Background WavePink WaveYellow Wave

CONRAN IP LIMITED (13622523)

CONRAN IP LIMITED (13622523) is an active UK company. incorporated on 15 September 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. CONRAN IP LIMITED has been registered for 4 years. Current directors include CONRAN, Felix Orlando, CONRAN, Jasper Alexander Thirlby.

Company Number
13622523
Status
active
Type
ltd
Incorporated
15 September 2021
Age
4 years
Address
1-7 1-7 Rostrevor Mews, London, SW6 5AZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
CONRAN, Felix Orlando, CONRAN, Jasper Alexander Thirlby
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONRAN IP LIMITED

CONRAN IP LIMITED is an active company incorporated on 15 September 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. CONRAN IP LIMITED was registered 4 years ago.(SIC: 77400)

Status

active

Active since 4 years ago

Company No

13622523

LTD Company

Age

4 Years

Incorporated 15 September 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

1-7 1-7 Rostrevor Mews Fulham London, SW6 5AZ,

Previous Addresses

1-7 Rostrevor Mews Fulhan London SW6 5AZ England
From: 15 September 2021To: 17 September 2021
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Director Left
Nov 22
Director Joined
Jan 23
Share Issue
Jun 24
New Owner
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
New Owner
Sept 24
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CONRAN, Felix Orlando

Active
1-7 Rostrevor Mews, LondonSW6 5AZ
Born October 1994
Director
Appointed 09 Jan 2023

CONRAN, Jasper Alexander Thirlby

Active
1-7 Rostrevor Mews, LondonSW6 5AZ
Born December 1959
Director
Appointed 15 Sept 2021

CONRAN, Henrietta Sophia

Resigned
1-7 Rostrevor Mews, LondonSW6 5AZ
Born October 1965
Director
Appointed 15 Sept 2021
Resigned 03 Nov 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Jasper Alexander Thirlby Conran

Active
1-7 Rostrevor Mews, LondonSW6 5AZ
Born December 1959

Nature of Control

Significant influence or control
Notified 11 Jul 2024

Mr Felix Orlando Conran

Active
1-7 Rostrevor Mews, LondonSW6 5AZ
Born October 1994

Nature of Control

Significant influence or control
Notified 11 Jul 2024

Mr Nicholas James Douglas Bull

Ceased
1-7 Rostrevor Mews, LondonSW6 5AZ
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2021
Ceased 11 Jul 2024

Mr Geoffrey Ronald Davies

Ceased
1-7 Rostrevor Mews, LondonSW6 5AZ
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2021
Ceased 11 Jul 2024
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2024
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
18 June 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 July 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Incorporation Company
15 September 2021
NEWINCIncorporation