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jan 16
Owner Exit
Jan 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

RILEY, Matthew Robinson

Active
Bond Street, ColneBB8 9DG
Born February 1974
Director
Appointed 27 Jan 2016

Persons with significant control

2

1 Active
1 Ceased
ColneBB8 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2021

Mr Matthew Robinson Riley

Ceased
Cuerdale Lane, PrestonPR5 0UY
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 09 Feb 2021
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 May 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 May 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Resolution
25 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2017
AAAnnual Accounts
Resolution
29 July 2016
RESOLUTIONSResolutions
Incorporation Company
27 January 2016
NEWINCIncorporation