Background WavePink WaveYellow Wave

IPE ROUNDWAY LIMITED (14748445)

IPE ROUNDWAY LIMITED (14748445) is an active UK company. incorporated on 22 March 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. IPE ROUNDWAY LIMITED has been registered for 3 years. Current directors include MANNION, Adrian Joseph, REUBEN, Joshua Daniel.

Company Number
14748445
Status
active
Type
ltd
Incorporated
22 March 2023
Age
3 years
Address
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 ROUNDWAY LIMITED

IPE ROUNDWAY LIMITED is an active company incorporated on 22 March 2023 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 ROUNDWAY LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14748445

LTD Company

Age

3 Years

Incorporated 22 March 2023

Size

N/A

Accounts

ARD: 20/9

Up to Date

10 weeks left

Last Filed

Made up to 20 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 22 March 2023 - 20 September 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 20 June 2026
Period: 21 September 2024 - 20 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

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

22 Gilbert Street London, W1K 5HD,

Timeline

6 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
Oct 23
Funding Round
Oct 23
Loan Secured
Nov 23
Owner Exit
Jan 25
Owner Exit
Apr 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MANNION, Adrian Joseph

Active
Gilbert Street, LondonW1K 5HD
Born October 1967
Director
Appointed 31 Oct 2023

REUBEN, Joshua Daniel

Active
Gilbert Street, LondonW1K 5HD
Born March 1991
Director
Appointed 22 Mar 2023

Persons with significant control

4

2 Active
2 Ceased
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Mar 2026
Gilbert Street, LondonW1K 5HD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jan 2025
22, LondonW1K 5HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 09 Jan 2025
Ceased 21 Jan 2025
Gilbert Street, LondonW1K 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2023
Ceased 09 Jan 2025
Fundings
Financials
Latest Activities

Filing History

17

Notification Of A Person With Significant Control
26 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
7 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
21 January 2025
RP04CS01RP04CS01
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
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 November 2024
AA01Change of Accounting Reference Date
Memorandum Articles
8 November 2023
MAMA
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Capital Allotment Shares
31 October 2023
SH01Allotment of Shares
Incorporation Company
22 March 2023
NEWINCIncorporation