Company NameIP Acquire And Operate Ltd
DirectorsTimothy John Burgess and Mark Smith
Company StatusActive
Company Number07162660
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Timothy John Burgess
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Lilestone Street
London
NW8 8SS
Director NameMr Mark Smith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(2 years after company formation)
Appointment Duration12 years, 2 months
RoleInvestor
Country of ResidenceSingapore
Correspondence Address39a Lilestone Street
London
NW8 8SS
Secretary NameMr Timothy John Burgess
StatusCurrent
Appointed12 August 2015(5 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address39a Lilestone Street
London
NW8 8SS
Secretary NameMr Mark Smith
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address#04-08 Beaufort
12 Nassim Road
Singapore

Location

Registered Address39a Lilestone Street
London
NW8 8SS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London

Shareholders

1.8k at £10Mark Rayward
6.70%
Ordinary
1.8k at £10Andy Hall
6.63%
Ordinary
1.1k at £10Robin Ashworth
4.06%
Ordinary
825 at £10Ben Rolfe
3.02%
Ordinary
825 at £10Carol Hainsworth
3.02%
Ordinary
825 at £10Peter Harrison
3.02%
Ordinary
6.1k at £10Chris Groom
22.34%
Ordinary
550 at £10Bruce Hervey
2.01%
Ordinary
550 at £10Fiona Hervey
2.01%
Ordinary
550 at £10Mark Anderson
2.01%
Ordinary
4.8k at £10C&s Venture
17.58%
Ordinary
2.9k at £10Mark Smith
10.54%
Ordinary
2.8k at £10Beau Desert LTD
10.29%
Ordinary
490 at £10Paul White
1.79%
Ordinary
425 at £10Ian Branagan
1.55%
Ordinary
275 at £10Dan Kendall
1.01%
Ordinary
275 at £10Sarah Kendall
1.01%
Ordinary
264 at £10Angela Hervey
0.97%
Ordinary
125 at £10Stephen Lindsay
0.46%
Ordinary

Financials

Year2014
Net Worth£1,451
Cash£26

Accounts

Latest Accounts20 August 2022 (1 year, 8 months ago)
Next Accounts Due20 May 2024 (2 weeks, 1 day from now)
Accounts CategoryMicro
Accounts Year End20 August

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Filing History

19 May 2020Micro company accounts made up to 20 August 2019 (2 pages)
4 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
21 May 2019Micro company accounts made up to 20 August 2018 (2 pages)
5 March 2019Registered office address changed from 20 Alexandra Park Rd London N10 2AB England to 39a Lilestone Street London NW8 8SS on 5 March 2019 (1 page)
5 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
20 May 2018Micro company accounts made up to 20 August 2017 (2 pages)
6 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
5 August 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 Alexandra Park Rd London N10 2AB on 5 August 2017 (1 page)
5 August 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 Alexandra Park Rd London N10 2AB on 5 August 2017 (1 page)
20 May 2017Micro company accounts made up to 20 August 2016 (2 pages)
20 May 2017Micro company accounts made up to 20 August 2016 (2 pages)
5 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 20 August 2015 (3 pages)
20 May 2016Total exemption small company accounts made up to 20 August 2015 (3 pages)
18 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 273,550
(5 pages)
18 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 273,550
(5 pages)
12 August 2015Registered office address changed from 9/48 Tufton St London SW1P 3RA to 20-22 Wenlock Road London N1 7GU on 12 August 2015 (1 page)
12 August 2015Appointment of Mr Timothy John Burgess as a secretary on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Mark Smith on 12 August 2015 (2 pages)
12 August 2015Termination of appointment of Mark Smith as a secretary on 12 August 2015 (1 page)
12 August 2015Appointment of Mr Timothy John Burgess as a secretary on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 9/48 Tufton St London SW1P 3RA to 20-22 Wenlock Road London N1 7GU on 12 August 2015 (1 page)
12 August 2015Director's details changed for Mr Mark Smith on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Timothy John Burgess on 12 August 2015 (2 pages)
12 August 2015Director's details changed for Mr Timothy John Burgess on 12 August 2015 (2 pages)
12 August 2015Termination of appointment of Mark Smith as a secretary on 12 August 2015 (1 page)
15 June 2015Director's details changed for Mr Mark Smith on 8 June 2015 (2 pages)
15 June 2015Director's details changed for Mr Mark Smith on 8 June 2015 (2 pages)
15 June 2015Director's details changed for Mr Mark Smith on 8 June 2015 (2 pages)
20 May 2015Total exemption small company accounts made up to 20 August 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 20 August 2014 (3 pages)
19 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 273,550
(6 pages)
19 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 273,550
(6 pages)
23 July 2014Director's details changed for Mr Mark Smith on 23 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Mark Smith on 23 July 2014 (2 pages)
22 July 2014Total exemption small company accounts made up to 20 August 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 20 August 2013 (3 pages)
21 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 273,550
(6 pages)
21 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 273,550
(6 pages)
15 August 2013Total exemption small company accounts made up to 20 August 2012 (3 pages)
15 August 2013Total exemption small company accounts made up to 20 August 2012 (3 pages)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Compulsory strike-off action has been discontinued (1 page)
1 July 2013Secretary's details changed for Mr Mark Smith on 5 July 2012 (2 pages)
1 July 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
1 July 2013Secretary's details changed for Mr Mark Smith on 5 July 2012 (2 pages)
1 July 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
1 July 2013Secretary's details changed for Mr Mark Smith on 5 July 2012 (2 pages)
20 June 2013Director's details changed for Mr Timothy John Burgess on 20 June 2013 (2 pages)
20 June 2013Director's details changed for Mr Mark Smith on 20 June 2013 (2 pages)
20 June 2013Director's details changed for Mr Timothy John Burgess on 20 June 2013 (2 pages)
20 June 2013Director's details changed for Mr Mark Smith on 20 June 2013 (2 pages)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
30 November 2012Previous accounting period extended from 28 February 2012 to 20 August 2012 (1 page)
30 November 2012Previous accounting period extended from 28 February 2012 to 20 August 2012 (1 page)
21 September 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 273,550
(3 pages)
21 September 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 273,550
(3 pages)
4 July 2012Registered office address changed from New Hereford House 129 Park Street Suite 22 London W1K 7JB England on 4 July 2012 (1 page)
4 July 2012Registered office address changed from New Hereford House 129 Park Street Suite 22 London W1K 7JB England on 4 July 2012 (1 page)
4 July 2012Registered office address changed from New Hereford House 129 Park Street Suite 22 London W1K 7JB England on 4 July 2012 (1 page)
31 May 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 288,600
(5 pages)
31 May 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 288,600
(5 pages)
19 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
18 March 2012Appointment of Mr Mark Smith as a director (2 pages)
18 March 2012Appointment of Mr Mark Smith as a director (2 pages)
19 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
19 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
24 February 2011Statement of capital following an allotment of shares on 22 September 2010
  • GBP 240,500
(3 pages)
24 February 2011Statement of capital following an allotment of shares on 22 September 2010
  • GBP 240,500
(3 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)