Background WavePink WaveYellow Wave

IP PLACE LIMITED (10631882)

IP PLACE LIMITED (10631882) is an active UK company. incorporated on 21 February 2017. with registered office in Stratford-Upon-Avon. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. IP PLACE LIMITED has been registered for 9 years. Current directors include SYMONS, Rupert Jonathan.

Company Number
10631882
Status
active
Type
ltd
Incorporated
21 February 2017
Age
9 years
Address
25 Meer Street, Stratford-Upon-Avon, CV37 6QB
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
SYMONS, Rupert Jonathan
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IP PLACE LIMITED

IP PLACE LIMITED is an active company incorporated on 21 February 2017 with the registered office located in Stratford-Upon-Avon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. IP PLACE LIMITED was registered 9 years ago.(SIC: 46180)

Status

active

Active since 9 years ago

Company No

10631882

LTD Company

Age

9 Years

Incorporated 21 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

25 Meer Street Stratford-Upon-Avon, CV37 6QB,

Timeline

9 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Feb 18
Director Joined
Feb 18
Loan Secured
Apr 18
Director Left
Sept 19
Director Joined
Sept 19
Owner Exit
Aug 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SYMONS, Rupert Jonathan

Active
Stratford-Upon-AvonCV37 6QB
Born September 1967
Director
Appointed 30 Aug 2019

HOWARD, Robert

Resigned
Stratford-Upon-AvonCV37 6QB
Born February 1954
Director
Appointed 21 Feb 2017
Resigned 16 Jun 2017

RANCE, Gerald Douglas

Resigned
Stratford-Upon-AvonCV37 6QB
Born January 1953
Director
Appointed 16 Jun 2017
Resigned 01 Feb 2018

WILSON, Alistair Michael Charles

Resigned
Stratford-Upon-AvonCV37 6QB
Born February 1970
Director
Appointed 01 Feb 2018
Resigned 30 Aug 2019

Persons with significant control

2

1 Active
1 Ceased
Stratford U. AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2021
Stratford-Upon-AvonCV37 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2017
Ceased 12 Feb 2021
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 May 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Incorporation Company
21 February 2017
NEWINCIncorporation