Background WavePink WaveYellow Wave

IPE BRANDY HOLE LIMITED (12949934)

IPE BRANDY HOLE LIMITED (12949934) is an active UK company. incorporated on 14 October 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 BRANDY HOLE LIMITED has been registered for 5 years. Current directors include REUBEN, Joshua Daniel.

Company Number
12949934
Status
active
Type
ltd
Incorporated
14 October 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
REUBEN, Joshua Daniel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPE BRANDY HOLE LIMITED

IPE BRANDY HOLE LIMITED is an active company incorporated on 14 October 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 BRANDY HOLE LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12949934

LTD Company

Age

5 Years

Incorporated 14 October 2020

Size

N/A

Accounts

ARD: 28/9

Up to Date

10 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 April 2023 - 29 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 30 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

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

Previous Addresses

4th Floor 73 New Bond Street London W1S 1RS England
From: 14 October 2020To: 8 August 2022
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Sept 22
Loan Secured
Jul 24
Owner Exit
Jan 25
Loan Secured
Jul 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

REUBEN, Joshua Daniel

Active
Gilbert Street, LondonW1K 5HD
Born March 1991
Director
Appointed 14 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
22, LondonW1K 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jan 2025
73 New Bond Street, LondonW1S 1RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2020
Ceased 09 Jan 2025
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 January 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
15 January 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2024
AAAnnual Accounts
Legacy
18 July 2024
PARENT_ACCPARENT_ACC
Legacy
18 July 2024
AGREEMENT2AGREEMENT2
Legacy
18 July 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Legacy
16 January 2024
PARENT_ACCPARENT_ACC
Legacy
16 January 2024
GUARANTEE2GUARANTEE2
Legacy
16 January 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
14 October 2020
NEWINCIncorporation