Company NameIPTP Ltd
DirectorsSergey Kozhedub and Vladimir Kangin
Company StatusActive
Company Number06262152
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Sergey Kozhedub
Date of BirthMarch 1979 (Born 45 years ago)
NationalityRussian
StatusCurrent
Appointed30 December 2014(7 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleComputer Programmer
Country of ResidenceNetherlands
Correspondence Address2 Clare Lannartlaan
1187vj
Amstelveen
Netherlands
Director NameMr Vladimir Kangin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityCypriot
StatusCurrent
Appointed30 December 2014(7 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressBlock 2 530 Sai Sha Road, Flat H, 5/F
Symphony Bay, Villa Concerto
Sai Kung, New Territories
Hong Kong
Secretary NameArnos Ltd (Corporation)
StatusCurrent
Appointed29 May 2007(same day as company formation)
Correspondence AddressSuite Am 59, Balfour Business Centre 390-392 High
Ilford
IG1 1BF
Director NameAydin Durmus
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNetherlands
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleSenior Engineer
Correspondence AddressLaan Van Vlaanderen 200
Amsterdam
1066mr
Foreign
Director NameMr Vladimir Kangin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityRussian
StatusResigned
Appointed29 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address136 Griva Digeni, Flat 61
Limassol
3010
Cyprus
Director NameMrs Loretta Sum Nin Lui
Date of BirthJune 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed27 January 2009(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2010)
RoleBusiness Woman
Correspondence Address27 Loermanakker
Koog Aan De Zaan
1541 Vg
The Netherlands
Director NameMr Stephen John Henry Hurst
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 13 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Trelake Road
St Austell
Cornwall
PL25 5NH
Director NameMr Lev Kangin
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityRussian
StatusResigned
Appointed23 September 2010(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2012)
RoleBusinessman
Country of ResidenceNetherlands
Correspondence Address232 Glitterstraat
Amsterdam
1103 Sk
Netherlands
Director NameMrs Loretta Sum Nin Lui
Date of BirthJune 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed30 December 2014(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address76 Teakhout
1507em
Zaandam
Netherlands
Director NameMs Lichang Zheng
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityChinese
StatusResigned
Appointed30 December 2014(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address158 Hisveltplein
6826lk
Arnhem
Netherlands

Location

Registered AddressSuite Am 71, Balfour Business Centre
390-392 High Road
Ilford
IG1 1BF
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Shareholders

1.1m at £1Iptp Holding PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,008,574
Cash£18,614
Current Liabilities£272,203

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Filing History

26 January 2021Unaudited abridged accounts made up to 31 December 2019 (9 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
27 November 2018Secretary's details changed for Arnos Ltd on 15 November 2018 (1 page)
27 November 2018Registered office address changed from Suite Am 71 776-778 Barking Road Boleyn House London E13 9PJ England to Suite Am 71, Balfour Business Centre 390-392 High Road Ilford IG1 1BF on 27 November 2018 (1 page)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
4 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
9 January 2018Registered office address changed from 209 Tower Bridge Business Centre East Smithfield London E1W 1AW to Suite Am 71 776-778 Barking Road Boleyn House London E13 9PJ on 9 January 2018 (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
1 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
3 August 2016Termination of appointment of Loretta Sum Nin Lui as a director on 31 July 2016 (1 page)
3 August 2016Termination of appointment of Loretta Sum Nin Lui as a director on 31 July 2016 (1 page)
16 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,100,000
(6 pages)
16 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,100,000
(6 pages)
2 March 2016Resolutions
  • RES13 ‐ Company business 15/02/2016
(40 pages)
2 March 2016Resolutions
  • RES13 ‐ Company business 15/02/2016
  • RES13 ‐ Company business 15/02/2016
(40 pages)
16 February 2016Termination of appointment of Lichang Zheng as a director on 15 February 2016 (1 page)
16 February 2016Termination of appointment of Lichang Zheng as a director on 15 February 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,100,000
(7 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,100,000
(7 pages)
26 June 2015Secretary's details changed for Arnos Ltd on 1 January 2015 (1 page)
26 June 2015Secretary's details changed for Arnos Ltd on 1 January 2015 (1 page)
26 June 2015Secretary's details changed for Arnos Ltd on 1 January 2015 (1 page)
5 March 2015Director's details changed for Mr. Lichang Zheng on 30 December 2014 (2 pages)
5 March 2015Director's details changed for Mr. Lichang Zheng on 30 December 2014 (2 pages)
18 February 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre East Smithfield London E1W 1AW on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre East Smithfield London E1W 1AW on 18 February 2015 (1 page)
17 February 2015Appointment of Mr. Vladimir Kangin as a director on 30 December 2014 (2 pages)
17 February 2015Appointment of Mr. Vladimir Kangin as a director on 30 December 2014 (2 pages)
7 January 2015Appointment of Mrs. Loretta Sum Nin Lui as a director on 30 December 2014 (2 pages)
7 January 2015Appointment of Mr. Sergey Kozhedub as a director on 30 December 2014 (2 pages)
7 January 2015Termination of appointment of Vladimir Kangin as a director on 30 December 2014 (1 page)
7 January 2015Appointment of Mr. Sergey Kozhedub as a director on 30 December 2014 (2 pages)
7 January 2015Appointment of Mrs. Loretta Sum Nin Lui as a director on 30 December 2014 (2 pages)
7 January 2015Termination of appointment of Vladimir Kangin as a director on 30 December 2014 (1 page)
7 January 2015Appointment of Mr. Lichang Zheng as a director on 30 December 2014 (2 pages)
7 January 2015Appointment of Mr. Lichang Zheng as a director on 30 December 2014 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 September 2014Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page)
21 September 2014Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page)
21 September 2014Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page)
25 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,100,000
(4 pages)
25 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,100,000
(4 pages)
19 September 2013Total exemption small company accounts made up to 1 January 2013 (4 pages)
19 September 2013Total exemption small company accounts made up to 1 January 2013 (4 pages)
19 September 2013Total exemption small company accounts made up to 1 January 2013 (4 pages)
26 June 2013Secretary's details changed for Arnos Ltd on 10 December 2012 (2 pages)
26 June 2013Secretary's details changed for Arnos Ltd on 10 December 2012 (2 pages)
26 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
28 December 2012Registered office address changed from , 6-8 Underwood Street, London, N1 7JQ on 28 December 2012 (1 page)
28 December 2012Registered office address changed from , 6-8 Underwood Street, London, N1 7JQ on 28 December 2012 (1 page)
27 September 2012Total exemption small company accounts made up to 1 January 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 1 January 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 1 January 2012 (4 pages)
9 August 2012Second filing of AR01 previously delivered to Companies House made up to 29 May 2012 (16 pages)
9 August 2012Second filing of AR01 previously delivered to Companies House made up to 29 May 2012 (16 pages)
30 July 2012Second filing of AR01 previously delivered to Companies House made up to 29 May 2012 (16 pages)
30 July 2012Second filing of AR01 previously delivered to Companies House made up to 29 May 2012 (16 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 09 August 2012
(5 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 09 August 2012
(5 pages)
3 April 2012Termination of appointment of Lev Kangin as a director (1 page)
3 April 2012Termination of appointment of Lev Kangin as a director (1 page)
26 September 2011Total exemption small company accounts made up to 1 January 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 1 January 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 1 January 2011 (4 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
10 May 2011Statement of capital following an allotment of shares on 29 October 2010
  • GBP 1,100,000
(3 pages)
10 May 2011Statement of capital following an allotment of shares on 29 October 2010
  • GBP 1,100,000
(3 pages)
30 September 2010Total exemption small company accounts made up to 1 January 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 1 January 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 1 January 2010 (4 pages)
23 September 2010Appointment of Mr. Lev Kangin as a director (2 pages)
23 September 2010Appointment of Mr. Lev Kangin as a director (2 pages)
7 July 2010Director's details changed for Vladimir Kangin on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Vladimir Kangin on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Vladimir Kangin on 7 July 2010 (2 pages)
23 June 2010Termination of appointment of Loretta Lui as a director (1 page)
23 June 2010Secretary's details changed for Arnos Ltd on 29 May 2010 (2 pages)
23 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Arnos Ltd on 29 May 2010 (2 pages)
23 June 2010Termination of appointment of Loretta Lui as a director (1 page)
23 June 2010Director's details changed for Vladimir Kangin on 29 May 2010 (2 pages)
23 June 2010Director's details changed for Vladimir Kangin on 29 May 2010 (2 pages)
23 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 1 January 2009 (4 pages)
29 October 2009Total exemption small company accounts made up to 1 January 2009 (4 pages)
29 October 2009Total exemption small company accounts made up to 1 January 2009 (4 pages)
15 July 2009Appointment terminated director stephen hurst (1 page)
15 July 2009Appointment terminated director stephen hurst (1 page)
14 July 2009Director appointed mr. Stephen john henry hurst (1 page)
14 July 2009Director appointed mr. Stephen john henry hurst (1 page)
5 June 2009Return made up to 29/05/09; full list of members (3 pages)
5 June 2009Return made up to 29/05/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 1 January 2008 (3 pages)
12 May 2009Total exemption small company accounts made up to 1 January 2008 (3 pages)
12 May 2009Total exemption small company accounts made up to 1 January 2008 (3 pages)
27 March 2009Accounting reference date shortened from 29/11/2008 to 01/01/2008 (1 page)
27 March 2009Accounting reference date shortened from 29/11/2008 to 01/01/2008 (1 page)
25 March 2009Accounting reference date extended from 31/05/2008 to 29/11/2008 (1 page)
25 March 2009Accounting reference date extended from 31/05/2008 to 29/11/2008 (1 page)
28 January 2009Director appointed mrs. Loretta sum nin lui (1 page)
28 January 2009Appointment terminated director aydin durmus (1 page)
28 January 2009Appointment terminated director aydin durmus (1 page)
28 January 2009Director appointed mrs. Loretta sum nin lui (1 page)
22 September 2008Return made up to 29/05/08; full list of members (3 pages)
22 September 2008Return made up to 29/05/08; full list of members (3 pages)
29 May 2007Incorporation (15 pages)
29 May 2007Incorporation (15 pages)