Background WavePink WaveYellow Wave

IPF NORDIC LIMITED (11356987)

IPF NORDIC LIMITED (11356987) is an active UK company. incorporated on 11 May 2018. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. IPF NORDIC LIMITED has been registered for 7 years. Current directors include TAYLOR, Suzanne Lesley, WILLIAMS, John.

Company Number
11356987
Status
active
Type
ltd
Incorporated
11 May 2018
Age
7 years
Address
26 Whitehall Road, Leeds, LS12 1BE
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
TAYLOR, Suzanne Lesley, WILLIAMS, John
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPF NORDIC LIMITED

IPF NORDIC LIMITED is an active company incorporated on 11 May 2018 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. IPF NORDIC LIMITED was registered 7 years ago.(SIC: 64929)

Status

active

Active since 7 years ago

Company No

11356987

LTD Company

Age

7 Years

Incorporated 11 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

AGHOCO 1697 LIMITED
From: 11 May 2018To: 11 May 2018
Contact
Address

26 Whitehall Road Leeds, LS12 1BE,

Previous Addresses

Number Three Leeds City Office Park Meadow Lane Leeds West Yorkshire LS11 5BD United Kingdom
From: 14 May 2018To: 11 October 2021
One St Peter's Square Manchester M2 3DE United Kingdom
From: 11 May 2018To: 14 May 2018
Timeline

13 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
May 18
Owner Exit
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jul 20
Director Left
May 21
Director Joined
May 21
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CRANE, Thomas

Active
Whitehall Road, LeedsLS12 1BE
Secretary
Appointed 11 Nov 2022

TAYLOR, Suzanne Lesley

Active
Whitehall Road, LeedsLS12 1BE
Born April 1973
Director
Appointed 24 May 2021

WILLIAMS, John

Active
Whitehall Road, LeedsLS12 1BE
Born December 1968
Director
Appointed 11 May 2018

DOBSON, Laura Jane

Resigned
Whitehall Road, LeedsLS12 1BE
Secretary
Appointed 18 Apr 2019
Resigned 11 Nov 2022

HARVEY-WRATE, Andrew

Resigned
Number Three Leeds City Office Park, LeedsLS11 5BD
Secretary
Appointed 16 Dec 2018
Resigned 18 Apr 2019

HOGG, Kevin

Resigned
Meadow Lane, LeedsLS11 5BD
Secretary
Appointed 11 May 2018
Resigned 23 Nov 2018

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 11 May 2018
Resigned 11 May 2018

DAHLGREEN, John Nicholas

Resigned
Meadow Lane, LeedsLS11 5BD
Born September 1958
Director
Appointed 11 May 2018
Resigned 10 Feb 2020

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 11 May 2018
Resigned 11 May 2018

LOCKWOOD, Justin Ashley

Resigned
Meadow Lane, LeedsLS11 5BD
Born January 1970
Director
Appointed 11 May 2018
Resigned 24 May 2021

NELISCHER, Christof

Resigned
Meadow Lane, LeedsLS11 5BD
Born May 1965
Director
Appointed 10 Feb 2020
Resigned 22 Jun 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 11 May 2018
Resigned 11 May 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 11 May 2018
Resigned 11 May 2018

Persons with significant control

2

1 Active
1 Ceased
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2018
Ceased 11 May 2018
Meadow Lane, LeedsLS11 5BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2018
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 August 2025
AAMDAAMD
Legacy
27 August 2025
PARENT_ACCPARENT_ACC
Accounts Amended With Accounts Type Audit Exemption Subsiduary
27 August 2025
AAMDAAMD
Legacy
27 August 2025
AGREEMENT2AGREEMENT2
Legacy
27 August 2025
PARENT_ACCPARENT_ACC
Legacy
27 August 2025
GUARANTEE2GUARANTEE2
Legacy
27 August 2025
AGREEMENT2AGREEMENT2
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Legacy
15 May 2025
PARENT_ACCPARENT_ACC
Legacy
15 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 April 2019
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 May 2018
AA01Change of Accounting Reference Date
Resolution
11 May 2018
RESOLUTIONSResolutions
Incorporation Company
11 May 2018
NEWINCIncorporation