I P 24 Limited

General information

Name:

I P 24 Ltd

Office Address:

1 Cleveland Way Hemel Hempstead Industrial Estate HP2 7DA Hemel Hempstead

Number: 08499823

Incorporation date: 2013-04-23

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is registered in Hemel Hempstead registered with number: 08499823. It was started in 2013. The office of the firm is situated at 1 Cleveland Way Hemel Hempstead Industrial Estate. The zip code is HP2 7DA. Started as Leerose Integrated Solutions, this business used the business name up till July 3, 2013, at which point it was changed to I P 24 Limited. The company's SIC and NACE codes are 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2022-02-28 is the last time company accounts were reported.

Our data regarding this particular company's MDs shows us a leadership of two directors: Simon W. and Mayamiko K. who joined the team on January 16, 2023 and October 21, 2021.

The companies that control this firm include: Wiesloch Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 11/15 William Road, NW1 3ER and was registered as a PSC under the registration number 10437460.

  • Previous company's names
  • I P 24 Limited 2013-07-03
  • Leerose Integrated Solutions Limited 2013-04-23

Financial data based on annual reports

Company staff

Simon W.

Role: Director

Appointed: 16 January 2023

Latest update: 9 March 2024

Mayamiko K.

Role: Director

Appointed: 21 October 2021

Latest update: 9 March 2024

People with significant control

Wiesloch Limited
Address: Acre House 11/15 William Road, London, NW1 3ER, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10437460
Notified on 21 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Graeme O.
Notified on 23 April 2017
Ceased on 21 October 2021
Nature of control:
over 3/4 of shares
Lesley O.
Notified on 23 April 2017
Ceased on 30 June 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 28 February 2022
Confirmation statement next due date 07 May 2024
Confirmation statement last made up date 23 April 2023
Annual Accounts
Start Date For Period Covered By Report 23 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 May 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts 24 April 2014
Date Approval Accounts 24 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period extended from 2023-02-28 to 2023-08-31 (AA01)
filed on: 12th, October 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Park House 200 Drake Street

Post code:

OL16 1PJ

City / Town:

Rochdale

HQ address,
2015

Address:

Park House 200 Drake Street

Post code:

OL16 1PJ

City / Town:

Rochdale

HQ address,
2016

Address:

Park House 200 Drake Street

Post code:

OL16 1PJ

City / Town:

Rochdale

Accountant/Auditor,
2016 - 2014

Name:

Wyatt, Morris, Golland Ltd

Address:

Park House 200 Drake Street

Post code:

OL16 1PJ

City / Town:

Rochdale

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode