About

Registered Number: 05168019
Date of Incorporation: 01/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Conqueror House Vision Park, Chivers Way, Cambridge, CB24 9ZR,

 

Ipv Ltd was founded on 01 July 2004 and are based in Cambridge, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Cole, David John, Disney-may, Gavin, Grobler, Rowan, Booth, Nigel John for the company at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, David John 25 November 2004 - 1
DISNEY-MAY, Gavin 27 October 2015 - 1
GROBLER, Rowan 29 November 2019 - 1
BOOTH, Nigel John 17 May 2005 29 November 2019 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 24 June 2020
AP01 - Appointment of director 27 April 2020
AP01 - Appointment of director 20 March 2020
SH01 - Return of Allotment of shares 24 February 2020
SH01 - Return of Allotment of shares 05 February 2020
SH01 - Return of Allotment of shares 28 January 2020
RESOLUTIONS - N/A 12 December 2019
SH01 - Return of Allotment of shares 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
AP01 - Appointment of director 29 November 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 08 July 2019
SH01 - Return of Allotment of shares 29 May 2019
AP01 - Appointment of director 15 May 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 03 July 2017
AD01 - Change of registered office address 29 March 2017
CS01 - N/A 01 July 2016
AD01 - Change of registered office address 01 July 2016
AA - Annual Accounts 22 June 2016
AP01 - Appointment of director 02 March 2016
SH01 - Return of Allotment of shares 18 November 2015
RESOLUTIONS - N/A 12 November 2015
CH01 - Change of particulars for director 06 November 2015
TM01 - Termination of appointment of director 28 October 2015
TM01 - Termination of appointment of director 28 October 2015
AP01 - Appointment of director 28 October 2015
AP01 - Appointment of director 28 October 2015
TM01 - Termination of appointment of director 28 October 2015
MR04 - N/A 07 October 2015
SH01 - Return of Allotment of shares 20 July 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 01 June 2015
SH01 - Return of Allotment of shares 30 April 2015
SH01 - Return of Allotment of shares 25 March 2015
AA - Annual Accounts 17 September 2014
SH01 - Return of Allotment of shares 30 July 2014
AR01 - Annual Return 02 July 2014
SH01 - Return of Allotment of shares 03 April 2014
SH01 - Return of Allotment of shares 24 February 2014
SH01 - Return of Allotment of shares 19 November 2013
RESOLUTIONS - N/A 12 November 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 02 July 2012
CH01 - Change of particulars for director 02 July 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 16 June 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
AA - Annual Accounts 16 October 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 October 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363a - Annual Return 01 July 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
363s - Annual Return 31 July 2007
287 - Change in situation or address of Registered Office 31 July 2007
AA - Annual Accounts 27 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 18 April 2006
395 - Particulars of a mortgage or charge 16 March 2006
288b - Notice of resignation of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
363s - Annual Return 04 August 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
395 - Particulars of a mortgage or charge 29 April 2005
225 - Change of Accounting Reference Date 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
287 - Change in situation or address of Registered Office 17 February 2005
CERTNM - Change of name certificate 14 February 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
RESOLUTIONS - N/A 10 December 2004
RESOLUTIONS - N/A 10 December 2004
RESOLUTIONS - N/A 10 December 2004
RESOLUTIONS - N/A 10 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
CERTNM - Change of name certificate 03 November 2004
NEWINC - New incorporation documents 01 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2006 Outstanding

N/A

Debenture 26 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.