Company Information for I.P.21 LIMITED
SUITE 2 THE OLD DAIRY, ELM FARM, NORWICH COMMON, NORFOLK, NR18 0SW,
|
Company Registration Number
04111224
Private Limited Company
Active |
Company Name | |
---|---|
I.P.21 LIMITED | |
Legal Registered Office | |
SUITE 2 THE OLD DAIRY ELM FARM NORWICH COMMON NORFOLK NR18 0SW Other companies in NR7 | |
Company Number | 04111224 | |
---|---|---|
Company ID Number | 04111224 | |
Date formed | 2000-11-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 23:26:44 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM JONES |
||
IAN KEITH BISHOP |
||
WILLIAM JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DAVID GEORGE WILSON |
Director | ||
SUZANNE JANE JONES |
Director | ||
THOMAS FARRAND |
Director | ||
PHILIP MATTHEW DIXON |
Director | ||
JOHN FRANCIS WILLIAMS |
Company Secretary | ||
JOHN FRANCIS WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDTECH ACCELERATOR LIMITED | Director | 2016-10-11 | CURRENT | 2016-06-24 | Active | |
NEW ANGLIA CAPITAL LTD | Director | 2013-06-06 | CURRENT | 2013-05-01 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Memorandum articles filed | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR CRISTINA PENINE | ||
APPOINTMENT TERMINATED, DIRECTOR EDWARD CLARKE | ||
DIRECTOR APPOINTED MR EDWARD CLARKE | ||
DIRECTOR APPOINTED DR CRISTINA PENINE | ||
Resolutions passed:<ul><li>Resolution Company business 01/06/2023</ul> | ||
Director's details changed for Dr Christina Penine on 2023-06-01 | ||
DIRECTOR APPOINTED MR EDWARD CLARKE | ||
DIRECTOR APPOINTED DR CHRISTINA PENINE | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr William Jones on 2021-11-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM JONES on 2021-11-11 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN KEITH BISHOP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/21 FROM Lakeside 300 Old Chapel Way, Broadland Business Park Norwich NR7 0WG | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041112240003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041112240003 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Ian Keith Bishop on 2013-04-06 | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 134.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 134.5 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 134.5 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
RES13 | COMPANY BUSINESS 14/12/2009 | |
RES01 | ALTER ARTICLES 14/12/2009 | |
RES01 | ALTER ARTICLES 08/12/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | DIVISION OF SHARES 08/12/2013 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 134.5 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/11 FROM Norwich Research Park Colney Norwich Norfolk NR4 7UT | |
AR01 | 21/11/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JONES / 21/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH BISHOP / 21/11/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE JONES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JONES / 29/06/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JONES / 29/06/2009 | |
AA01 | PREVSHO FROM 30/06/2010 TO 31/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 11/12/09 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
169 | GBP IC 151.63/139.5 03/04/09 GBP SR 12130@0.001=12.13 | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP DIXON | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS FARRAND | |
288a | DIRECTOR APPOINTED IAN KEITH BISHOP | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN WILLIAMS | |
288a | SECRETARY APPOINTED WILLIAM JONES | |
288a | DIRECTOR APPOINTED SUZANNE JANE JONES | |
363a | RETURN MADE UP TO 21/11/08; NO CHANGE OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
88(2)R | AD 18/09/06-13/10/06 £ SI 15530@.001=15 £ IC 136/151 | |
123 | NC INC ALREADY ADJUSTED 03/01/06 | |
122 | S-DIV 13/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 13/09/06 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 13/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 13/09/06 | |
RES13 | AUTHORITY TO ALLOT SHAR 13/09/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 03/01/06 | |
RES04 | £ NC 140/152 03/01/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363s | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | HARBORA (CITY) LIMITED | |
DEED OF CHARGE | Outstanding | BARCLAYS BANK PLC |
Provisions For Liabilities Charges | 2013-03-31 | £ 6,953 |
---|---|---|
Provisions For Liabilities Charges | 2012-03-31 | £ 9,735 |
Creditors and other liabilities
|
|
|
|
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.21 LIMITED
Called Up Share Capital | 2013-03-31 | £ 135 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 140 |
Cash Bank In Hand | 2013-03-31 | £ 767,115 |
Cash Bank In Hand | 2012-03-31 | £ 660,694 |
Current Assets | 2013-03-31 | £ 1,528,264 |
Current Assets | 2012-03-31 | £ 1,147,758 |
Debtors | 2013-03-31 | £ 761,149 |
Debtors | 2012-03-31 | £ 487,064 |
Fixed Assets | 2013-03-31 | £ 43,923 |
Fixed Assets | 2012-03-31 | £ 59,841 |
Shareholder Funds | 2013-03-31 | £ 2,408 |
Shareholder Funds | 2012-03-31 | £ 110,115 |
Tangible Fixed Assets | 2013-03-31 | £ 43,923 |
Tangible Fixed Assets | 2012-03-31 | £ 59,841 |
Debtors and other cash assets
I.P.21 LIMITED owns 3 domain names.
kingspatent.co.uk ip21.co.uk iq-ip.co.uk
The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as I.P.21 LIMITED are:
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. |