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

IPL UNION LIMITED

5TH FLOOR,, 2 COPTHALL AVENUE, LONDON, EC2R 7DA,
Company Registration Number
07250317
Private Limited Company
Active

Company Overview

About Ipl Union Ltd
IPL UNION LIMITED was founded on 2010-05-11 and has its registered office in London. The organisation's status is listed as "Active". Ipl Union Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IPL UNION LIMITED
 
Legal Registered Office
5TH FLOOR,
2 COPTHALL AVENUE
LONDON
EC2R 7DA
Other companies in E1W
 
Filing Information
Company Number 07250317
Company ID Number 07250317
Date formed 2010-05-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 15:04:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPL UNION 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 IPL UNION LIMITED

Current Directors
Officer Role Date Appointed
FREDERIK CHRISTOFFEL KRITZINGER
Company Secretary 2016-11-30
FRANCOIS CASPER FOUCHE
Director 2016-11-30
FREDERIK CHRISTOFFEL KRITZINGER
Director 2016-11-30
MUHAMMAD NASEEF LATONA
Director 2016-11-30
MACAULAY NEIL
Director 2010-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MICHAEL KEARSEY
Director 2010-05-11 2016-12-01
SIOBHAN MARY MCGRATH
Director 2010-05-11 2016-12-01
STUART EDWARD MCINNES
Director 2014-03-18 2016-12-01
JUAN LUIS MEDINA
Director 2010-05-11 2016-12-01
BRIAN HAMILTON MORRIS
Director 2010-05-11 2016-12-01
HEATHER SUSAN DOULL
Director 2010-05-11 2013-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCOIS CASPER FOUCHE UNITED VENTURES DEVELOPMENTS LIMITED Director 2016-12-02 CURRENT 2004-01-23 Active
FREDERIK CHRISTOFFEL KRITZINGER UNITED VENTURES DEVELOPMENTS LIMITED Director 2016-12-02 CURRENT 2004-01-23 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
2024-03-26Director's details changed for Neil Macaulay on 2024-01-01
2024-03-13SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB England
2023-08-01SECRETARY'S DETAILS CHNAGED FOR PRAXIS SECRETARIES (UK) LIMITED on 2023-08-01
2023-05-18CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-03-03SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-02-15Second filing of director appointment of Mr Neil Macaulay
2022-06-06SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-05-18TM02Termination of appointment of Frederik Christoffel Kritzinger on 2021-05-12
2021-05-18AP04Appointment of Praxis Secretaries (Uk) Limited as company secretary on 2021-05-12
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM Tower Bridge House St. Katharines Way London E1W 1DD
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-02-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANET SLABBERT KRITZINGER
2021-02-24PSC09Withdrawal of a person with significant control statement on 2021-02-24
2021-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-06-30AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-24CH01Director's details changed for Mr Frederik Christoffel Kritzinger on 2020-05-15
2020-06-24CH03SECRETARY'S DETAILS CHNAGED FOR MR FREDERIK CHRISTOFFEL KRITZINGER on 2020-05-15
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-01-23CH01Director's details changed for Mr Frederik Christoffel Kritzinger on 2020-01-15
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS CASPER FOUCHE
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-05-15CH01Director's details changed for Neil Kenneth Macaulay on 2010-07-12
2019-05-13CH01Director's details changed for Macaulay Neil on 2010-07-12
2019-05-09CH01Director's details changed for Macaulay Neil on 2019-05-08
2019-04-29AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-05-22PSC08Notification of a person with significant control statement
2018-05-22PSC07CESSATION OF YORK SHIN LIM VOON KEE AS A PSC
2018-05-22PSC07CESSATION OF CLIFFORD JAMES FON SING AS A PSC
2018-05-22PSC07CESSATION OF DEANS TOMMY LO SEEN CHONG AS A PSC
2018-05-17CH01Director's details changed for Neil Kenneth Macaulay on 2010-07-12
2018-01-26CH01Director's details changed for Mr Muhammad Naseef Latona on 2018-01-25
2018-01-26CH03SECRETARY'S DETAILS CHNAGED FOR MR FREDERIK CHRISTOFFEL KRITZINGER on 2018-01-25
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK CHRISTOFFEL KRITZINGER / 25/01/2018
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS CASPER FOUCHE / 25/01/2018
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK CHRISTOFFEL KRITZINGER / 25/01/2018
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD HASEEF LATONA / 25/01/2018
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS CASPER FOUCHE / 25/01/2018
2018-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MR FREDERICK CHRISTOFFEL KRITZINGER on 2018-01-25
2018-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK CHRISTOFFEL KRITZINGER / 25/01/2018
2017-06-15AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JUAN MEDINA
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MORRIS
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCINNES
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KEARSEY
2016-12-29AP01DIRECTOR APPOINTED MR FREDERICK CHRISTOFFEL KRITZINGER
2016-12-29AP01DIRECTOR APPOINTED MR FRANCOIS CASPER FOUCHE
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN MCGRATH
2016-12-29AP01DIRECTOR APPOINTED MR MUHAMMAD HASEEF LATONA
2016-12-29AP03SECRETARY APPOINTED MR FREDERICK CHRISTOFFEL KRITZINGER
2016-08-18AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/15
2016-06-29AA30/09/15 TOTAL EXEMPTION FULL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-17AR0110/05/16 FULL LIST
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-18AR0110/05/15 FULL LIST
2014-10-16AA30/09/14 TOTAL EXEMPTION FULL
2014-10-13AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/13
2014-08-11AA30/09/13 TOTAL EXEMPTION FULL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-12AR0110/05/14 FULL LIST
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN MARY MCGRATH / 11/01/2014
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN MARY TOBIN / 11/01/2014
2014-03-25AP01DIRECTOR APPOINTED STUART EDWARD MCINNES
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER DOULL
2013-08-06AA30/09/12 TOTAL EXEMPTION FULL
2013-05-15AR0110/05/13 FULL LIST
2012-05-30AA31/05/11 TOTAL EXEMPTION FULL
2012-05-15AR0110/05/12 FULL LIST
2012-04-16AA01CURREXT FROM 31/05/2012 TO 30/09/2012
2011-08-04AP01DIRECTOR APPOINTED NEIL KENNETH MACAULAY
2011-05-10AR0110/05/11 FULL LIST
2010-05-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 IPL UNION LIMITED

Intangible Assets
Patents
We have not found any records of IPL UNION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPL UNION LIMITED
Trademarks
We have not found any records of IPL UNION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPL UNION 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 (82990 - Other business support service activities n.e.c.) as IPL UNION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IPL UNION 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.
Import/Export of Goods
Goods imported/exported by IPL UNION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2018-08-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IPL UNION 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 IPL UNION 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.