Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I.P.M. SIPP ADMINISTRATION LIMITED
Company Information for

I.P.M. SIPP ADMINISTRATION LIMITED

CAMBRIDGE HOUSE UNIT B CAMPUS SIX, CAXTON WAY, STEVENAGE, HERTFORDSHIRE, SG1 2XD,
Company Registration Number
03002939
Private Limited Company
Active

Company Overview

About I.p.m. Sipp Administration Ltd
I.P.M. SIPP ADMINISTRATION LIMITED was founded on 1994-12-19 and has its registered office in Stevenage. The organisation's status is listed as "Active". I.p.m. Sipp Administration Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
I.P.M. SIPP ADMINISTRATION LIMITED
 
Legal Registered Office
CAMBRIDGE HOUSE UNIT B CAMPUS SIX
CAXTON WAY
STEVENAGE
HERTFORDSHIRE
SG1 2XD
Other companies in SG1
 
Filing Information
Company Number 03002939
Company ID Number 03002939
Date formed 1994-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB734498405  
Last Datalog update: 2024-01-05 10:32:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I.P.M. SIPP ADMINISTRATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of I.P.M. SIPP ADMINISTRATION LIMITED

Current Directors
Officer Role Date Appointed
DAFYDD CYNOG EVANS
Director 1999-11-13
JONATHAN ANDREW LOCHERY
Director 2005-09-30
JOHN RICHARD POYNER
Director 1994-12-19
DAVID ANDREW SUTCLIFFE
Director 1999-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
DEBRA JEAN NIMZ
Company Secretary 1994-12-19 2017-05-17
ROBERT JOHN SWEET
Director 1999-11-13 2007-01-31
PETER GEORGE STUTZ
Director 1994-12-19 1998-07-02
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-12-19 1994-12-19
WATERLOW NOMINEES LIMITED
Nominated Director 1994-12-19 1994-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAFYDD CYNOG EVANS E-PENSION LIMITED Director 2006-05-10 CURRENT 2006-05-10 Active
DAFYDD CYNOG EVANS I.P.M. SSAS ADMINISTRATION LIMITED Director 2003-08-15 CURRENT 2003-08-15 Active
DAFYDD CYNOG EVANS I.P.M. PENSIONEER TRUSTEES LIMITED Director 2002-08-13 CURRENT 1992-06-26 Active
DAFYDD CYNOG EVANS I.P.M.SIPP LIMITED Director 2002-08-13 CURRENT 1996-03-15 Active
DAFYDD CYNOG EVANS I.P.M. PERSONAL PENSION TRUSTEES LIMITED Director 1999-11-13 CURRENT 1995-03-03 Active
DAFYDD CYNOG EVANS I.P.M. TRUSTEES LIMITED Director 1995-02-10 CURRENT 1994-05-24 Active
JONATHAN ANDREW LOCHERY I.P.M.SIPP LIMITED Director 2005-04-01 CURRENT 1996-03-15 Active
JOHN RICHARD POYNER E-PENSION LIMITED Director 2006-05-10 CURRENT 2006-05-10 Active
JOHN RICHARD POYNER I.P.M. SSAS ADMINISTRATION LIMITED Director 2003-08-15 CURRENT 2003-08-15 Active
JOHN RICHARD POYNER I.P.M.SIPP LIMITED Director 2002-08-13 CURRENT 1996-03-15 Active
JOHN RICHARD POYNER I.P.M. TRUSTEES LIMITED Director 1996-09-30 CURRENT 1994-05-24 Active
DAVID ANDREW SUTCLIFFE E-PENSION LIMITED Director 2006-05-10 CURRENT 2006-05-10 Active
DAVID ANDREW SUTCLIFFE GROVE MANAGEMENT COMPANY (WELWYN) LIMITED Director 2004-08-01 CURRENT 2002-06-10 Active
DAVID ANDREW SUTCLIFFE I.P.M.SIPP LIMITED Director 2002-08-13 CURRENT 1996-03-15 Active
DAVID ANDREW SUTCLIFFE I.P.M. PERSONAL PENSION TRUSTEES LIMITED Director 1997-02-01 CURRENT 1995-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10Change of details for Mr John Richard Poyner as a person with significant control on 2023-12-15
2024-01-09Change of details for Mr John Richard Poyner as a person with significant control on 2023-12-15
2024-01-09Change of details for Mr Dafydd Cynog Evans as a person with significant control on 2019-03-19
2023-12-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-11-27CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2022-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-03-24PSC04Change of details for Mr David Andrew Sutcliffe as a person with significant control on 2022-03-24
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2018-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-02CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-04-23TM02Termination of appointment of Debra Jean Nimz on 2017-05-17
2018-01-02RES01ADOPT ARTICLES 02/01/18
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-08-31TM02Termination of appointment of a secretary
2016-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 300
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2015-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 300
2015-12-03AR0118/11/15 ANNUAL RETURN FULL LIST
2014-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 300
2014-11-24AR0118/11/14 ANNUAL RETURN FULL LIST
2013-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 300
2013-12-10AR0118/11/13 ANNUAL RETURN FULL LIST
2012-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-23AR0118/11/12 ANNUAL RETURN FULL LIST
2011-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-20AR0118/11/11 ANNUAL RETURN FULL LIST
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW SUTCLIFFE / 18/11/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD POYNER / 01/05/2011
2011-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS DEBRA JEAN NIMZ on 2011-05-01
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW LOCHERY / 18/11/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAFYDD CYNOG EVANS / 18/11/2011
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM CINTEL HOUSE WATTON ROAD WARE HERTFORDSHIRE SG12 0AE
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-17AR0118/11/10 FULL LIST
2010-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-20AR0118/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW SUTCLIFFE / 18/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD POYNER / 18/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW LOCHERY / 18/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAFYDD CYNOG EVANS / 18/11/2009
2009-09-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-12-18353LOCATION OF REGISTER OF MEMBERS
2008-12-18190LOCATION OF DEBENTURE REGISTER
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-10363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04288bDIRECTOR RESIGNED
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-08363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-21363aRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-12-21288cDIRECTOR'S PARTICULARS CHANGED
2005-12-21190LOCATION OF DEBENTURE REGISTER
2005-12-21288cSECRETARY'S PARTICULARS CHANGED
2005-12-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-12-0888(2)RAD 07/09/05--------- £ SI 200@1=200 £ IC 100/300
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-21RES14CAPITALISE £200 07/09/05
2005-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-18363sRETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS
2003-11-28363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-11-19287REGISTERED OFFICE CHANGED ON 19/11/03 FROM: MILL STUDIO BUSINESS CENTRE CRANE MEAD WARE HERTFORDSHIRE SG12 9PY
2003-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-23363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-18363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-12-17287REGISTERED OFFICE CHANGED ON 17/12/01 FROM: 3 VICTORIA COURT BANK SQUARE MORLEY LEEDS YORKSHIRE LS27 9SE
2001-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-20287REGISTERED OFFICE CHANGED ON 20/08/01 FROM: CROSS HOUSE BROTHERTON KNOTTINGLEY YORKSHIRE WF11 9EP
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-15363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-07363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-11-30395PARTICULARS OF MORTGAGE/CHARGE
1999-11-25288aNEW DIRECTOR APPOINTED
1999-11-25288aNEW DIRECTOR APPOINTED
1999-11-25288aNEW DIRECTOR APPOINTED
1999-11-08CERTNMCOMPANY NAME CHANGED I.P.M. ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/11/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to I.P.M. SIPP ADMINISTRATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against I.P.M. SIPP ADMINISTRATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2010-09-08 Outstanding LLOYDS TSB BANK PLC
SECURITY ASSIGNMENT 2007-11-02 Outstanding CREDIT SUISSE (UK) LIMITED
DEBENTURE 1999-11-25 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on I.P.M. SIPP ADMINISTRATION LIMITED

Intangible Assets
Patents
We have not found any records of I.P.M. SIPP ADMINISTRATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I.P.M. SIPP ADMINISTRATION LIMITED
Trademarks
We have not found any records of I.P.M. SIPP ADMINISTRATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I.P.M. SIPP ADMINISTRATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as I.P.M. SIPP ADMINISTRATION LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where I.P.M. SIPP ADMINISTRATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I.P.M. SIPP ADMINISTRATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded I.P.M. SIPP ADMINISTRATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.