Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IOP04528657 LIMITED
Company Information for

IOP04528657 LIMITED

THE PEER SUITE THE HOP EXCHANGE, 24 SOUTHWARK STREET, LONDON, SE1 1TY,
Company Registration Number
04528657
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Iop04528657 Ltd
IOP04528657 LIMITED was founded on 2002-09-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Iop04528657 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IOP04528657 LIMITED
 
Legal Registered Office
THE PEER SUITE THE HOP EXCHANGE
24 SOUTHWARK STREET
LONDON
SE1 1TY
Other companies in SE1
 
Previous Names
LOLA F1 TEAM LIMITED13/12/2021
LOLA F1 LIMITED21/04/2009
Filing Information
Company Number 04528657
Company ID Number 04528657
Date formed 2002-09-06
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 06/09/2015
Return next due 04/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-12-31 13:36:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IOP04528657 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 IOP04528657 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID BREEZE
Company Secretary 2013-09-05
MARTIN BRENDAN BIRRANE
Director 2002-09-06
JAMES HOWARD DAWSON
Director 2009-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTONY HEWITT WALLWORK
Company Secretary 2012-12-21 2013-08-30
BRIDGET KATHLEEN BIRRANE
Director 2002-09-06 2013-03-19
PAUL WALLWORK
Director 2011-10-01 2012-12-21
ROBIN CHARLES BRUNDLE
Director 2009-04-06 2011-12-23
PAUL TURNBULL
Company Secretary 2009-04-06 2011-09-30
PAUL TURNBULL
Director 2009-04-06 2011-09-30
ANDREW MANAHAN
Director 2009-04-06 2010-08-27
IVOR JOHN HOWARD
Company Secretary 2006-04-28 2008-02-27
GEOFFREY PAUL KIPLING
Company Secretary 2002-09-06 2006-04-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-09-06 2002-09-06
COMBINED NOMINEES LIMITED
Nominated Director 2002-09-06 2002-09-06
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-09-06 2002-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BRENDAN BIRRANE CTS SPECIAL PROJECTS LIMITED Director 2006-04-28 CURRENT 2003-10-30 Dissolved 2016-01-19
MARTIN BRENDAN BIRRANE COMPOSITE TOOLING & STUCTURES LIMITED Director 2006-04-28 CURRENT 2005-04-06 Dissolved 2016-01-26
MARTIN BRENDAN BIRRANE IOP04642111 LIMITED Director 2003-03-08 CURRENT 2003-01-20 Active - Proposal to Strike off
MARTIN BRENDAN BIRRANE FORMULA ONE LOLA LIMITED Director 2002-09-18 CURRENT 2002-09-18 Dissolved 2014-05-27
MARTIN BRENDAN BIRRANE LOLA COMPOSITES LIMITED Director 2001-06-13 CURRENT 1984-05-22 Dissolved 2016-02-27
MARTIN BRENDAN BIRRANE ALTANET TECHNOLOGY LIMITED Director 2000-09-04 CURRENT 1996-07-16 Dissolved 2016-01-19
MARTIN BRENDAN BIRRANE LOLA RACING MANAGEMENT LIMITED Director 1998-04-29 CURRENT 1998-04-03 Dissolved 2014-09-09
MARTIN BRENDAN BIRRANE LOLA CARS INTERNATIONAL LIMITED Director 1997-09-03 CURRENT 1997-08-06 Dissolved 2016-11-03
MARTIN BRENDAN BIRRANE PEER GROUP PLC Director 1992-02-21 CURRENT 1976-06-25 Active
MARTIN BRENDAN BIRRANE DENBIGH PROPERTIES LIMITED Director 1991-02-21 CURRENT 1967-05-09 Active
JAMES HOWARD DAWSON PEER INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
JAMES HOWARD DAWSON ELDON GARDEN LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
JAMES HOWARD DAWSON PEER FREEHOLDS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
JAMES HOWARD DAWSON PEER HOLDINGS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
JAMES HOWARD DAWSON STORM SERVICES LIMITED Director 2005-06-13 CURRENT 2005-03-08 Active
JAMES HOWARD DAWSON CTS SPECIAL PROJECTS LIMITED Director 2005-03-09 CURRENT 2003-10-30 Dissolved 2016-01-19
JAMES HOWARD DAWSON LOLA COMPOSITES LIMITED Director 2004-04-07 CURRENT 1984-05-22 Dissolved 2016-02-27
JAMES HOWARD DAWSON IOP04642111 LIMITED Director 2004-04-07 CURRENT 2003-01-20 Active - Proposal to Strike off
JAMES HOWARD DAWSON IOP04737063 LIMITED Director 2003-05-07 CURRENT 2003-04-16 Active - Proposal to Strike off
JAMES HOWARD DAWSON WIND TUNNEL DEVELOPMENTS LIMITED Director 2003-01-02 CURRENT 2003-01-02 Active - Proposal to Strike off
JAMES HOWARD DAWSON LOLA CARS INTERNATIONAL LIMITED Director 2002-07-08 CURRENT 1997-08-06 Dissolved 2016-11-03
JAMES HOWARD DAWSON ALTANET TECHNOLOGY LIMITED Director 2000-09-04 CURRENT 1996-07-16 Dissolved 2016-01-19
JAMES HOWARD DAWSON ENIDFAME LIMITED Director 1992-11-27 CURRENT 1981-07-09 Liquidation

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
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-10-26CH01Director's details changed for Mrs Susan Alice Birrane on 2021-05-31
2022-10-04FIRST GAZETTE notice for voluntary strike-off
2022-10-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-21DS01Application to strike the company off the register
2022-09-06CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2021-12-13Company name changed lola F1 team LIMITED\certificate issued on 13/12/21
2021-12-13CERTNMCompany name changed lola F1 team LIMITED\certificate issued on 13/12/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES
2020-09-09PSC02Notification of Lola Group Holdings Limited as a person with significant control on 2020-07-21
2020-09-09PSC07CESSATION OF MARTIN BRENDAN BIRRANE AS A PERSON OF SIGNIFICANT CONTROL
2020-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN BRENDAN BIRRANE
2020-01-29PSC09Withdrawal of a person with significant control statement on 2020-01-29
2019-11-14CH01Director's details changed for Mr James Howard Dawson on 2018-01-24
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10AP01DIRECTOR APPOINTED MRS SUSAN ALICE BIRRANE
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-07-13PSC08Notification of a person with significant control statement
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BRENDAN BIRRANE
2018-06-21PSC07CESSATION OF MARTIN BRENDAN BIRRANE AS A PERSON OF SIGNIFICANT CONTROL
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-01-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-01-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-13AR0106/09/15 ANNUAL RETURN FULL LIST
2015-04-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-20AR0119/12/14 ANNUAL RETURN FULL LIST
2014-09-21LATEST SOC21/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-21AR0106/09/14 ANNUAL RETURN FULL LIST
2014-04-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/13 FROM Richard Mander the Peer Suite, the Hop Exchange 24 Southwark Street London SE1 1TY England
2013-09-30AR0106/09/13 ANNUAL RETURN FULL LIST
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/13 FROM C/O Paul Wallwork the Peer Suite the Hop Exchange 24 Southwark Street London SE1 1TY United Kingdom
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AP03Appointment of Mr Michael David Breeze as company secretary
2013-09-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL WALLWORK
2013-03-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET BIRRANE
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALLWORK
2012-12-24AP03SECRETARY APPOINTED MR PAUL ANTONY HEWITT WALLWORK
2012-09-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-06AR0106/09/12 FULL LIST
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WALLWORK / 08/08/2012
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWARD DAWSON / 08/08/2012
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRENDAN BIRRANE / 08/08/2012
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET KATHLEEN BIRRANE / 08/08/2012
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM LOLA HOUSE GLEBE ROAD HUNTINGDON CAMBRIDGESHIRE PE29 7DS
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BRUNDLE
2011-10-06AP01DIRECTOR APPOINTED MR PAUL WALLWORK
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TURNBULL
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY PAUL TURNBULL
2011-09-22AR0106/09/11 FULL LIST
2011-07-25AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TURNBULL / 13/06/2011
2010-09-15AR0106/09/10 FULL LIST
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MANAHAN
2010-03-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-04-30225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-04-17288aDIRECTOR APPOINTED MR ROBIN BRUNDLE
2009-04-17288aDIRECTOR APPOINTED MR JAMES HOWARD DAWSON
2009-04-17CERTNMCOMPANY NAME CHANGED LOLA F1 LIMITED CERTIFICATE ISSUED ON 21/04/09
2009-04-16288aDIRECTOR APPOINTED MR ANDREW MANAHAN
2009-04-16288aSECRETARY APPOINTED MR PAUL TURNBULL
2009-04-16288aDIRECTOR APPOINTED MR PAUL TURNBULL
2008-10-09363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-02-28288bAPPOINTMENT TERMINATED SECRETARY IVOR HOWARD
2007-10-12363sRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-06-25288cDIRECTOR'S PARTICULARS CHANGED
2006-11-07288cSECRETARY'S PARTICULARS CHANGED
2006-09-26363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-05-19288aNEW SECRETARY APPOINTED
2006-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-05-02288bSECRETARY RESIGNED
2005-11-16363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-09-20363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-07-14288cDIRECTOR'S PARTICULARS CHANGED
2003-10-06363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-05-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-20288aNEW SECRETARY APPOINTED
2003-05-20288aNEW DIRECTOR APPOINTED
2003-05-20287REGISTERED OFFICE CHANGED ON 20/05/03 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2003-05-20288aNEW DIRECTOR APPOINTED
2003-05-20288bDIRECTOR RESIGNED
2002-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to IOP04528657 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 IOP04528657 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IOP04528657 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Creditors
Creditors Due Within One Year 2012-12-31 £ 611,213
Creditors Due Within One Year 2011-12-31 £ 611,523

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 IOP04528657 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 6,872
Cash Bank In Hand 2011-12-31 £ 8,321
Current Assets 2012-12-31 £ 6,873
Current Assets 2011-12-31 £ 8,582
Tangible Fixed Assets 2011-12-31 £ 26,270

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IOP04528657 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IOP04528657 LIMITED
Trademarks
We have not found any records of IOP04528657 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IOP04528657 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 (93199 - Other sports activities) as IOP04528657 LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where IOP04528657 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 IOP04528657 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 IOP04528657 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.