Background WavePink WaveYellow Wave

INDUSTRIAL POWER UNITS GROUP HOLDINGS LIMITED (12166485)

INDUSTRIAL POWER UNITS GROUP HOLDINGS LIMITED (12166485) is an active UK company. incorporated on 20 August 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INDUSTRIAL POWER UNITS GROUP HOLDINGS LIMITED has been registered for 6 years. Current directors include CLEARY, Ian, O'LONE, Henry Marcus, WINGFIELD-DIGBY, Frederick John.

Company Number
12166485
Status
active
Type
ltd
Incorporated
20 August 2019
Age
6 years
Address
Aston House, London, N3 1LF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLEARY, Ian, O'LONE, Henry Marcus, WINGFIELD-DIGBY, Frederick John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIAL POWER UNITS GROUP HOLDINGS LIMITED

INDUSTRIAL POWER UNITS GROUP HOLDINGS LIMITED is an active company incorporated on 20 August 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INDUSTRIAL POWER UNITS GROUP HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12166485

LTD Company

Age

6 Years

Incorporated 20 August 2019

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 16 September 2025 (7 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

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

2 Cygnus Way West Bromwich B70 0XB England
From: 28 October 2019To: 26 March 2026
C/O Knights Plc, 34 Pocklingtons Walk Leicester Leicester Leicestershire LE1 6BU United Kingdom
From: 20 August 2019To: 28 October 2019
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Nov 19
Funding Round
Dec 19
Capital Update
Aug 24
Capital Update
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Owner Exit
Aug 24
Loan Cleared
Apr 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
5
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CLEARY, Ian

Active
Cornwall Avenue, LondonN3 1LF
Born July 1966
Director
Appointed 20 Aug 2019

O'LONE, Henry Marcus

Active
North Orbital Commercial Park, St. AlbansAL1 1XB
Born July 1983
Director
Appointed 19 Jun 2025

WINGFIELD-DIGBY, Frederick John

Active
North Orbital Commercial Park, St. AlbansAL1 1XB
Born March 1982
Director
Appointed 19 Jun 2025

BEEBEE, Robert Talbot

Resigned
Cygnus Way, West BromwichB70 0XB
Born March 1958
Director
Appointed 20 Aug 2019
Resigned 19 Jun 2025

BEEBEE, Sarah Judith

Resigned
Cygnus Way, West BromwichB70 0XB
Born August 1961
Director
Appointed 20 Aug 2019
Resigned 19 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Cygnus Way, West BromwichB70 0XB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Aug 2024

Mr Robert Talbot Beebee

Ceased
Cygnus Way, West BromwichB70 0XB
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Aug 2019
Ceased 13 Aug 2024
Fundings
Financials
Latest Activities

Filing History

43

Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 April 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 August 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
15 August 2024
SH19Statement of Capital
Legacy
15 August 2024
SH20SH20
Legacy
15 August 2024
CAP-SSCAP-SS
Resolution
15 August 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
13 August 2024
SH19Statement of Capital
Resolution
13 August 2024
RESOLUTIONSResolutions
Legacy
13 August 2024
CAP-SSCAP-SS
Legacy
13 August 2024
SH20SH20
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Memorandum Articles
10 January 2023
MAMA
Capital Variation Of Rights Attached To Shares
9 January 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 January 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
7 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Resolution
5 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 December 2019
SH10Notice of Particulars of Variation
Resolution
13 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
20 August 2019
NEWINCIncorporation