About

Registered Number: 05949417
Date of Incorporation: 28/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: 8 Ardent Court, William James Way, Henley-In-Arden, West Midlands, B95 5GF

 

Having been setup in 2006, Iperium Consulting Ltd have registered office in Henley-In-Arden, West Midlands, it's status is listed as "Active". Iperium Consulting Ltd has only one director listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOSKING, Timothy 28 September 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 30 September 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 02 October 2016
MR04 - N/A 13 September 2016
MR04 - N/A 13 September 2016
MR04 - N/A 13 September 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 26 October 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 17 October 2014
MR01 - N/A 22 January 2014
MR01 - N/A 22 January 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 07 October 2013
TM02 - Termination of appointment of secretary 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 17 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 24 May 2010
MG01 - Particulars of a mortgage or charge 26 March 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
MG01 - Particulars of a mortgage or charge 19 January 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 15 October 2007
225 - Change of Accounting Reference Date 29 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
287 - Change in situation or address of Registered Office 12 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
NEWINC - New incorporation documents 28 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2014 Outstanding

N/A

A registered charge 22 January 2014 Outstanding

N/A

Debenture 25 March 2013 Outstanding

N/A

Debenture deed 23 March 2010 Fully Satisfied

N/A

Mortgage 12 March 2010 Fully Satisfied

N/A

Debenture 08 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.