ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ip Infrastructures Limited

Ip Infrastructures Limited is a dormant company incorporated on 5 February 2003 with the registered office located in Wakefield, West Yorkshire. Ip Infrastructures Limited was registered 22 years ago.
Status
Dormant
Dormant since 7 years ago
Company No
04657026
Private limited company
Age
22 years
Incorporated 5 February 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 February 2025 (7 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 28 December 2025
Due by 28 September 2026 (1 year remaining)
Contact
Address
Melbourne House Brandy Carr Road
Wrenthorpe
Wakefield
WF2 0UG
England
Address changed on 3 Jul 2023 (2 years 2 months ago)
Previous address was 2 Crofton Close Lincoln LN3 4NT England
Telephone
Unreported
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive • Irish • Lives in England • Born in Jan 1965
Nasstar Managed Services Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Freedom Communications (U.K.) Limited
Michael Paul Cosgrave is a mutual person.
Active
Blue Chip Data Systems Limited
Michael Paul Cosgrave is a mutual person.
Active
Digital Ip Limited
Michael Paul Cosgrave is a mutual person.
Active
Edge Telecom Ltd
Michael Paul Cosgrave is a mutual person.
Active
Nasstar (UK) Limited
Michael Paul Cosgrave is a mutual person.
Active
Nasstar Trading Limited
Michael Paul Cosgrave is a mutual person.
Active
Global Communication Integrators Limited
Michael Paul Cosgrave is a mutual person.
Active
Gci Network Solutions Limited
Michael Paul Cosgrave is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
2 Months Ago on 10 Jun 2025
Confirmation Submitted
7 Months Ago on 4 Feb 2025
Dormant Accounts Submitted
11 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 1 Feb 2024
Dormant Accounts Submitted
1 Year 11 Months Ago on 5 Oct 2023
Wayne Winston Churchill Resigned
2 Years Ago on 18 Aug 2023
Kevin John Budge Resigned
2 Years Ago on 18 Aug 2023
Inspection Address Changed
2 Years 2 Months Ago on 3 Jul 2023
Registered Address Changed
2 Years 2 Months Ago on 30 Jun 2023
Mr Michael Paul Cosgrave Appointed
2 Years 5 Months Ago on 15 Mar 2023
Get Credit Report
Discover Ip Infrastructures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 10 Jun 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 4 Feb 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 1 February 2024 with no updates
Submitted on 1 Feb 2024
Accounts for a dormant company made up to 31 December 2022
Submitted on 5 Oct 2023
Termination of appointment of Kevin John Budge as a director on 18 August 2023
Submitted on 25 Aug 2023
Termination of appointment of Wayne Winston Churchill as a director on 18 August 2023
Submitted on 25 Aug 2023
Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG
Submitted on 3 Jul 2023
Registered office address changed from 19-25 Nuffield Road Poole Dorset BH17 0RU England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG on 30 June 2023
Submitted on 30 Jun 2023
Appointment of Mr Michael Paul Cosgrave as a director on 15 March 2023
Submitted on 16 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year