General information

Name:

Ipevo Limited.

Office Address:

2 Nichols Green Montpelier Road W5 2QU Ealing

Number: 08658266

Incorporation date: 2013-08-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ipevo Ltd. has existed in the United Kingdom for at least 11 years. Registered with number 08658266 in 2013, the company is registered at 2 Nichols Green, Ealing W5 2QU. The firm's declared SIC number is 47990 which means Other retail sale not in stores, stalls or markets. Ipevo Limited. filed its latest accounts for the financial year up to 2021-12-31. Its most recent confirmation statement was released on 2023-08-20.

Right now, this firm is administered by one managing director: Royce H., who was appointed on 2013-08-20. The firm had been directed by Shu-Hui C. up until December 2019.

Royce H. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Royce H.

Role: Director

Appointed: 20 August 2013

Latest update: 2 March 2024

People with significant control

Royce H.
Notified on 20 August 2022
Nature of control:
over 3/4 of shares
Ipevo Corporation
Address: 3f, No.53, Boai Road,, Jhongjheng District, Taipei, Taiwan (Roc)
Legal authority The Company Act Of Taiwan
Legal form Limited Company
Country registered Taiwan, The Republic Of China
Place registered Ministry Of Economic Affairs, R.O.C.
Registration number 28685046
Notified on 20 July 2016
Ceased on 20 August 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 03 September 2024
Confirmation statement last made up date 20 August 2023
Annual Accounts 1 April 2015
Start Date For Period Covered By Report 2013-08-20
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 1 April 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 12th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
10
Company Age

Similar companies nearby

Closest companies