Ip Realisations 2025 Limited

DataGardener
ip realisations 2025 limited
in administration
Medium

Ip Realisations 2025 Limited

01036926Private Limited With Share Capital

Suite 3 Avery House, 69, North Street, Brighton, BN411DH
Incorporated

04/01/1972

Company Age

54 years

Directors

5

Employees

654

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Ip Realisations 2025 Limited (01036926) is a private limited with share capital incorporated on 04/01/1972 (54 years old) and registered in brighton, BN411DH. The company operates under SIC code 70229 - management consultancy activities other than financial management.

College hill has become the capital markets practice of instinctif partners.please visit our company page here:https://www.linkedin.com/company/instinctif-partners

Private Limited With Share Capital
SIC: 70229
Medium
Incorporated 04/01/1972
BN411DH
654 employees

Financial Overview

Total Assets

£10.39M

Liabilities

£12.57M

Net Assets

£-2.19M

Turnover

£18.09M

Cash

£175.0K

Key Metrics

654

Employees

5

Directors

1

Shareholders

2

CCJs

Board of Directors

5

Charges

16

Registered

4

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:16-01-2026
Certificate Change Of Name Company
Category:Change Of Name
Date:10-11-2025
Change Of Name Notice
Category:Change Of Name
Date:10-11-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:17-10-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:06-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:30-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2025
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2024
Accounts With Accounts Type Full
Category:Accounts
Date:20-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:23-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:10-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:22-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2016
Auditors Resignation Company
Category:Auditors
Date:19-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:22-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-02-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:03-02-2014
Change Of Name Notice
Category:Change Of Name
Date:03-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2013
Termination Director Company With Name
Category:Officers
Date:31-10-2013
Termination Secretary Company With Name
Category:Officers
Date:31-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:25-09-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:25-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2012

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months7

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date29/12/2025
Filing Date24/06/2025
Latest Accounts29/12/2023

Trading Addresses

131 Finsbury Pavement, London, EC2A1NT
Suite 3 Avery House, 69, North Street, Brighton, Bn41 1Dh, BN411DHRegistered

Contact

02074572020
instinctif.com
Suite 3 Avery House, 69, North Street, Brighton, BN411DH