Background WavePink WaveYellow Wave

AGENT PROVOCATEUR IP LIMITED (10640776)

AGENT PROVOCATEUR IP LIMITED (10640776) is an active UK company. incorporated on 27 February 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AGENT PROVOCATEUR IP LIMITED has been registered for 9 years. Current directors include BANKS, Benjamin Charles.

Company Number
10640776
Status
active
Type
ltd
Incorporated
27 February 2017
Age
9 years
Address
6-10 6-10 Market Road, London, N7 9PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BANKS, Benjamin Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGENT PROVOCATEUR IP LIMITED

AGENT PROVOCATEUR IP LIMITED is an active company incorporated on 27 February 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AGENT PROVOCATEUR IP LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10640776

LTD Company

Age

9 Years

Incorporated 27 February 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Overdue

26 days overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026

Previous Company Names

SDI (ACQCO 7) LIMITED
From: 27 February 2017To: 15 March 2017
Contact
Address

6-10 6-10 Market Road London, N7 9PW,

Previous Addresses

55 Loudoun Road St John's Wood London NW8 0DL United Kingdom
From: 3 March 2017To: 18 December 2023
Unit a Brook Park East Shirebrook NG20 8RY United Kingdom
From: 27 February 2017To: 3 March 2017
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Jun 17
Loan Secured
Jul 17
Loan Cleared
Aug 17
Owner Exit
Jan 18
Director Left
Sept 21
Director Left
Aug 22
Director Joined
Mar 23
Director Left
Dec 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BANKS, Benjamin Charles

Active
6-10 Market Road, LondonN7 9PW
Born August 1969
Director
Appointed 03 Mar 2017

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 27 Feb 2017
Resigned 03 Mar 2017

PEREZ, Charles

Resigned
Loudoun Road, LondonNW8 0DL
Secretary
Appointed 03 Mar 2017
Resigned 12 Aug 2022

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 27 Feb 2017
Resigned 03 Mar 2017

DA'PRATO, Gino Pietro

Resigned
Garrett Street, LondonEC1Y 0TW
Born August 1961
Director
Appointed 03 Mar 2017
Resigned 15 Jul 2021

PEREZ, Charles

Resigned
Loudoun Road, LondonNW8 0DL
Born September 1965
Director
Appointed 03 Mar 2017
Resigned 12 Aug 2022

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 27 Feb 2017
Resigned 03 Mar 2017

WILLIAMS, Cyril Ansah

Resigned
The Green, HurworthDL2 2AA
Born March 1965
Director
Appointed 01 Mar 2023
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Loudoun Road, LondonNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Brook Park East, ShirebrookNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2017
Ceased 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
28 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Resolution
15 March 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
6 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Incorporation Company
27 February 2017
NEWINCIncorporation