Background WavePink WaveYellow Wave

IPE DORSET AVENUE LIMITED (13844333)

IPE DORSET AVENUE LIMITED (13844333) is an active UK company. incorporated on 12 January 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. IPE DORSET AVENUE LIMITED has been registered for 4 years. Current directors include MANNION, Adrian Joseph, REUBEN, Joshua Daniel.

Company Number
13844333
Status
active
Type
ltd
Incorporated
12 January 2022
Age
4 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 DORSET AVENUE LIMITED

IPE DORSET AVENUE LIMITED is an active company incorporated on 12 January 2022 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 DORSET AVENUE LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13844333

LTD Company

Age

4 Years

Incorporated 12 January 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

IPE BARKING ROAD LIMITED
From: 12 January 2022To: 21 November 2022
Contact
Address

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

Previous Addresses

4th Floor 73 New Bond Street London W1S 1RS England
From: 12 January 2022To: 8 August 2022
Timeline

3 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jan 22
Owner Exit
Feb 25
Owner Exit
Mar 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MANNION, Adrian Joseph

Active
Gilbert Street, LondonW1K 5HD
Born October 1967
Director
Appointed 12 Jan 2022

REUBEN, Joshua Daniel

Active
Gilbert Street, LondonW1K 5HD
Born March 1991
Director
Appointed 12 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
Gilbert Street, LondonW1K 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2025
Gilbert Street, LondonW1K 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jan 2025
Ceased 02 Jun 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 12 Jan 2022
Ceased 03 Jan 2025
Fundings
Financials
Latest Activities

Filing History

24

Notification Of A Person With Significant Control
26 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 June 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 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
Gazette Filings Brought Up To Date
23 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
21 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
21 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Incorporation Company
12 January 2022
NEWINCIncorporation