Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I.P.21 LIMITED
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 Overview

About I.p.21 Ltd
I.P.21 LIMITED was founded on 2000-11-21 and has its registered office in Norwich Common. The organisation's status is listed as "Active". I.p.21 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I.P.21 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.21 LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JONES
Company Secretary 2008-12-19
IAN KEITH BISHOP
Director 2009-02-03
WILLIAM JONES
Director 2000-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID GEORGE WILSON
Director 2006-08-31 2010-09-01
SUZANNE JANE JONES
Director 2008-12-19 2009-12-18
THOMAS FARRAND
Director 2006-08-31 2009-04-03
PHILIP MATTHEW DIXON
Director 2006-08-31 2009-03-05
JOHN FRANCIS WILLIAMS
Company Secretary 2000-11-21 2008-12-19
JOHN FRANCIS WILLIAMS
Director 2000-11-21 2008-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JONES MEDTECH ACCELERATOR LIMITED Director 2016-10-11 CURRENT 2016-06-24 Active
WILLIAM JONES NEW ANGLIA CAPITAL LTD Director 2013-06-06 CURRENT 2013-05-01 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
2024-07-0131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-30Memorandum articles filed
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-06-22APPOINTMENT TERMINATED, DIRECTOR CRISTINA PENINE
2023-06-22APPOINTMENT TERMINATED, DIRECTOR EDWARD CLARKE
2023-06-22DIRECTOR APPOINTED MR EDWARD CLARKE
2023-06-22DIRECTOR APPOINTED DR CRISTINA PENINE
2023-06-20Resolutions passed:<ul><li>Resolution Company business 01/06/2023</ul>
2023-06-13Director's details changed for Dr Christina Penine on 2023-06-01
2023-06-07DIRECTOR APPOINTED MR EDWARD CLARKE
2023-06-07DIRECTOR APPOINTED DR CHRISTINA PENINE
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-11-11CH01Director's details changed for Mr William Jones on 2021-11-11
2021-11-11CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM JONES on 2021-11-11
2021-04-16AP01DIRECTOR APPOINTED MR RICHARD JONES
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN KEITH BISHOP
2021-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-03-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM Lakeside 300 Old Chapel Way, Broadland Business Park Norwich NR7 0WG
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES
2020-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041112240003
2020-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041112240003
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2017-12-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29CH01Director's details changed for Ian Keith Bishop on 2013-04-06
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 134.5
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 134.5
2015-12-08AR0121/11/15 ANNUAL RETURN FULL LIST
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 134.5
2014-12-16AR0121/11/14 ANNUAL RETURN FULL LIST
2014-08-14RES13COMPANY BUSINESS 14/12/2009
2014-08-14RES01ALTER ARTICLES 14/12/2009
2014-08-14RES01ALTER ARTICLES 08/12/2013
2014-08-14RES12VARYING SHARE RIGHTS AND NAMES
2014-08-14RES13DIVISION OF SHARES 08/12/2013
2014-06-24MEM/ARTSARTICLES OF ASSOCIATION
2014-06-20MEM/ARTSARTICLES OF ASSOCIATION
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 134.5
2013-12-13AR0121/11/13 ANNUAL RETURN FULL LIST
2013-01-11AR0121/11/12 ANNUAL RETURN FULL LIST
2012-07-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-09AR0121/11/11 ANNUAL RETURN FULL LIST
2011-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/11 FROM Norwich Research Park Colney Norwich Norfolk NR4 7UT
2010-12-15AR0121/11/10 ANNUAL RETURN FULL LIST
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JONES / 21/11/2010
2010-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN KEITH BISHOP / 21/11/2010
2010-12-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILSON
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE JONES
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JONES / 29/06/2009
2010-09-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JONES / 29/06/2009
2010-04-16AA01PREVSHO FROM 30/06/2010 TO 31/03/2010
2010-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-19AR0111/12/09 FULL LIST
2009-09-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-23169GBP IC 151.63/139.5 03/04/09 GBP SR 12130@0.001=12.13
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR PHILIP DIXON
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR THOMAS FARRAND
2009-06-10288aDIRECTOR APPOINTED IAN KEITH BISHOP
2009-04-20AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN WILLIAMS
2008-12-22288aSECRETARY APPOINTED WILLIAM JONES
2008-12-22288aDIRECTOR APPOINTED SUZANNE JANE JONES
2008-12-05363aRETURN MADE UP TO 21/11/08; NO CHANGE OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-12363sRETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-02363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-12-2988(2)RAD 18/09/06-13/10/06 £ SI 15530@.001=15 £ IC 136/151
2006-12-12123NC INC ALREADY ADJUSTED 03/01/06
2006-12-12122S-DIV 13/09/06
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-11-16123NC INC ALREADY ADJUSTED 13/09/06
2006-11-16MEM/ARTSARTICLES OF ASSOCIATION
2006-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-16122S-DIV 13/09/06
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16RES04NC INC ALREADY ADJUSTED 13/09/06
2006-11-16RES13AUTHORITY TO ALLOT SHAR 13/09/06
2006-11-16RES12VARYING SHARE RIGHTS AND NAMES
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-17123NC INC ALREADY ADJUSTED 03/01/06
2006-01-17RES04£ NC 140/152 03/01/06
2006-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-09363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to I.P.21 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.21 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-03-12 Outstanding HARBORA (CITY) LIMITED
DEED OF CHARGE 2002-08-21 Outstanding BARCLAYS BANK PLC
Creditors
Provisions For Liabilities Charges 2013-03-31 £ 6,953
Provisions For Liabilities Charges 2012-03-31 £ 9,735

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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.21 LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents

Intellectual Property Patents Registered by I.P.21 LIMITED

I.P.21 LIMITED has registered 1 patents

GB2415076 ,

Domain Names

I.P.21 LIMITED owns 3 domain names.

kingspatent.co.uk   ip21.co.uk   iq-ip.co.uk  

Trademarks
We have not found any records of I.P.21 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I.P.21 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 (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as I.P.21 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where I.P.21 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.21 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.21 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.