Background WavePink WaveYellow Wave

IPSWICH 102 LTD (11139896)

IPSWICH 102 LTD (11139896) is an active UK company. incorporated on 9 January 2018. with registered office in Cowbridge. The company operates in the Information and Communication sector, engaged in radio broadcasting. IPSWICH 102 LTD has been registered for 8 years. Current directors include BRYANT, Jason Scott, MUMFORD, Martin Stephen.

Company Number
11139896
Status
active
Type
ltd
Incorporated
9 January 2018
Age
8 years
Address
St Hilary Transmitter, Cowbridge, CF71 7DP
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
BRYANT, Jason Scott, MUMFORD, Martin Stephen
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPSWICH 102 LTD

IPSWICH 102 LTD is an active company incorporated on 9 January 2018 with the registered office located in Cowbridge. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. IPSWICH 102 LTD was registered 8 years ago.(SIC: 60100)

Status

active

Active since 8 years ago

Company No

11139896

LTD Company

Age

8 Years

Incorporated 9 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

MUXCO SUFFOLK RADIO LIMITED
From: 9 January 2018To: 26 June 2018
Contact
Address

St Hilary Transmitter St. Hilary Cowbridge, CF71 7DP,

Previous Addresses

Greenworks Dog and Duck Yard Princeton Street London WC1R 4BH United Kingdom
From: 9 January 2018To: 1 February 2021
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Aug 18
Owner Exit
Aug 18
New Owner
Aug 18
Director Left
Feb 19
Director Joined
May 20
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jul 25
Owner Exit
Jul 25
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MUMFORD, Martin Stephen

Active
St. Hilary, CowbridgeCF71 7DP
Secretary
Appointed 29 Jan 2021

BRYANT, Jason Scott

Active
St. Hilary, CowbridgeCF71 7DP
Born October 1967
Director
Appointed 09 Jan 2018

MUMFORD, Martin Stephen

Active
St. Hilary, CowbridgeCF71 7DP
Born April 1972
Director
Appointed 29 Jan 2021

BETTON, Michael

Resigned
Dog And Duck Yard, LondonWC1R 4BH
Born February 1962
Director
Appointed 09 Jan 2018
Resigned 28 Feb 2019

BRYCE, Graham

Resigned
Dog And Duck Yard, LondonWC1R 4BH
Born March 1967
Director
Appointed 18 May 2020
Resigned 21 Dec 2021

DAVIES, Christopher Peter

Resigned
Peterborough Business Park, PeterboroughPE2 6EA
Born February 1962
Director
Appointed 21 Dec 2021
Resigned 03 Jul 2025

WATSON, Gregory Hamilton

Resigned
St. Hilary, CowbridgeCF71 7DP
Born January 1965
Director
Appointed 09 Jan 2018
Resigned 29 Jan 2021

Persons with significant control

5

1 Active
4 Ceased
Peterborough Business Park, PeterboroughPE2 6EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2021
Ceased 03 Jul 2025
St. Hilary Transmitter, CowbridgeCF71 7DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021
Waterside South, LincolnLN5 7JN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jul 2018
Ceased 17 Sept 2021

Mr Jason Scott Bryant

Ceased
St. Hilary, CowbridgeCF71 7DP
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jul 2018
Ceased 29 Jan 2021
Dog & Duck Yard, LondonWC1R 4BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 09 Jan 2018
Ceased 30 Jul 2018
Fundings
Financials
Latest Activities

Filing History

43

Change Account Reference Date Company Current Extended
1 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
1 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 December 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2018
PSC01Notification of Individual PSC
Resolution
26 June 2018
RESOLUTIONSResolutions
Incorporation Company
9 January 2018
NEWINCIncorporation