Background WavePink WaveYellow Wave

IP REALISATIONS 2024 LTD (10254550)

IP REALISATIONS 2024 LTD (10254550) is a administration UK company. incorporated on 28 June 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IP REALISATIONS 2024 LTD has been registered for 9 years. Current directors include GOULD-PORTER, James, MCDONAGH, Eadaoin Cristin, MILLER, Christopher James.

Company Number
10254550
Status
administration
Type
ltd
Incorporated
28 June 2016
Age
9 years
Address
C/O BEGBIES TRAYNOR (CENTRAL) LLP, London, E14 5NR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOULD-PORTER, James, MCDONAGH, Eadaoin Cristin, MILLER, Christopher James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IP REALISATIONS 2024 LTD

IP REALISATIONS 2024 LTD is an administration company incorporated on 28 June 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IP REALISATIONS 2024 LTD was registered 9 years ago.(SIC: 82990)

Status

administration

Active since 9 years ago

Company No

10254550

LTD Company

Age

9 Years

Incorporated 28 June 2016

Size

N/A

Accounts

ARD: 29/12

Overdue

1 year overdue

Last Filed

Made up to 1 January 2023 (3 years ago)
Submitted on 28 June 2023 (2 years ago)
Period: 27 December 2021 - 1 January 2023(13 months)
Type: Group Accounts

Next Due

Due by 29 December 2024
Period: 2 January 2023 - 29 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 6 December 2023 (2 years ago)
Submitted on 3 January 2024 (2 years ago)

Next Due

Due by 20 December 2024
For period ending 6 December 2024

Previous Company Names

ISLAND POKÉ LIMITED
From: 28 June 2016To: 11 July 2025
Contact
Address

C/O BEGBIES TRAYNOR (CENTRAL) LLP 31st Floor 40 Bank Street London, E14 5NR,

Previous Addresses

12-14 Denman Street London W1D 7HJ England
From: 21 May 2024To: 3 July 2024
1 Great Titchfield Street London W1W 8AU United Kingdom
From: 12 August 2019To: 21 May 2024
Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 28 June 2017To: 12 August 2019
7 st. Andrews Terrace Bath BA1 2QR England
From: 28 June 2016To: 28 June 2017
Timeline

23 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Share Issue
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Sept 16
Director Joined
Sept 16
New Owner
Jul 17
Funding Round
Aug 17
Funding Round
Nov 17
Loan Secured
Apr 18
Director Left
Mar 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Funding Round
Jan 21
Director Joined
Jan 21
Director Joined
Feb 21
Owner Exit
Dec 22
Funding Round
Mar 23
Director Left
Feb 24
Director Left
Jun 24
Loan Cleared
Jul 24
8
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GOULD-PORTER, James

Active
St. Andrews Terrace, BathBA1 2QR
Secretary
Appointed 01 Sept 2016

GOULD-PORTER, James

Active
40 Bank Street, LondonE14 5NR
Born January 1991
Director
Appointed 28 Jun 2016

MCDONAGH, Eadaoin Cristin

Active
Meadow Road, PinnerHA5 1EB
Born October 1978
Director
Appointed 03 Feb 2021

MILLER, Christopher James

Active
5-7 Cranwood Street, LondonEC1V 9EE
Born November 1983
Director
Appointed 07 Sept 2016

MILLER, Thomas Hector Giffard

Resigned
Durrell Road, LondonSW6 5LQ
Born January 1987
Director
Appointed 01 Sept 2016
Resigned 21 Dec 2023

SARWAR, Athif

Resigned
Denman Street, LondonW1D 7HJ
Born August 1978
Director
Appointed 01 Dec 2020
Resigned 03 Jun 2024

GOODLIFE PROJECTS LIMITED

Resigned
New Bond Street, LondonW1S 1DA
Corporate director
Appointed 01 Sept 2016
Resigned 01 Mar 2019

Persons with significant control

3

2 Active
1 Ceased
Denman Street, LondonW1D 7HJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Nov 2022
Greek Street, LondonW1D 4DJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Oct 2017
Ceased 05 Nov 2022

Mr James Gould-Porter

Active
St. Andrews Terrace, BathBA1 2QR
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jun 2016
Fundings
Financials
Latest Activities

Filing History

79

Liquidation In Administration Progress Report
28 January 2026
AM10AM10
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Liquidation In Administration Progress Report
31 July 2025
AM10AM10
Certificate Change Of Name Company
11 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 July 2025
CONNOTConfirmation Statement Notification
Liquidation In Administration Extension Of Period
19 June 2025
AM19AM19
Liquidation In Administration Progress Report
28 January 2025
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
27 August 2024
AM06AM06
Liquidation In Administration Proposals
7 August 2024
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
24 July 2024
AM02AM02
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
4 July 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
4 July 2024
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
2 July 2024
AM01AM01
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2023
AAAnnual Accounts
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
10 March 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Memorandum Articles
9 February 2021
MAMA
Resolution
9 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Memorandum Articles
29 January 2021
MAMA
Resolution
29 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Change To A Person With Significant Control
5 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Capital Name Of Class Of Shares
18 June 2019
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 June 2019
MAMA
Resolution
14 June 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
13 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 June 2019
SH03Return of Purchase of Own Shares
Resolution
12 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
20 February 2018
AAAnnual Accounts
Legacy
23 January 2018
RP04CS01RP04CS01
Change To A Person With Significant Control
12 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 January 2018
PSC04Change of PSC Details
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Resolution
14 July 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Resolution
22 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 September 2016
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
7 September 2016
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
9 August 2016
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
28 June 2016
NEWINCIncorporation