Background WavePink WaveYellow Wave

IO-CO IP LIMITED (11032979)

IO-CO IP LIMITED (11032979) is an active UK company. incorporated on 26 October 2017. with registered office in Ascot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. IO-CO IP LIMITED has been registered for 8 years. Current directors include BURGIN, Philip Henry, BUTLER, Chris Alan, CORBIN, Matthew John and 3 others.

Company Number
11032979
Status
active
Type
ltd
Incorporated
26 October 2017
Age
8 years
Address
Winslow House, Ascot, SL5 7DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BURGIN, Philip Henry, BUTLER, Chris Alan, CORBIN, Matthew John, FABRIZI, Francisco Anthony Bodie, ROSE, Nicholas James, ZAPHIRIOU ZARIFI, Stefan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IO-CO IP LIMITED

IO-CO IP LIMITED is an active company incorporated on 26 October 2017 with the registered office located in Ascot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. IO-CO IP LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

11032979

LTD Company

Age

8 Years

Incorporated 26 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Winslow House Church Lane Ascot, SL5 7DD,

Previous Addresses

9a Burroughs Gardens London NW4 4AU United Kingdom
From: 7 June 2018To: 20 January 2023
54 Astra House Kings Road Brighton BN1 2HL England
From: 26 October 2017To: 7 June 2018
Timeline

113 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Director Joined
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Joined
Oct 18
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
May 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Capital Reduction
Mar 24
Share Buyback
Mar 24
Funding Round
Jun 24
Funding Round
Nov 24
Funding Round
Jul 25
Funding Round
Jan 26
Funding Round
Mar 26
Funding Round
Mar 26
107
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BURGIN, Philip Henry

Active
Church Lane, AscotSL5 7DD
Born December 1968
Director
Appointed 12 Sept 2022

BUTLER, Chris Alan

Active
Church Lane, AscotSL5 7DD
Born March 1989
Director
Appointed 05 Jul 2018

CORBIN, Matthew John

Active
Church Lane, AscotSL5 7DD
Born August 1974
Director
Appointed 12 Sept 2022

FABRIZI, Francisco Anthony Bodie

Active
Church Lane, AscotSL5 7DD
Born June 1961
Director
Appointed 12 Sept 2022

ROSE, Nicholas James

Active
Church Lane, AscotSL5 7DD
Born May 1977
Director
Appointed 26 Oct 2017

ZAPHIRIOU ZARIFI, Stefan

Active
Church Lane, AscotSL5 7DD
Born May 1975
Director
Appointed 01 Jun 2018

ROSE, Justin Byron

Resigned
Kings Road, BrightonBN1 2HL
Secretary
Appointed 26 Oct 2017
Resigned 12 Jun 2018

Persons with significant control

2

Mr Stefan Zaphiriou Zarifi

Active
Church Lane, AscotSL5 7DD
Born May 1975

Nature of Control

Significant influence or control
Notified 26 Oct 2017

Mr Nicholas James Rose

Active
Church Lane, AscotSL5 7DD
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 26 Oct 2017
Fundings
Financials
Latest Activities

Filing History

160

Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Resolution
3 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Change To A Person With Significant Control
14 May 2025
PSC04Change of PSC Details
Resolution
16 April 2025
RESOLUTIONSResolutions
Memorandum Articles
16 April 2025
MAMA
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Capital Cancellation Shares
6 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 March 2024
SH03Return of Purchase of Own Shares
Capital Directors Statement Auditors Report
1 February 2024
SH30SH30
Legacy
18 January 2024
SH20SH20
Legacy
18 January 2024
CAP-SSCAP-SS
Resolution
18 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Change To A Person With Significant Control
10 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Capital Allotment Shares
10 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
5 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
11 July 2018
RP04SH01RP04SH01
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Incorporation Company
26 October 2017
NEWINCIncorporation