Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IPF (CIPFA) LIMITED
Company Information for

IPF (CIPFA) LIMITED

77 MANSELL STREET, LONDON, E1 8AN,
Company Registration Number
03145121
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ipf (cipfa) Ltd
IPF (CIPFA) LIMITED was founded on 1996-01-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ipf (cipfa) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IPF (CIPFA) LIMITED
 
Legal Registered Office
77 MANSELL STREET
LONDON
E1 8AN
Other companies in WC2N
 
Filing Information
Company Number 03145121
Company ID Number 03145121
Date formed 1996-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts DORMANT
Last Datalog update: 2021-09-06 14:24:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPF (CIPFA) 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 IPF (CIPFA) LIMITED

Current Directors
Officer Role Date Appointed
TONY JOSEPH PHILLIPS
Company Secretary 2016-06-30
PETER ANDREW WOODMAN
Director 2014-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
LORNA ELIZABETH COX
Company Secretary 2014-07-30 2016-06-23
PETER ANDREW WOODMAN
Company Secretary 2004-04-05 2014-07-30
JONATHAN CHARLES GRAHAM
Director 2013-09-26 2014-07-30
JULIAN OLIVER MUND
Director 2009-12-22 2013-09-26
JOHN GEORGE SAUNDERS
Director 2007-08-09 2009-12-31
JULIE ANN COATES
Director 2007-03-29 2007-08-09
NOEL PEERS HEPWORTH
Director 1996-04-29 2007-03-29
PHILLIP DOUGLAS CHARLES RAMSDALE
Director 2002-07-30 2006-12-31
JOHN LOUIS WOODNOTT-MILLER
Company Secretary 2000-07-26 2004-04-02
PETER DAVID FANNING
Director 2001-12-03 2004-03-05
LESLIE ELLIOTT
Director 1996-04-29 2002-04-02
JOHN ROBERT THORNTON
Director 1996-01-30 2001-08-12
MARY MARGARET MCKENNA
Company Secretary 1996-01-30 2000-07-26
PHILLIP DOUGLAS CHARLES RAMSDALE
Director 1996-04-29 1999-11-01
RICHARD AUSTIN FRASER MORRIS
Director 1996-04-29 1997-05-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-01-11 1996-01-30
INSTANT COMPANIES LIMITED
Nominated Director 1996-01-11 1996-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANDREW WOODMAN CIPFA C.CO LTD Director 2016-06-02 CURRENT 2016-06-02 Active
PETER ANDREW WOODMAN CIPFA BUSINESS LIMITED Director 2016-04-01 CURRENT 1989-04-27 Active
PETER ANDREW WOODMAN F.S.F. LIMITED Director 2014-07-30 CURRENT 1989-09-25 Active - Proposal to Strike off
PETER ANDREW WOODMAN IPF LIMITED Director 2014-07-30 CURRENT 1992-06-02 Active
PETER ANDREW WOODMAN MULTIRESEARCH LIMITED Director 2014-07-30 CURRENT 2000-08-18 Active - Proposal to Strike off
PETER ANDREW WOODMAN CIPFA COMMUNITY CHARGE COMMUNICATIONS LIMITED Director 2014-07-30 CURRENT 1989-02-23 Active - Proposal to Strike off
PETER ANDREW WOODMAN CIPFA CONSULTANCY FOR HEALTH LIMITED Director 2014-07-30 CURRENT 1989-11-29 Active
PETER ANDREW WOODMAN INSTITUTE OF PUBLIC FINANCE (1966) LIMITED Director 2014-07-30 CURRENT 1966-01-25 Active - Proposal to Strike off
PETER ANDREW WOODMAN FORWARD LOCAL ENTERPRISES LIMITED Director 2014-07-30 CURRENT 1983-10-26 Active - Proposal to Strike off

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
2021-08-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-10DS01Application to strike the company off the register
2021-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2021-01-18AP01DIRECTOR APPOINTED MR GARETH MOSS
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW WOODMAN
2020-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-17AP03Appointment of Mr Robert Cassleton Elliott as company secretary on 2020-06-01
2020-06-15TM02Termination of appointment of Tony Joseph Phillips on 2020-05-31
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-04AP03Appointment of Mr Tony Joseph Phillips as company secretary on 2016-06-30
2016-08-04TM02Termination of appointment of Lorna Elizabeth Cox on 2016-06-23
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-03AR0111/01/16 ANNUAL RETURN FULL LIST
2015-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-02AR0111/01/15 ANNUAL RETURN FULL LIST
2015-02-02AD02Register inspection address changed from No 3 Robert Street London WC2N 6RL United Kingdom to 77 Mansell Street London E1 8AN
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/15 FROM 3 Robert Street London WC2N 6RL
2014-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES GRAHAM
2014-08-08AP01DIRECTOR APPOINTED MR PETER ANDREW WOODMAN
2014-08-08AP03Appointment of Mrs Lorna Elizabeth Cox as company secretary on 2014-07-30
2014-08-08TM02Termination of appointment of Peter Andrew Woodman on 2014-07-30
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-13AR0111/01/14 ANNUAL RETURN FULL LIST
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MUND
2013-09-30AP01DIRECTOR APPOINTED MR JONATHAN CHARLES GRAHAM
2013-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-18AR0111/01/13 ANNUAL RETURN FULL LIST
2012-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-17AR0111/01/12 FULL LIST
2011-12-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-12-15AD02SAIL ADDRESS CHANGED FROM: NO 1 CROYDON ADDISCOMBE ROAD CROYDON CR0 0XT UNITED KINGDOM
2011-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-02AR0111/01/11 FULL LIST
2010-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-10AR0111/01/10 FULL LIST
2010-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-10AD02SAIL ADDRESS CREATED
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SAUNDERS
2010-01-06AP01DIRECTOR APPOINTED MR JULIAN OLIVER MUND
2009-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-05363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-02-05190LOCATION OF DEBENTURE REGISTER
2009-02-05353LOCATION OF REGISTER OF MEMBERS
2008-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-21363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-30288bDIRECTOR RESIGNED
2007-08-30288aNEW DIRECTOR APPOINTED
2007-04-05288bDIRECTOR RESIGNED
2007-04-05288aNEW DIRECTOR APPOINTED
2007-02-01363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-01-03288bDIRECTOR RESIGNED
2006-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-25363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-26363(288)SECRETARY RESIGNED
2005-01-26363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-25288bDIRECTOR RESIGNED
2004-05-20288aNEW SECRETARY APPOINTED
2004-01-22363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/03
2003-01-17363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-11288aNEW DIRECTOR APPOINTED
2002-05-21288bDIRECTOR RESIGNED
2002-01-21363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-12-19288aNEW DIRECTOR APPOINTED
2001-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-10288bDIRECTOR RESIGNED
2001-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-22363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-08-01288bSECRETARY RESIGNED
2000-08-01288aNEW SECRETARY APPOINTED
2000-01-18363(288)DIRECTOR RESIGNED
2000-01-18363sRETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS
1999-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-12-31363sRETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS
1998-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to IPF (CIPFA) 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 IPF (CIPFA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IPF (CIPFA) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of IPF (CIPFA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPF (CIPFA) LIMITED
Trademarks
We have not found any records of IPF (CIPFA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPF (CIPFA) 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 (74990 - Non-trading company) as IPF (CIPFA) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where IPF (CIPFA) 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 IPF (CIPFA) 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 IPF (CIPFA) 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.