Background WavePink WaveYellow Wave

IPE ACTON LIMITED (12605125)

IPE ACTON LIMITED (12605125) is an active UK company. incorporated on 15 May 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. IPE ACTON LIMITED has been registered for 5 years. Current directors include MANNION, Adrian Joseph, REUBEN, Joshua Daniel.

Company Number
12605125
Status
active
Type
ltd
Incorporated
15 May 2020
Age
5 years
Address
2nd Floor, 22 Gilbert Street, London, W1K 5HD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MANNION, Adrian Joseph, REUBEN, Joshua Daniel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPE ACTON LIMITED

IPE ACTON LIMITED is an active company incorporated on 15 May 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. IPE ACTON LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12605125

LTD Company

Age

5 Years

Incorporated 15 May 2020

Size

N/A

Accounts

ARD: 27/9

Up to Date

12 weeks left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 April 2023 - 27 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 28 September 2024 - 27 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

SOUTH STREET PROPERTY LIMITED
From: 28 May 2020To: 17 February 2021
IPE SOUTH STREET LIMITED
From: 15 May 2020To: 28 May 2020
Contact
Address

2nd Floor, 22 Gilbert Street London, W1K 5HD,

Previous Addresses

4th Floor 73 New Bond Street London W1S 1RS England
From: 15 May 2020To: 8 August 2022
Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
May 20
Director Joined
May 20
Director Left
Dec 20
Director Joined
Aug 22
Loan Secured
Nov 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MANNION, Adrian Joseph

Active
Gilbert Street, LondonW1K 5HD
Born October 1967
Director
Appointed 10 Aug 2022

REUBEN, Joshua Daniel

Active
Gilbert Street, LondonW1K 5HD
Born March 1991
Director
Appointed 15 May 2020

KANTARCI, Cumhur

Resigned
73 New Bond Street, LondonW1S 1RS
Born October 1975
Director
Appointed 15 May 2020
Resigned 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 September 2024
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
18 August 2024
AAMDAAMD
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Legacy
18 July 2024
PARENT_ACCPARENT_ACC
Legacy
18 July 2024
AGREEMENT2AGREEMENT2
Legacy
18 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Legacy
15 January 2024
PARENT_ACCPARENT_ACC
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Legacy
4 April 2022
GUARANTEE2GUARANTEE2
Legacy
4 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Resolution
17 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 May 2020
AA01Change of Accounting Reference Date
Resolution
28 May 2020
RESOLUTIONSResolutions
Incorporation Company
15 May 2020
NEWINCIncorporation