Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I.P.P.R. TRADING LIMITED
Company Information for

I.P.P.R. TRADING LIMITED

8 STOREYS GATE, LONDON, SW1P 3AY,
Company Registration Number
04041367
Private Limited Company
Active

Company Overview

About I.p.p.r. Trading Ltd
I.P.P.R. TRADING LIMITED was founded on 2000-07-26 and has its registered office in London. The organisation's status is listed as "Active". I.p.p.r. Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
I.P.P.R. TRADING LIMITED
 
Legal Registered Office
8 STOREYS GATE
LONDON
SW1P 3AY
Other companies in WC2N
 
Filing Information
Company Number 04041367
Company ID Number 04041367
Date formed 2000-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts SMALL
Last Datalog update: 2024-01-05 10:32:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I.P.P.R. TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of I.P.P.R. TRADING LIMITED

Current Directors
Officer Role Date Appointed
JOHN LEONARD EATWELL
Director 2017-03-22
THOMAS KIBASI
Director 2016-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DELANEY
Company Secretary 2017-04-26 2017-08-31
EMMA PORTEOUS
Company Secretary 2015-06-11 2017-04-26
ANDREW ADONIS
Director 2013-03-27 2017-03-22
NICHOLAS PEARCE
Director 2010-09-01 2015-11-27
JANE PRISCILLA SMITH
Company Secretary 2008-01-28 2015-06-11
JAMES MARK DAKIN PURNELL
Director 2010-09-01 2013-03-27
JANE ELISABETH ROBERTS
Company Secretary 2008-01-02 2011-01-01
JOHN LEONARD EATWELL
Director 2000-07-26 2011-01-01
CHRISTOPHER JOHN POWELL
Director 2004-06-07 2011-01-01
LISA HARKER
Director 2008-01-28 2010-09-01
JOHN CROWTHER MAKINSON
Director 2008-07-14 2010-09-01
CAREY RUTH OPPENHEIM
Director 2008-01-28 2010-09-01
NICHOLAS PEARCE
Company Secretary 2007-03-23 2008-01-02
NICK PEARCE
Director 2004-06-07 2008-01-02
PAUL CLOUGH
Company Secretary 2004-06-07 2007-03-23
AMAHL SMITH
Company Secretary 2001-06-27 2004-06-07
MATTHEW TAYLOR
Director 2000-07-26 2004-06-07
CHRISTOPHER CHARLES STONE
Company Secretary 2000-07-26 2001-06-27
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 2000-07-26 2000-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LEONARD EATWELL ROH PENSION TRUSTEE LIMITED Director 2007-09-25 CURRENT 1986-02-05 Active
JOHN LEONARD EATWELL THE ARTS.WORKS LIMITED Director 2006-08-18 CURRENT 2005-08-30 Dissolved 2016-05-17
JOHN LEONARD EATWELL Q COLLEGE PROPERTY LIMITED Director 1997-01-09 CURRENT 1993-06-02 Active
JOHN LEONARD EATWELL Q C ENTERPRISES LIMITED Director 1997-01-09 CURRENT 1994-03-28 Active
JOHN LEONARD EATWELL INSTITUTE FOR PUBLIC POLICY RESEARCH Director 1991-09-02 CURRENT 1988-09-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-09CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM 14 Buckingham Street London WC2N 6DF
2023-07-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY MCNEILL
2023-07-21APPOINTMENT TERMINATED, DIRECTOR JESS SEARCH
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR INSTITUTE FOR PUBLIC POLICY RESEARCH
2021-07-28PSC02Notification of Institute for Public Policy Research as a person with significant control on 2016-10-01
2021-07-27AP02Appointment of Institute for Public Policy Research as director on 2009-10-01
2021-06-02PSC07CESSATION OF JOHANNA CARYS ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2021-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESS SEARCH
2021-01-12AP01DIRECTOR APPOINTED MISS JOHANNA CARYS ROBERTS
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEONARD EATWELL
2021-01-12PSC07CESSATION OF JOHN LEONARD EATWELL AS A PERSON OF SIGNIFICANT CONTROL
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KIBASI
2021-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNA CARYS ROBERTS
2021-01-08PSC07CESSATION OF THOMAS KIBASI AS A PERSON OF SIGNIFICANT CONTROL
2020-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2017-09-04TM02Termination of appointment of Paul Delaney on 2017-08-31
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-06-27AP01DIRECTOR APPOINTED LORD JOHN LEONARD EATWELL
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ADONIS
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LEONARD EATWELL
2017-06-27PSC07CESSATION OF ANDREW ADONIS AS A PERSON OF SIGNIFICANT CONTROL
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09AP03Appointment of Mr Paul Delaney as company secretary on 2017-04-26
2017-05-09TM02Termination of appointment of Emma Porteous on 2017-04-26
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-04-26AP01DIRECTOR APPOINTED MR THOMAS KIBASI
2016-03-01AUDAUDITOR'S RESIGNATION
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PEARCE
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-28AR0126/07/15 ANNUAL RETURN FULL LIST
2015-06-22AP03Appointment of Ms Emma Porteous as company secretary on 2015-06-11
2015-06-19TM02Termination of appointment of Jane Priscilla Smith on 2015-06-11
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-06AR0126/07/14 ANNUAL RETURN FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-13AR0126/07/13 ANNUAL RETURN FULL LIST
2013-05-13AP01DIRECTOR APPOINTED LORD ANDREW ADONIS
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PURNELL
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-20AR0126/07/12 FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-18AR0126/07/11 FULL LIST
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POWELL
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EATWELL
2011-08-18TM02APPOINTMENT TERMINATED, SECRETARY JANE ROBERTS
2011-06-02AP01DIRECTOR APPOINTED MR JAMES MARK DAKIN PURNELL
2011-06-02AP01DIRECTOR APPOINTED MR NICK PEARCE
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CAREY OPPENHEIM
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAKINSON
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR LISA HARKER
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 30-32 SOUTHAMPTON STREET LONDON WC2E 7RA
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25AR0126/07/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CAREY OPPENHEIM / 26/07/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CROWTHER MAKINSON / 26/07/2010
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-20363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-14363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-10-14288aSECRETARY APPOINTED DAME JANE ELISABETH ROBERTS
2008-10-13288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS PEARCE
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR NICK PEARCE
2008-10-13288aDIRECTOR APPOINTED MR JOHN CROWTHER MAKINSON
2008-02-26288aDIRECTOR APPOINTED CAREY OPPENHEIM
2008-02-26288aDIRECTOR APPOINTED LISA HARKER
2008-02-26288aSECRETARY APPOINTED JANE SMITH
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-29363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-04-11288bSECRETARY RESIGNED
2007-04-11288aNEW SECRETARY APPOINTED
2006-08-15363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-05-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-02363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-06-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-01288aNEW DIRECTOR APPOINTED
2004-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-01363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-08-17288bSECRETARY RESIGNED
2004-08-17288aNEW DIRECTOR APPOINTED
2004-08-17288bDIRECTOR RESIGNED
2004-08-17288aNEW SECRETARY APPOINTED
2004-05-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-04363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2002-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-10363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-10363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2001-08-07363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-17288bSECRETARY RESIGNED
2001-07-17288aNEW SECRETARY APPOINTED
2000-08-14225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/12/00
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
722 - Research and experimental development on social sciences and humanities
72200 - Research and experimental development on social sciences and humanities




Licences & Regulatory approval
We could not find any licences issued to I.P.P.R. TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against I.P.P.R. TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
I.P.P.R. TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.138
MortgagesNumMortOutstanding0.107
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.033

This shows the max and average number of mortgages for companies with the same SIC code of 72200 - Research and experimental development on social sciences and humanities

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on I.P.P.R. TRADING LIMITED

Intangible Assets
Patents
We have not found any records of I.P.P.R. TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I.P.P.R. TRADING LIMITED
Trademarks

Trademark applications by I.P.P.R. TRADING LIMITED

I.P.P.R. TRADING LIMITED is the Original Applicant for the trademark Image for mark UK00003098447 THINK AHEAD ™ (UK00003098447) through the UKIPO on the 2015-03-10
Trademark classes: Campaigning; promotional and public awareness campaigns; Employment and recruitment services; providing of volunteering opportunities; provision of work placements; advisory, consultancy and information services. Education and training services; advice, information and consultancy in relation to education and training; arranging and conducting of conferences and seminars; publishing services, including electronic publishing; provision of electronic publications (non-downloadable); research services in relation to the aforesaid; advisory, consultancy and information services. Research; advisory, consultancy and information services. Healthcare including mental healthcare services; psychological counselling services; advisory, consultancy and information services. Pastoral counselling services; social care services; advisory, consultancy and information services; advocacy; political lobbying.
Income
Government Income
We have not found government income sources for I.P.P.R. TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72200 - Research and experimental development on social sciences and humanities) as I.P.P.R. TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where I.P.P.R. TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I.P.P.R. TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded I.P.P.R. TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.